Dissolved
Dissolved 2017-09-01
Company Information for DEW PITCHMASTIC PLC
SOVEREIGN STREET, LEEDS, LS1,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2017-09-01 |
Company Name | |
---|---|
DEW PITCHMASTIC PLC | |
Legal Registered Office | |
SOVEREIGN STREET LEEDS | |
Company Number | 00720454 | |
---|---|---|
Date formed | 1962-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-10-31 | |
Date Dissolved | 2017-09-01 | |
Type of accounts | GROUP |
Last Datalog update: | 2017-09-08 01:42:38 |
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 |
---|---|---|
MARK JONATHAN RANDALL |
||
PAUL ST JOHN DALY |
||
JOHN HUGH GRAYSON |
||
NICHOLAS MARK HUGH GRAYSON |
||
STEPHEN CHARLES SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LESLIE MAYALL |
Director | ||
BARRIE COTTINGHAM |
Director | ||
IAN MICHAEL BROWN |
Company Secretary | ||
STUART JOHN DOUGHTY |
Director | ||
STEPHEN GRANT KINSELLA |
Director | ||
EDGAR REID WILSON |
Director | ||
WILLIAM CHARLES FRANK MOORE |
Director | ||
WILLIAM BLAKE SPEIRS |
Director | ||
MICHAEL EDWARD D'ARCY WALTON |
Director | ||
PAUL ST JOHN DALY |
Director | ||
BRIAN PATRICK JOSEPH DARGAN |
Director | ||
JOHN LESLIE MAYALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEW HOLDINGS PUBLIC LIMITED COMPANY | Company Secretary | 2002-04-15 | CURRENT | 1992-04-29 | Dissolved 2014-02-28 | |
PITCH (REALISATIONS) LIMITED | Company Secretary | 1999-04-28 | CURRENT | 1982-10-27 | Liquidation | |
PLUS DESIGN AND BUILD LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Active | |
PINELOG TRUSTEES LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
PINELOG GROUP LIMITED | Director | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
DEW CONSTRUCTION LIMITED | Director | 1995-09-12 | CURRENT | 1934-04-13 | Active - Proposal to Strike off | |
DEW HOLDINGS PUBLIC LIMITED COMPANY | Director | 1995-04-30 | CURRENT | 1992-04-29 | Dissolved 2014-02-28 | |
PINELODGE HOLIDAYS LIMITED | Director | 1993-01-05 | CURRENT | 1985-11-28 | Active | |
PINELODGE LIMITED | Director | 1992-12-17 | CURRENT | 1992-12-02 | Active | |
PINELOG LIMITED | Director | 1992-05-13 | CURRENT | 1991-03-01 | Active | |
PITCH (REALISATIONS) LIMITED | Director | 1991-04-17 | CURRENT | 1982-10-27 | Liquidation | |
GRAYSON MANAGEMENT LIMITED | Director | 2006-01-30 | CURRENT | 2006-01-30 | Active | |
DEW CONSTRUCTION LIMITED | Director | 1992-10-31 | CURRENT | 1934-04-13 | Active - Proposal to Strike off | |
DEW HOLDINGS PUBLIC LIMITED COMPANY | Director | 1992-05-21 | CURRENT | 1992-04-29 | Dissolved 2014-02-28 | |
GRAYSONFAVOUR LIMITED | Director | 1991-12-17 | CURRENT | 1962-09-26 | Active | |
PITCH (REALISATIONS) LIMITED | Director | 1991-04-17 | CURRENT | 1982-10-27 | Liquidation | |
DEW CONSTRUCTION LIMITED | Director | 2001-02-27 | CURRENT | 1934-04-13 | Active - Proposal to Strike off | |
PITCH (REALISATIONS) LIMITED | Director | 2001-02-27 | CURRENT | 1982-10-27 | Liquidation | |
CONSTRUCTION PROGRAMMING SOLUTIONS LIMITED | Director | 2006-09-06 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
DEW CONSTRUCTION LIMITED | Director | 1999-04-28 | CURRENT | 1934-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATORS | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2010 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008 | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: C/O ERNST AND YOUNG LLP CLOTH HALL COURT 14 KING STREET LEEDS WEST YORKSHIRE LS1 2JN | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: ROYDS WORKS ATTERCLIFFE ROAD SHEFFIELD S4 7WZ | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/10/00 | |
363s | RETURN MADE UP TO 17/04/01; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/04/00; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/04/99; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 01/11/98 | |
122 | £ IC 2244444/1144444 06/11/98 £ SR 1100000@1=1100000 | |
SRES01 | ADOPT MEM AND ARTS 06/11/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | CONVE 06/11/98 |
Final Meet | 2017-03-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT TRUST AGREEMENT | Outstanding | ZURICH GSG LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8/12/20 | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as DEW PITCHMASTIC PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEW PITCHMASTIC PLC | Event Date | 2007-06-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at KPMG LLP, 1 St Peters Square, Manchester, M2 3AE on 26 April 2017 at 13.30pm for Members and 13.45pm for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 1 St Peter's Square, Manchester, M2 3AE, no later than 12 noon on the business day before the meeting. Office Holder Details: Howard Smith and Jonathan Charles Marston IP number 9341 (IPA) and IP number 14392 (ICAEW) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 21 June 2007 . Further information about this case is available from Alice Whitelaw at the offices of KPMG LLP on 0161 838 3576. Howard Smith and Jonathan Charles Marston , Joint Liquidators | |||
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. |