Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3D PIXEL LTD
Company Information for

3D PIXEL LTD

BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
04721309
Private Limited Company
Liquidation

Company Overview

About 3d Pixel Ltd
3D PIXEL LTD was founded on 2003-04-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". 3d Pixel Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
3D PIXEL LTD
 
Legal Registered Office
BEGBIES TRAYNOR
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M1
 
Filing Information
Company Number 04721309
Company ID Number 04721309
Date formed 2003-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts 
Last Datalog update: 2019-04-04 11:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3D PIXEL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   FINROB LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
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.
Companies with same name 3D PIXEL LTD
The following companies were found which have the same name as 3D PIXEL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3D Pixel Design Solutions, LLC 800 West Peakview Avenue Littleton CO 80120 Delinquent Company formed on the 2009-07-10

Company Officers of 3D PIXEL LTD

Current Directors
Officer Role Date Appointed
SIMON PETER STEVENS
Director 2006-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN OGDEN
Company Secretary 2011-03-18 2016-11-22
ALAN CRAIG OGDEN
Director 2003-05-02 2016-11-22
NORMA OGDEN
Company Secretary 2005-02-18 2011-03-18
ELIZABETH HARRIS
Director 2005-02-18 2006-02-04
DEREK PHILIP MARSDEN
Company Secretary 2003-05-02 2005-02-17
DEREK PHILIP MARSDEN
Director 2003-05-02 2005-02-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-02 2003-04-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-02 2003-04-07

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
2019-12-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-15
2018-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-15
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP
2017-01-264.20STATEMENT OF AFFAIRS/4.19
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-264.20STATEMENT OF AFFAIRS/4.19
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRAIG OGDEN
2016-11-22TM02Termination of appointment of Alan Ogden on 2016-11-22
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-23AR0102/04/16 ANNUAL RETURN FULL LIST
2016-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM Office 210 Piccadilly House Manchester M1 2AB England
2015-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/15 FROM Suite B, 4Th Floor 8 Lower Ormond Street Manchester M1 5QF England
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM Suite 12 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0102/04/13 ANNUAL RETURN FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER STEVENS / 12/05/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAIG OGDEN / 23/02/2013
2013-03-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11CH01Director's details changed for Mr Alan Craig Ogden on 2013-02-11
2012-04-18AR0102/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18CH01Director's details changed for Mr Simon Peter Stevens on 2011-08-18
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM OFFICE 631 120 BARK STREET BOLTON LANCS BL1 2AX UNITED KINGDOM
2011-05-17AR0102/04/11 FULL LIST
2011-03-23AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-18AP03SECRETARY APPOINTED MR ALAN OGDEN
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY NORMA OGDEN
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM SUITE 9 HAMILL HOUSE 112A-116 CHORLEY NEW ROAD CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DH
2010-05-14AR0102/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER STEVENS / 02/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAIG OGDEN / 02/04/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM SUITE 19 HAMILL HOUSE 112A-116 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DH UNITED KINGDOM
2009-04-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-19AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVENS / 17/01/2009
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN OGDEN / 07/02/2009
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / NORMA WILSON / 07/08/2008
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 43 MAPLEWOOD GARDENS HALIWELL BOLTON LANCASHIRE BL1 3NR
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVENS / 28/07/2008
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-02363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-06-05363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2005-05-03363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2004-08-10363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: C/O A PHILLIPS & CO, WILSONS PARK, MONSALL ROAD,NEWTON HEATH MANCHESTER M40 8WN
2003-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-1088(2)RAD 02/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-07288bSECRETARY RESIGNED
2003-04-07288bDIRECTOR RESIGNED
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 3D PIXEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-03-11
Appointment of Liquidators2017-01-24
Resolutions for Winding-up2017-01-24
Meetings of Creditors2016-12-23
Fines / Sanctions
No fines or sanctions have been issued against 3D PIXEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3D PIXEL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 11,536
Provisions For Liabilities Charges 2012-05-01 £ 27,254
Provisions For Liabilities Charges 2011-05-01 £ 25,879

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 3D PIXEL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 0
Cash Bank In Hand 2011-05-01 £ 50
Current Assets 2012-05-01 £ 0
Current Assets 2011-05-01 £ 50
Debtors 2012-05-01 £ 0
Fixed Assets 2012-05-01 £ 25,000
Fixed Assets 2011-05-01 £ 25,500
Shareholder Funds 2012-05-01 £ 13,790
Shareholder Funds 2011-05-01 £ 329
Stocks Inventory 2012-05-01 £ 0
Tangible Fixed Assets 2012-05-01 £ 15,000
Tangible Fixed Assets 2011-05-01 £ 20,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3D PIXEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 3D PIXEL LTD
Trademarks
We have not found any records of 3D PIXEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3D PIXEL LTD. 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 (62090 - Other information technology service activities) as 3D PIXEL LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 3D PIXEL LTD 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 TypeNotice of
Defending party3D PIXEL LTDEvent Date2019-03-11
 
Initiating party Event TypeAppointment of Liquidators
Defending party3D PIXEL LTDEvent Date2017-01-16
Liquidator's name and address: Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700. Ag EF101986
 
Initiating party Event TypeResolutions for Winding-up
Defending party3D PIXEL LTDEvent Date2017-01-16
At a General Meeting of the Members of the above-named Company, duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 16 January 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 9204 and 9661) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700. Simon Stevens , Chairman : Ag EF101986
 
Initiating party Event TypeMeetings of Creditors
Defending party3D PIXEL LTDEvent Date2016-12-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 16 January 2017 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 13 January 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Gary N Lee of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Chris Jones of Begbies Traynor (Central) LLP by email at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3D PIXEL LTD 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 3D PIXEL LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1