Company Information for PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED
THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
01234442
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED | |
Legal Registered Office | |
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Other companies in WD17 | |
Company Number | 01234442 | |
---|---|---|
Company ID Number | 01234442 | |
Date formed | 1975-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 30/03/2012 | |
Return next due | 27/04/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2022-04-07 05:33:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WINSTON HUMPHREY CRIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES MOBBS |
Company Secretary | ||
RODNEY CHARLES HOWKINS |
Director | ||
EDWARD JAMES SPENCER CRIPPS |
Director | ||
CYRIL HUMPHREY CRIPPS |
Director | ||
MICHAEL CHRISTOPHER DOWDEN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-23 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/15 FROM C/O Rsm Tenon Restructuring 34 Clarendon Road Watford Hertfordshire WD17 1JJ | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-23 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 02/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY HOWKINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MOBBS | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
SRES01 | ADOPT ARTICLES 01/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/05/98 | |
363s | RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS |
Final Meetings | 2016-11-23 |
Notice of Intended Dividends | 2016-03-23 |
Resolutions for Winding-up | 2013-01-29 |
Appointment of Liquidators | 2013-01-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED | Event Date | 2016-11-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 30 January 2017 at 10.00 am to be followed at 10.30 am by a final meeting of creditors, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no later than 12.00 noon on the preceding business day. Dates of Appointment: Alexander Kinninmonth - 17 July 2013; Graham Bushby - 10 December 2015. Office Holder details: Alexander Kinninmonth , (IP No. 9019) of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687893. Further details contact: Alexander Kinninmouth, Tek: 02380 646 408, Graham Bushby, Tel: 01908 687826. Alexander Kinninmonth and Graham Bushby , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED | Event Date | 2016-03-21 |
Principal Trading Address: Floor 1, Westferry Circus, Canary Wharf, London, E14 4HD Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by 13 April 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointments: Alexander Kinninmonth - 17 July 2013 and Graham Bushby - 10 December 2015 Office Holder details: Alexander Kinninmonth (IP No. 9019) of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, and Graham Bushby (IP No. 8736), of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP Correspondence address and contact details of Case Manager: An Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687830. Further details contact: Alexander Kinninmonth, Tel: 02380 646 408 or Graham Bushby, Tel: 01908 687826. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED | Event Date | 2013-01-24 |
At a general meeting of the above-named Company duly convened and held remotely on 24 January 2013 the subjoined Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily; and that Nicholas Charles Simmonds , of RSM Tenon Recovery , 34 Clarendon Road, Watford, WD17 1JJ and Steven John Parker , of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT , (IP Nos. 9570 and 8989) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Natasha Singh, email: natasha.singh@rsmtenon.com Tel: 01912 474406 Robert Winston Humphrey Cripps , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PIANOFORTE SUPPLIES (MANUFACTURING) LIMITED | Event Date | 2013-01-24 |
Nicholas Charles Simmonds , of RSM Tenon Recovery , 34 Clarendon Road, Watford, WD17 1JJ and Steven John Parker , of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London W1U 4JT . : Further details contact: Natasha Singh, email: natasha.singh@rsmtenon.com Tel: 01912 474406 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |