Liquidation
Company Information for PITCH (REALISATIONS) LIMITED
KPMG LLP, 1 THE EMBANKMENT NEVILLE STREET, LEEDS, LS1 4DW,
|
Company Registration Number
01673940
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PITCH (REALISATIONS) LIMITED | ||
Legal Registered Office | ||
KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 01673940 | |
---|---|---|
Company ID Number | 01673940 | |
Date formed | 1982-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2004 | |
Account next due | 31/08/2006 | |
Latest return | 17/04/2006 | |
Return next due | 15/05/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-07 00:59:56 |
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 |
||
ADRIAN JOHN PIKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LESLIE MAYALL |
Director | ||
MICHAEL GIBBS |
Director | ||
STEPHEN GRANT KINSELLA |
Director | ||
IAN MICHAEL BROWN |
Company Secretary | ||
WILLIAM CHARLES FRANK MOORE |
Director | ||
BRIAN PATRICK JOSEPH DARGAN |
Director | ||
STEPHEN DONALD HONESS |
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 | |
DEW PITCHMASTIC PLC | Company Secretary | 2002-04-12 | CURRENT | 1962-04-04 | Dissolved 2017-09-01 | |
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 PITCHMASTIC PLC | Director | 1995-10-12 | CURRENT | 1962-04-04 | Dissolved 2017-09-01 | |
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 | |
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 | |
DEW PITCHMASTIC PLC | Director | 1991-04-17 | CURRENT | 1962-04-04 | Dissolved 2017-09-01 | |
DEW PITCHMASTIC PLC | Director | 2005-06-08 | CURRENT | 1962-04-04 | Dissolved 2017-09-01 | |
DEW CONSTRUCTION LIMITED | Director | 2001-02-27 | CURRENT | 1934-04-13 | Active - Proposal to Strike off | |
PITCHMASTIC PMB LIMITED | Director | 2007-06-25 | CURRENT | 2006-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-28 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-20 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2010 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2009-06-20 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-05-22 | |
4.68 | Liquidators' statement of receipts and payments to 2008-12-20 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-05-22 | |
4.68 | Liquidators' statement of receipts and payments to 2008-12-20 | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 04/07/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
3.3 | STATEMENT OF AFFAIRS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: ROYDS WORKS ATTERCLIFFE ROAD SHEFFIELD S4 7WZ | |
CERTNM | COMPANY NAME CHANGED PITCHMASTIC PMB LIMITED CERTIFICATE ISSUED ON 31/05/06 | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/11/02 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL 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 | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 20/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 29/10/00 | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/11/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS |
Final Meetings | 2013-07-25 |
Appointment of Administrative Receivers | 2006-06-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8/12/2003 | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as PITCH (REALISATIONS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PITCH (REALISATIONS) LIMITED | Event Date | 2013-07-24 |
Former Trading Address: Royds Works, Attercliffe Road, Sheffield S4 7WZ Notice is hereby given that final meetings of the members and of the creditors of the above named company will be held at KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom on 28 August 2013 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester M2 6DS, United Kingdom, Fax +44 (0) 161 838 4089 by no later than 4:00 pm on 27 August 2013. Further information can be obtained by contacting Carolyn Foden on 0151 473 5132. Howard Smith IP No: 9341 and Richard Dixon Fleming IP No: 8370, Joint Liquidators, c/o KPMG LLP, The Embankment, Neville Street, Leeds LS1 4DW. Date of Appointment of the Joint Liquidators: 21 June 2007 | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | PITCH (REALISATIONS) LIMITED | Event Date | 2006-06-01 |
(Company Number 01673940) Previous Name of Company: Pitchmastic plc. Nature of Business: Construction. Trade Classification: 23. Date of Appointment of Administrative Receivers: 23 May 2006. Name of Person Appointing the Administrative Receivers: Lloyds TSB Bank plc. Administrative Receivers: Robert Hunter Kelly and Charles Graham John King (Office Holder Nos 8582 and 8985), both of 14 King Street, Leeds LS1 2JN. | |||
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. |