Company Information for THE PURPLE PIG MASTER BUTCHERS LTD
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
07944926
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE PURPLE PIG MASTER BUTCHERS LTD | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in LE11 | |
Company Number | 07944926 | |
---|---|---|
Company ID Number | 07944926 | |
Date formed | 2012-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 09:58:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES EDWARD JOHN DAVENPORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MAUDLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURPLE PIG HOGROASTS LTD | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 26-27 HIGH STREET LOUGHBOROUGH LEICESTERSHIRE LE11 2PZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAUDLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAUDLIN / 28/08/2014 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/02/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/02/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES EDWARD JOHN DAVENPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/OBUSINESS PATHWAYS LTD CONCORDE HOUSE TRINITY PARK BIRMINGHAM B37 7UQ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-09-01 |
Resolutions for Winding-up | 2016-09-01 |
Meetings of Creditors | 2016-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
|
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 THE PURPLE PIG MASTER BUTCHERS LTD
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as THE PURPLE PIG MASTER BUTCHERS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE PURPLE PIG MASTER BUTCHERS LTD | Event Date | 2016-08-25 |
Conrad Beighton and Paul Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: Conrad Beighton or Paul Masters, Email: recovery@leonardcurtis.co.uk or Tel: 0121 200 2111 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE PURPLE PIG MASTER BUTCHERS LTD | Event Date | 2016-08-25 |
At a general meeting of the above named Company, duly convened and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 25 August 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Conrad Beighton and Paul Masters , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , (IP Nos. 9556 and 8262) be and is hereby appointed joint Liquidators of the Company for the purposes of such winding up. For further details contact: Conrad Beighton or Paul Masters, Email: recovery@leonardcurtis.co.uk or Tel: 0121 200 2111 Michael Davenport , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE PURPLE PIG MASTER BUTCHERS LTD | Event Date | 2016-08-10 |
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 Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB on 25 August 2016 at 2.10 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: Conrad Beighton (IP No. 9556), Email: recovery@leonardcurtis.co.uk or Tel: 0121 200 2111. | |||
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. |