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 Name | |
---|---|
STYLE PILOT LIMITED | |
Legal Registered Office | |
SUITE 101 LINTON HOUSE 164-168 UNION STREET LONDON SE1 0LH Other companies in WC2N | |
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 |
Last Datalog update: | 2018-10-04 09:00:31 |
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 | ||
---|---|---|---|---|
STYLE PILOT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RORY BERNARD |
||
STEPHANE MAUREL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM FERON CLARK |
Director | ||
JAMES HYLTON CRUICKSHANK |
Director | ||
NICHOLAS BEITNER |
Director | ||
NANCY CRUICKSHANK |
Director | ||
PETER ATCHISON SMITH |
Director | ||
CLARE RACHEL WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNCHTANK LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
BEESMART INTERNATIONAL LTD | Director | 2017-02-27 | CURRENT | 2014-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-20 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 3.238778 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 3.239100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 17709.62 | |
SH01 | 16/03/15 STATEMENT OF CAPITAL GBP 17709.62 | |
ANNOTATION | Clarification | |
RP04 |
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM Adam House Adam Street 7-10 Adam St London WC2N 6AA | |
SH03 | Purchase of own shares | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 18.20 | |
RES01 | ADOPT ARTICLES 30/12/14 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution alteration of articles<li>Resolution of allotment of securities</ul> | |
RES13 | Resolutions passed:<ul><li>Buyback letter/transfer shares 04/12/2014</ul> | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHANE MAUREL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CRUICKSHANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CLARK | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM 86 Shelgate Road London SW11 1BQ | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
SH01 | 21/01/13 STATEMENT OF CAPITAL GBP 2.82 | |
SH01 | 14/12/12 STATEMENT OF CAPITAL GBP 2.77 | |
RES01 | ALTER ARTICLES 07/11/2012 | |
RES13 | TRANSFER OF SHARES 07/11/2012 | |
RES01 | ALTER ARTICLES 15/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 03/02/12 STATEMENT OF CAPITAL GBP 2.47 | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 2.10 | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 02/06/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR ADAM FERON CLARK | |
AR01 | 02/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BERNARD / 02/03/2012 | |
SH02 | SUB-DIVISION 24/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANCY CRUICKSHANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEITNER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-09-20 |
Appointment of Liquidators | 2018-09-20 |
Resolutions for Winding-up | 2018-09-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
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 Due Within One Year | 2012-04-01 | £ 126,305 |
---|
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 STYLE PILOT LIMITED
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STYLE PILOT LIMITED | Event Date | 2018-08-21 |
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 Type | Appointment of Liquidators | |
Defending party | STYLE PILOT LIMITED | Event Date | 2018-08-21 |
Liquidator: Murzban Khurshed Mehta of Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STYLE PILOT LIMITED | Event Date | 2018-08-21 |
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 : | |||
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. |