Company Information for PIPER MOTORS LIMITED
MACLAREN HOUSE, SKERNE ROAD, DRIFFIELD, YO25 6PN,
|
Company Registration Number
04526893
Private Limited Company
Liquidation |
Company Name | |
---|---|
PIPER MOTORS LIMITED | |
Legal Registered Office | |
MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN Other companies in YO25 | |
Company Number | 04526893 | |
---|---|---|
Company ID Number | 04526893 | |
Date formed | 2002-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 01/09/2014 | |
Return next due | 29/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 05:38:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Piper Motorsport LLC | 18902 WOODBURN RD LEESBURG VA 20175 | Active | Company formed on the 2002-02-13 | |
PIPER MOTORS, LLC | 8123 66TH ST. N. PINELLAS PARK FL 33781 | Inactive | Company formed on the 2016-09-30 | |
PIPER MOTORS, LLC | PO BOX 2 HAMLIN TX 79520 | Active | Company formed on the 2022-06-04 |
Officer | Role | Date Appointed |
---|---|---|
JANICE BYRNE |
||
JANICE BYRNE |
||
MARTIN BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCALE LANE FORMATIONS LIMITED |
Company Secretary | ||
SCALE LANE REGISTRARS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-09-12</ul> | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM 240 Hull Road Hessle East Yorkshire HU13 9NH | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BYRNE / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE BYRNE / 01/09/2010 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/09/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/09/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/06/03--------- £ SI 118@1=118 £ IC 2/120 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-19 |
Appointment of Liquidators | 2014-09-25 |
Resolutions for Winding-up | 2014-09-25 |
Meetings of Creditors | 2014-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2012-12-31 | £ 31,878 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 30,831 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,056 |
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 PIPER MOTORS LIMITED
Current Assets | 2012-12-31 | £ 10,794 |
---|---|---|
Current Assets | 2011-12-31 | £ 15,080 |
Debtors | 2012-12-31 | £ 8,662 |
Debtors | 2011-12-31 | £ 13,350 |
Fixed Assets | 2012-12-31 | £ 6,731 |
Fixed Assets | 2011-12-31 | £ 7,945 |
Stocks Inventory | 2012-12-31 | £ 1,769 |
Stocks Inventory | 2011-12-31 | £ 1,560 |
Tangible Fixed Assets | 2012-12-31 | £ 6,731 |
Tangible Fixed Assets | 2011-12-31 | £ 7,945 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PIPER MOTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PIPER MOTORS LIMITED | Event Date | 2014-09-12 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . (T: 01377 257788) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIPER MOTORS LIMITED | Event Date | 2014-09-12 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 12 September 2014 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. M Byrne , Chairman : Dated 12 September 2014 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PIPER MOTORS LIMITED | Event Date | 2014-09-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on 11 May 2015 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: 01377 257788, Office holder numbers: 9591 and 8367 . Date of appointment: 12 September 2014 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PIPER MOTORS LIMITED | Event Date | 2014-08-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 12 September 2014 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J . W . Butler ( 9591 ) and A . J . Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN , (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |