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

DEW PITCHMASTIC PLC

SOVEREIGN STREET, LEEDS, LS1,
Company Registration Number
00720454
Public Limited Company
Dissolved

Dissolved 2017-09-01

Company Overview

About Dew Pitchmastic Plc
DEW PITCHMASTIC PLC was founded on 1962-04-04 and had its registered office in Sovereign Street. The company was dissolved on the 2017-09-01 and is no longer trading or active.

Key Data
Company Name
DEW PITCHMASTIC PLC
 
Legal Registered Office
SOVEREIGN STREET
LEEDS
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of DEW PITCHMASTIC PLC

Current Directors
Officer Role Date Appointed
MARK JONATHAN RANDALL
Company Secretary 2002-04-12
PAUL ST JOHN DALY
Director 1995-10-12
JOHN HUGH GRAYSON
Director 1991-04-17
NICHOLAS MARK HUGH GRAYSON
Director 2005-06-08
STEPHEN CHARLES SHARP
Director 2001-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE MAYALL
Director 1995-10-12 2005-12-15
BARRIE COTTINGHAM
Director 1997-07-21 2005-07-13
IAN MICHAEL BROWN
Company Secretary 1991-04-17 2002-04-12
STUART JOHN DOUGHTY
Director 1999-10-29 2001-06-07
STEPHEN GRANT KINSELLA
Director 1997-07-21 1999-11-12
EDGAR REID WILSON
Director 1995-10-12 1998-02-27
WILLIAM CHARLES FRANK MOORE
Director 1991-04-17 1997-04-29
WILLIAM BLAKE SPEIRS
Director 1991-04-17 1996-04-30
MICHAEL EDWARD D'ARCY WALTON
Director 1991-04-17 1996-04-30
PAUL ST JOHN DALY
Director 1991-04-17 1994-06-15
BRIAN PATRICK JOSEPH DARGAN
Director 1991-04-17 1994-06-15
JOHN LESLIE MAYALL
Director 1991-04-17 1994-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN RANDALL DEW HOLDINGS PUBLIC LIMITED COMPANY Company Secretary 2002-04-15 CURRENT 1992-04-29 Dissolved 2014-02-28
MARK JONATHAN RANDALL PITCH (REALISATIONS) LIMITED Company Secretary 1999-04-28 CURRENT 1982-10-27 Liquidation
PAUL ST JOHN DALY PLUS DESIGN AND BUILD LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
PAUL ST JOHN DALY PINELOG TRUSTEES LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
PAUL ST JOHN DALY PINELOG GROUP LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active
PAUL ST JOHN DALY DEW CONSTRUCTION LIMITED Director 1995-09-12 CURRENT 1934-04-13 Active - Proposal to Strike off
PAUL ST JOHN DALY DEW HOLDINGS PUBLIC LIMITED COMPANY Director 1995-04-30 CURRENT 1992-04-29 Dissolved 2014-02-28
PAUL ST JOHN DALY PINELODGE HOLIDAYS LIMITED Director 1993-01-05 CURRENT 1985-11-28 Active
PAUL ST JOHN DALY PINELODGE LIMITED Director 1992-12-17 CURRENT 1992-12-02 Active
PAUL ST JOHN DALY PINELOG LIMITED Director 1992-05-13 CURRENT 1991-03-01 Active
PAUL ST JOHN DALY PITCH (REALISATIONS) LIMITED Director 1991-04-17 CURRENT 1982-10-27 Liquidation
JOHN HUGH GRAYSON GRAYSON MANAGEMENT LIMITED Director 2006-01-30 CURRENT 2006-01-30 Active
JOHN HUGH GRAYSON DEW CONSTRUCTION LIMITED Director 1992-10-31 CURRENT 1934-04-13 Active - Proposal to Strike off
JOHN HUGH GRAYSON DEW HOLDINGS PUBLIC LIMITED COMPANY Director 1992-05-21 CURRENT 1992-04-29 Dissolved 2014-02-28
JOHN HUGH GRAYSON GRAYSONFAVOUR LIMITED Director 1991-12-17 CURRENT 1962-09-26 Active
JOHN HUGH GRAYSON PITCH (REALISATIONS) LIMITED Director 1991-04-17 CURRENT 1982-10-27 Liquidation
NICHOLAS MARK HUGH GRAYSON DEW CONSTRUCTION LIMITED Director 2001-02-27 CURRENT 1934-04-13 Active - Proposal to Strike off
NICHOLAS MARK HUGH GRAYSON PITCH (REALISATIONS) LIMITED Director 2001-02-27 CURRENT 1982-10-27 Liquidation
STEPHEN CHARLES SHARP CONSTRUCTION PROGRAMMING SOLUTIONS LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active - Proposal to Strike off
STEPHEN CHARLES SHARP DEW CONSTRUCTION LIMITED Director 1999-04-28 CURRENT 1934-04-13 Active - Proposal to Strike off

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
2023-12-08Bona Vacantia disclaimer
2017-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2017
2017-06-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2016-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-17LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATORS
2016-08-174.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2016
2016-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2015
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2015-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015
2015-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2014
2014-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014
2014-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013
2013-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012
2012-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011
2011-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011
2011-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010
2010-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010
2010-07-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010
2010-07-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2010
2010-06-22LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009
2009-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2009
2009-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2009
2009-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008
2008-07-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2008
2008-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008
2007-07-183.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: C/O ERNST AND YOUNG LLP CLOTH HALL COURT 14 KING STREET LEEDS WEST YORKSHIRE LS1 2JN
2007-06-29600APPOINTMENT OF LIQUIDATOR
2007-06-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2007-06-294.20STATEMENT OF AFFAIRS
2006-08-023.10ADMINISTRATIVE RECEIVER'S REPORT
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: ROYDS WORKS ATTERCLIFFE ROAD SHEFFIELD S4 7WZ
2006-05-25405(1)APPOINTMENT OF RECEIVER/MANAGER
2005-12-22288bDIRECTOR RESIGNED
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-07-19288bDIRECTOR RESIGNED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-02363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/02
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-13AUDAUDITOR'S RESIGNATION
2002-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/11/01
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-22288bSECRETARY RESIGNED
2002-04-22288aNEW SECRETARY APPOINTED
2001-06-22288bDIRECTOR RESIGNED
2001-06-01AAFULL GROUP ACCOUNTS MADE UP TO 29/10/00
2001-05-16363sRETURN MADE UP TO 17/04/01; NO CHANGE OF MEMBERS
2001-03-13288aNEW DIRECTOR APPOINTED
2000-05-10363sRETURN MADE UP TO 17/04/00; CHANGE OF MEMBERS
2000-04-25AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
1999-12-10288bDIRECTOR RESIGNED
1999-11-21288aNEW DIRECTOR APPOINTED
1999-06-17363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS; AMEND
1999-05-26363sRETURN MADE UP TO 17/04/99; CHANGE OF MEMBERS
1999-04-09AAFULL GROUP ACCOUNTS MADE UP TO 01/11/98
1998-11-18122£ IC 2244444/1144444 06/11/98 £ SR 1100000@1=1100000
1998-11-18SRES01ADOPT MEM AND ARTS 06/11/98
1998-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-18122CONVE 06/11/98
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to DEW PITCHMASTIC PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-16
Fines / Sanctions
No fines or sanctions have been issued against DEW PITCHMASTIC PLC
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='00720454' OR DefendantCompanyNumber='00720454' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT TRUST AGREEMENT 2005-08-12 Outstanding ZURICH GSG LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8/12/20 2003-12-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-08-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1982-03-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of DEW PITCHMASTIC PLC registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for DEW PITCHMASTIC PLC
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='00720454' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='00720454' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of DEW PITCHMASTIC PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEW PITCHMASTIC PLC. 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 (7415 - Holding companies including head offices) as DEW PITCHMASTIC PLC are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='00720454' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='00720454' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where DEW PITCHMASTIC PLC 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 TypeFinal Meetings
Defending partyDEW PITCHMASTIC PLCEvent Date2007-06-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEW PITCHMASTIC PLC 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 DEW PITCHMASTIC PLC 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.
    Other companies at postcode LS1