Live but Receiver Manager on at least one charge
Company Information for PIECELINE LIMITED
3 TEMPLE QUAY, TEMPLE BACK EAST, BRISTOL, BS1 6DZ,
|
Company Registration Number
04607079
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
PIECELINE LIMITED | |
Legal Registered Office | |
3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL BS1 6DZ Other companies in BS1 | |
Company Number | 04607079 | |
---|---|---|
Company ID Number | 04607079 | |
Date formed | 2002-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 03/12/2010 | |
Return next due | 31/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:50:05 |
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 |
---|---|---|
PAUL JAMES TARRAN |
||
CHRISTOPHER CHARLES BANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEGAN JOY LANGRIDGE |
Company Secretary | ||
IAN PHILIP ANDREW BESLEY |
Director | ||
PETER RICHARD KLIMT |
Director | ||
GUY ANTHONY NAGGAR |
Director | ||
PAUL ROGERS |
Director | ||
CHRISTOPHER HANCOCK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERKELEY CHARTERHOUSE LIMITED | Company Secretary | 1995-08-30 | CURRENT | 1983-04-15 | Active | |
IPS CONSULTING LTD | Company Secretary | 1992-10-31 | CURRENT | 1988-04-25 | Dissolved 2018-02-06 | |
IPS FINANCIAL SERVICES LIMITED | Company Secretary | 1991-11-22 | CURRENT | 1988-11-22 | Active | |
RAVENSBERG LEGAL SERVICES LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Active | |
BERKELEY CHARTERHOUSE LIMITED | Director | 1991-11-30 | CURRENT | 1983-04-15 | Active | |
IPS FINANCIAL SERVICES LIMITED | Director | 1991-11-22 | CURRENT | 1988-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM 15th Floor Colston Tower Colston Street Bristol Avon BS1 4UX | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-07-13 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-01-13 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-13 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 11/01/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 03/12/09 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288a | Secretary appointed paul tarran | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 03/12/08; no change of members | |
287 | Registered office changed on 03/06/2009 from 15-17 grosvenor gardens london SW1W 0BD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288a | Director appointed christopher banks | |
288b | Appointment terminated secretary megan langridge | |
288b | Appointment terminated director ian besley | |
288b | Appointment terminated director peter klimt | |
288b | Appointment terminated director guy naggar | |
288b | Appointment terminated director paul rogers | |
363s | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 10/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 10/12/02 | |
ELRES | S386 DISP APP AUDS 10/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF RENTAL INCOME | Outstanding | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PIECELINE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PIECELINE LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PIECELINE LIMITED | Event Date | 2009-05-26 |
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. |