Company Information for PILOTWARE LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
06411827
Private Limited Company
Liquidation |
Company Name | |
---|---|
PILOTWARE LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in W1T | |
Company Number | 06411827 | |
---|---|---|
Company ID Number | 06411827 | |
Date formed | 2007-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:42:57 |
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 | ||
---|---|---|---|---|
PILOTWARE INCORPORATED | California | Unknown | ||
PILOTWARE SYSTEMS INCORPORATED | California | Unknown | ||
PILOTWARE ENTERTAINMENT INCORPORATED | California | Unknown | ||
PILOTWARE TECHNOLOGIES LTD | 20-22 Wenlock Road London N1 7GU | Active | Company formed on the 2021-03-15 |
Officer | Role | Date Appointed |
---|---|---|
KIYIM KEMAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREJ ROMANOV |
Director | ||
JAMES AUGUSTUS BEILBY |
Director | ||
ANDREJ ROMANOV |
Director | ||
C & M REGISTRARS SERVICES LIMITED |
Company Secretary | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LASER NETWORKS LTD | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
OPENRAN LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
X MARKETS TECHNOLOGIES LTD | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active - Proposal to Strike off | |
X MARKETS TRADING LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Dissolved 2018-04-16 | |
X MARKETS CAPITAL LTD | Director | 2015-05-22 | CURRENT | 2015-05-22 | Liquidation | |
X SPACES STUDIOS LTD | Director | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2017-10-24 | |
X SPACES TECHNOLOGIES LTD | Director | 2015-01-13 | CURRENT | 2015-01-13 | Liquidation | |
AIDEN TRADING LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
AAMD | Amended account small company full exemption | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM C Michael & Co 35 Grafton Way London W1T 5DB | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AAMD | Amended account full exemption | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/16 TO 31/05/16 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2016-06-07 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREJ ROMANOV | |
AP01 | DIRECTOR APPOINTED MR ANDREJ ROMANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREJ ROMANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BEILBY | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREJ ROMANOV | |
AP01 | DIRECTOR APPOINTED MR JAMES AUGUSTUS BEILBY | |
AR01 | 20/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEN KIYIM KEMAL / 20/02/2013 | |
AR01 | 29/10/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY C & M REGISTRARS SERVICES LIMITED | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEN KIYIM KEMAL / 16/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & M REGISTRARS SERVICES LIMITED / 16/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEN KEMAL / 20/03/2009 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-11-07 |
Winding-Up Orders | 2016-07-27 |
Petitions to Wind Up (Companies) | 2016-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2011-11-01 | £ 5,161 |
---|
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 PILOTWARE LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 4,601 |
Current Assets | 2011-11-01 | £ 4,601 |
Fixed Assets | 2011-11-01 | £ 1,655 |
Shareholder Funds | 2011-11-01 | £ 1,095 |
Tangible Fixed Assets | 2011-11-01 | £ 1,655 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PILOTWARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PILOTWARE LIMITED | Event Date | 2016-11-01 |
In the High Court of Justice case number 2954 Notice is hereby given by the Joint Liquidators, David Rubin (IP No. 2591) and Ian Franses (IP No. 2294), pursuant to section 141 of the Insolvency Act 1986 that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee at the offices of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE , on 23 November 2016 , at 11.30 am. If no liquidation committee is formed at this meeting, then under the provisions of Rule 4.54 of the Insolvency Rules 1986, a resolution may be taken specifying the terms on which the Joint Liquidators are to be remunerated. Proxies to be used at the meeting must be lodged together with a proof of debt at the offices of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the date fixed for the meeting in order for creditors to be entitled to vote at the meeting. The proxy form and statement may be posted or sent by fax to 020 7242 3233. Date of Appointment: 9 August 2016. Further information on this case is available from James Allen of David Rubin & Partners on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PILOTWARE LIMITED | Event Date | 2016-07-18 |
In the High Court Of Justice case number 002954 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | S11 MARKETS (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PILOTWARE LIMITED | Event Date | 2016-05-31 |
Solicitor | S11 Markets (UK) Limited | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2954 CR-2016-2954 A Petition to wind up the above-named company (registered no 06411827) of C Michael & Co, 35 Grafton Way, London W1T 5DB , presented on 31 May 2016 by S11 MARKETS (UK) LIMITED , of Dartmouth House, 37 Charles Street, London W1J 5ED claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date 18 July 2016 Time 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 15 July 2016 | |||
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. |