Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STYLE PILOT LIMITED
Company Information for

STYLE PILOT LIMITED

SUITE 101 LINTON HOUSE, 164-168 UNION STREET, LONDON, SE1 0LH,
Company Registration Number
07548578
Private Limited Company
Liquidation

Company Overview

About Style Pilot Ltd
STYLE PILOT LIMITED was founded on 2011-03-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Style Pilot Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
STYLE PILOT LIMITED
 
Legal Registered Office
SUITE 101 LINTON HOUSE
164-168 UNION STREET
LONDON
SE1 0LH
Other companies in WC2N
 
Filing Information
Company Number 07548578
Company ID Number 07548578
Date formed 2011-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts 
VAT Number /Sales tax ID GB109740516  
Last Datalog update: 2018-10-04 09:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STYLE PILOT LIMITED
Is this data useful to you?
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.
Companies with same name STYLE PILOT LIMITED
The following companies were found which have the same name as STYLE PILOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STYLE PILOT LIMITED Unknown

Company Officers of STYLE PILOT LIMITED

Current Directors
Officer Role Date Appointed
RORY BERNARD
Director 2011-03-02
STEPHANE MAUREL
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM FERON CLARK
Director 2012-02-03 2014-04-04
JAMES HYLTON CRUICKSHANK
Director 2011-03-02 2014-04-04
NICHOLAS BEITNER
Director 2011-03-02 2011-11-23
NANCY CRUICKSHANK
Director 2011-03-02 2011-11-23
PETER ATCHISON SMITH
Director 2011-03-02 2011-11-23
CLARE RACHEL WATSON
Director 2011-03-02 2011-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY BERNARD SYNCHTANK LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
STEPHANE MAUREL BEESMART INTERNATIONAL LTD Director 2017-02-27 CURRENT 2014-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-20
2018-09-02LIQ01Voluntary liquidation declaration of solvency
2018-09-02600Appointment of a voluntary liquidator
2018-09-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-21
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 3.238778
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17SH0104/04/16 STATEMENT OF CAPITAL GBP 3.239100
2016-04-22AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 17709.62
2015-05-27SH0116/03/15 STATEMENT OF CAPITAL GBP 17709.62
2015-05-19ANNOTATIONClarification
2015-05-19RP04
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Adam House Adam Street 7-10 Adam St London WC2N 6AA
2015-05-05SH03Purchase of own shares
2015-04-01AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-17SH0117/12/14 STATEMENT OF CAPITAL GBP 18.20
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-12-30RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution alteration of articles<li>Resolution of allotment of securities</ul>
2014-12-30RES13Resolutions passed:<ul><li>Buyback letter/transfer shares 04/12/2014</ul>
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AP01DIRECTOR APPOINTED MR STEPHANE MAUREL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRUICKSHANK
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CLARK
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM 86 Shelgate Road London SW11 1BQ
2014-03-17AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0102/03/13 FULL LIST
2013-01-25SH0121/01/13 STATEMENT OF CAPITAL GBP 2.82
2013-01-15SH0114/12/12 STATEMENT OF CAPITAL GBP 2.77
2012-12-17RES01ALTER ARTICLES 07/11/2012
2012-12-17RES13TRANSFER OF SHARES 07/11/2012
2012-12-17RES01ALTER ARTICLES 15/11/2012
2012-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-17SH0103/02/12 STATEMENT OF CAPITAL GBP 2.47
2012-12-17SH0101/11/11 STATEMENT OF CAPITAL GBP 2.10
2012-12-17SH0114/06/11 STATEMENT OF CAPITAL GBP 2
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-15RES01ADOPT ARTICLES 02/06/2011
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-31AP01DIRECTOR APPOINTED MR ADAM FERON CLARK
2012-04-26AR0102/03/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BERNARD / 02/03/2012
2012-02-03SH02SUB-DIVISION 24/01/12
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WATSON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NANCY CRUICKSHANK
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEITNER
2011-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to STYLE PILOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-09-20
Appointment of Liquidators2018-09-20
Resolutions for Winding-up2018-09-20
Fines / Sanctions
No fines or sanctions have been issued against STYLE PILOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STYLE PILOT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.499
MortgagesNumMortOutstanding0.359
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Creditors
Creditors Due Within One Year 2012-04-01 £ 126,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 STYLE PILOT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 282
Cash Bank In Hand 2012-04-01 £ 128,253
Current Assets 2012-04-01 £ 160,389
Debtors 2012-04-01 £ 32,136
Fixed Assets 2012-04-01 £ 45,153
Shareholder Funds 2012-04-01 £ 79,237
Tangible Fixed Assets 2012-04-01 £ 153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STYLE PILOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLE PILOT LIMITED
Trademarks
We have not found any records of STYLE PILOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLE PILOT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as STYLE PILOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STYLE PILOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTYLE PILOT LIMITEDEvent Date2018-08-21
Notice is hereby given that creditors of the Company are required, on or before 21 October 2018 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Citroen Wells Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: This notice is purely formal. All creditors have been or will be paid in full. Liquidator: Murzban Khurshed Mehta FCCA; FABRP (IP No. 6224 ) Date of Appointment: of Liquidator: 21/08/2018 Further information contact: M K Mehta -Telephone 0207 304 2000 ; Fax: 0207 304 2020. Email: jimmy.mehta@citroenwells.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTYLE PILOT LIMITEDEvent Date2018-08-21
Liquidator: Murzban Khurshed Mehta of Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTYLE PILOT LIMITEDEvent Date2018-08-21
The Insolvency Act 1986 and the Companies Act 2006 Company Limited by Shares Passed - 21 August 2018 At a General Meeting of the members of the above named company, duly convened and held at Devonshire House, 1 Devonshire Street, London W1W 5DR on 21 August 2018 the following resolutions were duly passed. No 1 as a Special Resolution and No.2 as Ordinary Resolution, 1. That the company be wound up voluntarily, 2. That Murzban Khurshed Mehta FCCA; FABRP (Office Holder No. 6224 ) of Citroen Wells, Devonshire House, 1 Devonshire Street, London W1W 5DR be and is hereby appointed Liquidator for the purposes of such winding up and that the remuneration of the liquidator be fixed on the basis of time costs subject to an upper limit of 4,200 excluding VAT and case related disbursements Further information contact M K Mehta Telephone 0207 304 2000 ; email: jimmy.mehta@citroenwells.co.uk Rory Bernard , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLE PILOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STYLE PILOT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.