Dissolved 2017-09-29
Company Information for PIERROT DESIGN LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
06278321
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
PIERROT DESIGN LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
Company Number | 06278321 | |
---|---|---|
Date formed | 2007-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:50:41 |
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. |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT J, MODE WHEEL WORKSHOPS MODE WHEEL ROAD SOUTH SALFORD LANCASHIRE M50 1DG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 10/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART IAN HUTCHINSON / 13/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-15 |
Appointment of Liquidators | 2015-04-15 |
Resolutions for Winding-up | 2015-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-07-01 | £ 84,765 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 394,057 |
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 PIERROT DESIGN LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 96,331 |
Current Assets | 2012-07-01 | £ 377,824 |
Debtors | 2012-07-01 | £ 146,418 |
Fixed Assets | 2012-07-01 | £ 194,703 |
Shareholder Funds | 2012-07-01 | £ 93,705 |
Stocks Inventory | 2012-07-01 | £ 135,075 |
Tangible Fixed Assets | 2012-07-01 | £ 194,703 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as PIERROT DESIGN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PIERROT DESIGN LIMITED | Event Date | 2015-04-10 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 22 May 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 22 May 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. NOTE: The directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. Date of appointment: 2 April 2015. Contact details for Liquidators: Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PIERROT DESIGN LIMITED | Event Date | 2015-04-02 |
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Contact details for Liquidators: Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIERROT DESIGN LIMITED | Event Date | 2015-04-02 |
By written resolutions of the members dated on 02 April 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally.” Contact details for Liquidators: Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
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. |