Company NamePAGG Properties Limited
Company StatusLiquidation
Company Number00720497
CategoryPrivate Limited Company
Incorporation Date4 April 1962(62 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Thornley Reay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address21 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameMrs Helen Caroline Reay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Secretary NameMrs Helen Caroline Reay
NationalityBritish
StatusCurrent
Appointed24 September 2001(39 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Mentmore Gardens
Appleton
Warrington
Cheshire
WA4 3HF
Director NameMrs Sophie Danielle Rae
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(51 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleTown Planner
Country of ResidenceEngland
Correspondence Address21 Mentmore Gardens
Appleton
Warrington
WA4 3HF
Director NameMr David Bowler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(55 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Greendale Road
Port Sunlight
Wirral
CH62 4XD
Wales
Director NameMr John Addison Hunt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(55 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
CH2 3HQ
Wales
Director NameMr William Dudley Aukland
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2001)
RoleSolicitor
Correspondence AddressThe Holt Tarvin Road
Frodsham
Cheshire
WA6 6XA
Director NameWilliam Gleave
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 1997)
RoleSecretary
Correspondence Address90 Coroners Lane
Widnes
Cheshire
WA8 9HZ
Secretary NameWilliam Gleave
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address90 Coroners Lane
Widnes
Cheshire
WA8 9HZ
Secretary NameSheila Anne Aukland
NationalityBritish
StatusResigned
Appointed21 May 1998(36 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressThe Holt Tarvin Road
Frodsham
Warrington
Cheshire
WA6 6XA

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£56,043
Cash£28,535
Current Liabilities£4,410

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

18 June 2020Delivered on: 20 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 February 2020Delivered on: 18 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 February 2020Delivered on: 18 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as europa house, crewe business park, electra way, crewe, cheshire east CW1 6GZ registered at the land registry with title absolute under title number CH329710.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as electra house, electra way, crewe CW1 6GL title number CH441292.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Assignment of rental income over electra house, electra way, crewe CW1 6GL title number CH441292.
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
20 June 2020Registration of charge 007204970006, created on 18 June 2020 (24 pages)
18 February 2020Registration of charge 007204970004, created on 11 February 2020 (4 pages)
18 February 2020Registration of charge 007204970005, created on 11 February 2020 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
1 May 2018Notification of John Hunt as a person with significant control on 28 June 2017 (2 pages)
1 May 2018Notification of David Bowler as a person with significant control on 28 June 2017 (2 pages)
26 April 2018Director's details changed for Miss Sophie Danielle Reay on 21 April 2018 (2 pages)
15 January 2018Statement of capital following an allotment of shares on 28 June 2017
  • GBP 300,600
(5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 August 2017Appointment of Mr John Addison Hunt as a director on 28 June 2017 (2 pages)
10 August 2017Appointment of Mr David Bowler as a director on 28 June 2017 (2 pages)
10 August 2017Appointment of Mr David Bowler as a director on 28 June 2017 (2 pages)
10 August 2017Appointment of Mr John Addison Hunt as a director on 28 June 2017 (2 pages)
5 July 2017Registration of charge 007204970002, created on 30 June 2017 (4 pages)
5 July 2017Registration of charge 007204970002, created on 30 June 2017 (4 pages)
5 July 2017Registration of charge 007204970003, created on 30 June 2017 (3 pages)
5 July 2017Registration of charge 007204970003, created on 30 June 2017 (3 pages)
5 July 2017Registration of charge 007204970001, created on 30 June 2017 (9 pages)
5 July 2017Registration of charge 007204970001, created on 30 June 2017 (9 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
(6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 8
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
(6 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
(6 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 8
(4 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 8
(4 pages)
15 January 2014Appointment of Miss Sophie Danielle Reay as a director (2 pages)
15 January 2014Appointment of Miss Sophie Danielle Reay as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 9
(4 pages)
6 February 2013Purchase of own shares. (3 pages)
6 February 2013Purchase of own shares. (3 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 9
(4 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 9
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 May 2010Director's details changed for Helen Caroline Reay on 24 April 2010 (2 pages)
16 May 2010Director's details changed for Helen Caroline Reay on 24 April 2010 (2 pages)
16 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
16 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
12 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 25/04/07; full list of members (3 pages)
8 May 2007Return made up to 25/04/07; full list of members (3 pages)
13 March 2007Registered office changed on 13/03/07 from: bkr haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
13 March 2007Registered office changed on 13/03/07 from: bkr haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 25/04/06; full list of members (3 pages)
9 May 2006Return made up to 25/04/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 25/04/05; full list of members (4 pages)
25 April 2005Return made up to 25/04/05; full list of members (4 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 26/04/04; full list of members (8 pages)
18 May 2004Return made up to 26/04/04; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2003Return made up to 15/05/03; full list of members (10 pages)
20 June 2003Return made up to 15/05/03; full list of members (10 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 June 2002Ad 14/05/02--------- £ si 6@1=6 £ ic 12/18 (2 pages)
20 June 2002Ad 14/05/02--------- £ si 6@1=6 £ ic 12/18 (2 pages)
7 June 2002Return made up to 03/05/02; full list of members (8 pages)
7 June 2002Return made up to 03/05/02; full list of members (8 pages)
24 October 2001Registered office changed on 24/10/01 from: 31 bold street warrington cheshire WA1 1HL (1 page)
24 October 2001Registered office changed on 24/10/01 from: 31 bold street warrington cheshire WA1 1HL (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 15/05/01; full list of members (8 pages)
21 May 2001Return made up to 15/05/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 March 2000 (9 pages)
2 November 2000Full accounts made up to 31 March 2000 (9 pages)
1 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
1 June 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
2 June 1999Return made up to 22/05/99; full list of members (6 pages)
2 June 1999Return made up to 22/05/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (10 pages)
21 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 June 1998Return made up to 22/05/98; no change of members (4 pages)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Return made up to 22/05/98; no change of members (4 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned;director resigned (1 page)
9 June 1997Full accounts made up to 31 March 1997 (9 pages)
9 June 1997Full accounts made up to 31 March 1997 (9 pages)
23 May 1997Return made up to 22/05/97; no change of members (4 pages)
23 May 1997Return made up to 22/05/97; no change of members (4 pages)
10 June 1996Full accounts made up to 31 March 1996 (10 pages)
10 June 1996Full accounts made up to 31 March 1996 (10 pages)
23 May 1996Return made up to 22/05/96; full list of members (6 pages)
23 May 1996Return made up to 22/05/96; full list of members (6 pages)
24 May 1995Return made up to 22/05/95; no change of members (4 pages)
24 May 1995Return made up to 22/05/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 March 1995 (9 pages)
24 May 1995Full accounts made up to 31 March 1995 (9 pages)