Company Information for PYRAMID DESIGN (WARWICK) LIMITED
30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
01863129
Private Limited Company
Liquidation |
Company Name | |
---|---|
PYRAMID DESIGN (WARWICK) LIMITED | |
Legal Registered Office | |
30 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in CV32 | |
Company Number | 01863129 | |
---|---|---|
Company ID Number | 01863129 | |
Date formed | 1984-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 22:49:01 |
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 |
---|---|---|
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
||
PAUL HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LOUISE HARTLEY |
Company Secretary | ||
ANTONY DAVID MARTIN |
Company Secretary | ||
ANTONY DAVID MARTIN |
Director | ||
RICHARD PAUL ADAWAY |
Company Secretary | ||
RICHARD PAUL ADAWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLDESIGN LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2003-12-09 | Liquidation | |
RAVENSTALL LTD | Company Secretary | 2017-11-01 | CURRENT | 2008-04-08 | Active | |
PREMILET LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1994-07-29 | Active | |
ZERO CASES EUROPE LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2001-11-09 | Dissolved 2017-05-16 | |
ZERO CASES (UK) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2001-12-05 | Liquidation | |
GORS DDU LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2008-04-01 | Active | |
LLOYDS INDUSTRIES LIMITED | Company Secretary | 2011-01-20 | CURRENT | 1986-10-10 | In Administration/Administrative Receiver | |
LLOYDS BEDROOM DESIGN LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
LLOYDS INVESTMENTS LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1994-06-17 | Liquidation | |
ENGINEERING ENTERPRISES CO. (UK) LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-01-26 | Active | |
IVOR LEGOV ENTERPRISES LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2009-06-17 | Dissolved 2018-01-09 | |
ATHENA ARTS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-02-27 | Dissolved 2014-05-27 | |
RESILIENCE WORKS LTD | Company Secretary | 2008-11-30 | CURRENT | 2008-11-25 | Active | |
VORTEX CREATES LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Active | |
SNOWBEAM LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-08-08 | Active | |
PATROLGUARD LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2008-06-11 | Active | |
KARADEN FLEET SOLUTIONS LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2003-09-21 | Active - Proposal to Strike off | |
AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
A BAG OF GOODIES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-16 | Dissolved 2013-11-19 | |
MAINCOR LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-03-12 | Active | |
THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-08-09 | Dissolved 2014-02-04 | |
ENVIRONMENTAL CONNECTIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2002-06-10 | Dissolved 2014-05-06 | |
HILLDEAN CONSULTANCY LIMITED | Company Secretary | 2007-05-05 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
OAKLEY GROUNDWORK & CONSTRUCTION LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-20 | Dissolved 2015-04-21 | |
J.J.BARTLETT HOLDINGS LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2018-04-24 | |
OPUS PLATINUM SERVICE LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2014-02-04 | |
PRC BUILDING & MAINTENANCE LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Dissolved 2014-02-28 | |
WEEDWORLD LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2003-03-26 | Dissolved 2014-04-16 | |
WACCY LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-10-23 | Active | |
SELECTRIX (UK) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-09-16 | |
J R MOTOR COMPANY (UK) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2003-07-23 | Active | |
PETER GRAHAM CONSULTANCY SERVICES LTD | Company Secretary | 2005-05-01 | CURRENT | 1996-01-15 | Active - Proposal to Strike off | |
DESOGUS & GOODYER PROPERTIES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
CHAMBERLAINS SECURITY LTD | Company Secretary | 2004-11-23 | CURRENT | 2004-05-19 | Dissolved 2015-12-29 | |
ACRES (UK) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2002-09-05 | Active - Proposal to Strike off | |
KEYS PROPERTY INVESTMENT LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2001-01-31 | Active | |
J P ENVIRONMENTAL CONSULTING LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2000-12-13 | Dissolved 2014-05-20 | |
C J D ENTERTAINMENT LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2003-01-29 | Dissolved 2016-08-02 | |
SILVERSTONE RECRUITMENT LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
I 2 I PROMOTIONS LIMITED | Company Secretary | 2003-05-30 | CURRENT | 2003-05-29 | Dissolved 2013-09-10 | |
ANNA MARIA DESOGUS LIMITED | Company Secretary | 2003-05-04 | CURRENT | 2003-05-03 | Active | |
GLOBAL ULTRAFREEZE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
CONQUIRA LIMITED | Company Secretary | 2000-12-30 | CURRENT | 2000-12-29 | Active | |
SPECIAL BUYING SERVICES INC. LIMITED | Company Secretary | 2000-02-03 | CURRENT | 1991-01-31 | Active | |
LISS INVESTMENTS LIMITED | Company Secretary | 1997-12-09 | CURRENT | 1997-12-08 | Dissolved 2014-09-23 | |
SURE CREATIVE LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM 6 Clarence Terrace Leamington Spa CV32 5LD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Hartley as a person with significant control on 2016-11-01 | |
PSC07 | CESSATION OF ANTONY DAVID MARTIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Joanne Louise Hartley on 2017-06-12 | |
AP04 | Appointment of Harrison Beale & Owen Management Services Limited as company secretary on 2017-06-12 | |
AP03 | Appointment of Mrs Joanne Louise Hartley as company secretary on 2016-11-01 | |
TM02 | Termination of appointment of Antony David Martin on 2016-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID MARTIN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID MARTIN / 11/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARTLEY / 11/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS | |
88(2)R | AD 28/03/97--------- £ SI 50@1=50 £ IC 100/150 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03 | |
363s | RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 05/02/92 | |
ELRES | S386 DISP APP AUDS 05/02/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
363b | RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
363 | RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/88 |
Appointmen | 2018-05-22 |
Resolution | 2018-05-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 10,689 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 99,651 |
Creditors Due Within One Year | 2012-03-31 | £ 117,931 |
Creditors and other liabilities
|
|
|
|
|
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 PYRAMID DESIGN (WARWICK) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 97,337 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 48,074 |
Current Assets | 2013-03-31 | £ 197,206 |
Current Assets | 2012-03-31 | £ 192,964 |
Debtors | 2013-03-31 | £ 94,369 |
Debtors | 2012-03-31 | £ 132,890 |
Secured Debts | 2013-03-31 | £ 15,017 |
Secured Debts | 2012-03-31 | £ 1,278 |
Shareholder Funds | 2013-03-31 | £ 128,656 |
Shareholder Funds | 2012-03-31 | £ 106,619 |
Stocks Inventory | 2013-03-31 | £ 5,500 |
Stocks Inventory | 2012-03-31 | £ 12,000 |
Tangible Fixed Assets | 2013-03-31 | £ 44,369 |
Tangible Fixed Assets | 2012-03-31 | £ 34,213 |
Debtors and other cash assets
PYRAMID DESIGN (WARWICK) LIMITED owns 5 domain names.
pyramid-design.co.uk act-uk.co.uk dhl-healthcare.co.uk vertus.co.uk nutunes.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PYRAMID DESIGN (WARWICK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PYRAMID DESIGN (WARWICK) LIMITED | Event Date | 2018-05-22 |
Company Number: 01863129 Name of Company: PYRAMID DESIGN (WARWICK) LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors' Volunt… | |||
Initiating party | Event Type | Resolution | |
Defending party | PYRAMID DESIGN (WARWICK) LIMITED | Event Date | 2018-05-22 |
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. |