Company NamePiggott Brothers (Holdings) Limited
Company StatusDissolved
Company Number00080682
CategoryPrivate Limited Company
Incorporation Date18 April 1904(120 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(96 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(96 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(103 years, 10 months after company formation)
Appointment Duration11 years (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(105 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMr Javed Taher
StatusClosed
Appointed01 December 2009(105 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 22 January 2019)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameIan Petrie
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(87 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressMariners
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HP
Director NameJoan Irene Piggott
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(87 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address5 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameJohn Charles Wakefield
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(87 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressJakelen May Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Secretary NameJohn Charles Wakefield
NationalityBritish
StatusResigned
Appointed31 October 1991(87 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 1995)
RoleCompany Director
Correspondence AddressJakelen May Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Director NameRichard Courtney Piggott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(89 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 September 2000)
RoleChartered Accountant
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Secretary NameJohn Hoeffler
NationalityBritish
StatusResigned
Appointed20 May 1995(91 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Rayleigh Road
Hutton
Essex
CM13 1AJ
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(96 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed18 September 2000(96 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH

Contact

Websitepiggotts.co.uk
Telephone020 88014600
Telephone regionLondon

Location

Registered AddressCrown House
855 London Road
Grays
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

26k at £1Crown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£460,013

Accounts

Latest Accounts25 January 2018 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

18 September 2000Delivered on: 26 September 2000
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 2000Delivered on: 20 September 2000
Satisfied on: 30 September 2003
Persons entitled: Ian Petrie and Richard Courtney Piggott

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a deed of guarantee dated 18TH september 2000 between the company and piggott brothers & co. And the chargees together with all costds charges interest and expenses payable in connection with enforcing or attempting to enforce any power under the debenture.
Particulars: Inclusive of property being f/h property on the south east side of london road stamford rivers ongar essex EX25223. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 1975Delivered on: 14 October 1975
Satisfied on: 22 September 2000
Persons entitled: Midland Bank LTD

Classification: A letter of set-off.
Secured details: For securing all monies due or to become due from piggott bros.co.LTD to the chargee on any account whatsoever.
Particulars: Any monies at any time standing to the credit of the company's account with the midland bank LTD.
Fully Satisfied

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Accounts for a small company made up to 25 January 2018 (5 pages)
24 October 2018Application to strike the company off the register (3 pages)
20 February 2018Total exemption full accounts made up to 26 January 2017 (5 pages)
21 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 31 January 2017 (5 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Accounts for a small company made up to 28 January 2016 (5 pages)
25 October 2016Accounts for a small company made up to 28 January 2016 (5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 26,000
(5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 26,000
(5 pages)
3 November 2015Accounts for a small company made up to 29 January 2015 (4 pages)
3 November 2015Accounts for a small company made up to 29 January 2015 (4 pages)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 26,000
(5 pages)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 26,000
(5 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (4 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (4 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 26,000
(5 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 26,000
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (6 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (6 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (6 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (6 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (6 pages)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
23 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
23 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
23 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
23 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
1 December 2009Accounts for a small company made up to 29 January 2009 (5 pages)
1 December 2009Accounts for a small company made up to 29 January 2009 (5 pages)
25 November 2009Appointment of Mr Christopher John Sullivan as a director (2 pages)
25 November 2009Appointment of Mr Christopher John Sullivan as a director (2 pages)
10 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell Lee Christopher Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Deirdre Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell Lee Christopher Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Deirdre Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
2 December 2007Accounts for a small company made up to 25 January 2007 (6 pages)
2 December 2007Accounts for a small company made up to 25 January 2007 (6 pages)
16 November 2007Return made up to 18/10/07; full list of members (2 pages)
16 November 2007Return made up to 18/10/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 26 January 2006 (6 pages)
8 March 2007Accounts for a small company made up to 26 January 2006 (6 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
2 June 2005Full accounts made up to 31 January 2004 (12 pages)
2 June 2005Full accounts made up to 31 January 2004 (12 pages)
11 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Return made up to 31/10/02; full list of members (8 pages)
25 February 2003Return made up to 31/10/02; full list of members (8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 March 2002Full accounts made up to 31 January 2001 (11 pages)
1 March 2002Full accounts made up to 31 January 2001 (11 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 January 2001Return made up to 31/10/00; full list of members (10 pages)
5 January 2001Return made up to 31/10/00; full list of members (10 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 43, london road, stanford rivers ongar, essex CM5 9PJ (1 page)
3 October 2000Declaration of assistance for shares acquisition (11 pages)
3 October 2000Registered office changed on 03/10/00 from: 43, london road, stanford rivers ongar, essex CM5 9PJ (1 page)
3 October 2000Declaration of assistance for shares acquisition (11 pages)
2 October 2000Memorandum and Articles of Association (27 pages)
2 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
2 October 2000Memorandum and Articles of Association (27 pages)
2 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
28 September 2000Auditor's resignation (1 page)
28 September 2000Auditor's resignation (1 page)
27 September 2000Declaration of assistance for shares acquisition (8 pages)
27 September 2000Declaration of assistance for shares acquisition (8 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 October 1999Return made up to 31/10/99; full list of members (8 pages)
28 October 1999Return made up to 31/10/99; full list of members (8 pages)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
25 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 October 1998Return made up to 31/10/98; full list of members (8 pages)
21 October 1998Return made up to 31/10/98; full list of members (8 pages)
24 September 1998Full group accounts made up to 31 January 1998 (17 pages)
24 September 1998Full group accounts made up to 31 January 1998 (17 pages)
27 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 September 1997Full group accounts made up to 31 January 1997 (18 pages)
3 September 1997Full group accounts made up to 31 January 1997 (18 pages)
29 October 1996Return made up to 31/10/96; no change of members (4 pages)
29 October 1996Return made up to 31/10/96; no change of members (4 pages)
20 September 1996Full group accounts made up to 31 January 1996 (18 pages)
20 September 1996Full group accounts made up to 31 January 1996 (18 pages)
18 October 1995Return made up to 31/10/95; full list of members (4 pages)
18 October 1995Return made up to 31/10/95; full list of members (4 pages)
4 September 1995Full group accounts made up to 31 January 1995 (18 pages)
4 September 1995Full group accounts made up to 31 January 1995 (18 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
21 November 1994Full group accounts made up to 31 January 1994 (12 pages)
21 November 1994Full group accounts made up to 31 January 1994 (12 pages)
19 November 1992Full accounts made up to 31 January 1992 (11 pages)
19 November 1992Full accounts made up to 31 January 1992 (11 pages)
11 December 1990Full group accounts made up to 31 January 1990 (11 pages)
11 December 1990Full group accounts made up to 31 January 1990 (11 pages)
1 December 1988Accounts for a medium company made up to 31 January 1988 (7 pages)
1 December 1988Accounts for a medium company made up to 31 January 1988 (7 pages)
10 December 1986Accounts for a medium company made up to 31 January 1986 (7 pages)
10 December 1986Accounts for a medium company made up to 31 January 1986 (7 pages)
8 November 1985Accounts made up to 31 January 1985 (7 pages)
8 November 1985Accounts made up to 31 January 1985 (7 pages)
23 November 1984Accounts made up to 31 January 1984 (7 pages)
23 November 1984Accounts made up to 31 January 1984 (7 pages)
15 December 1982Accounts made up to 31 January 1982 (10 pages)
15 December 1982Accounts made up to 31 January 1982 (10 pages)
5 December 1980Accounts made up to 31 January 1980 (10 pages)
5 December 1980Accounts made up to 31 January 1980 (10 pages)
29 December 1976Accounts made up to 31 January 1976 (12 pages)
29 December 1976Accounts made up to 31 January 1976 (12 pages)
18 April 1904Incorporation (35 pages)
18 April 1904Incorporation (35 pages)