Dissolved
Dissolved 2017-09-16
Company Information for PILTON GALLERY LIMITED
EXETER, DEVON, EX1 1NS,
|
Company Registration Number
03889254
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | ||
---|---|---|
PILTON GALLERY LIMITED | ||
Legal Registered Office | ||
EXETER DEVON EX1 1NS Other companies in EX31 | ||
Previous Names | ||
|
Company Number | 03889254 | |
---|---|---|
Date formed | 1999-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:53:14 |
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 |
---|---|---|
BRIAN JAMES SHERWIN |
||
BRIAN JAMES SHERWIN |
||
EVA MARJORY SHERWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BA CORPSEC LIMITED |
Nominated Secretary | ||
BA CORPDIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDS LIMITED | Company Secretary | 2000-02-21 | CURRENT | 1999-12-06 | Active | |
GOLDS LIMITED | Director | 2000-02-21 | CURRENT | 1999-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM WAYSIDE SHIRWELL BARNSTAPLE DEVON EX31 4JU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 25/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 23 PILTON STREET BARNSTAPLE DEVON EX31 1PJ | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 25/11/14 FULL LIST | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 105 | |
SH19 | 07/05/14 STATEMENT OF CAPITAL GBP 105 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/04/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 28/04/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/13 FULL LIST | |
AR01 | 25/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVA MARJORY SHERWIN / 18/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/03 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/02/02 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 15/07/00--------- £ SI 104998@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX4 3LY | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 12/04/00 | |
WRES04 | £ NC 1000/105000 12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BASHELFCO 2648 LIMITED CERTIFICATE ISSUED ON 13/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-20 |
Notices to Creditors | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 98 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.48 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 47781 - Retail sale in commercial art galleries
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as PILTON GALLERY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PILTON GALLERY LIMITED | Event Date | 2016-12-15 |
Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . : Further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PILTON GALLERY LIMITED | Event Date | 2016-12-15 |
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 13 January 2017 to send in their proof of debt to include their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Jon Mitchell of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon EX1 1NS the Liquidator of the Company. The Liquidator intends to make a distribution to creditors in full, subject to any claims being received. The Liquidator may make the final distributions without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 December 2016 Office Holder details: Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . Further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PILTON GALLERY LIMITED | Event Date | 2016-12-15 |
At a General Meeting of the above named Company convened and held at 47 Boutport Street, Barnstaple, Devon EX31 1SQ, on 15 December 2016 , at 12.45 pm, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Jon Mitchell, E-mail: insolvency@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. | |||
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. |