Company Information for 3D PIXEL LTD
BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
3D PIXEL LTD | |
Legal Registered Office | |
BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in M1 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
3D Pixel Design Solutions, LLC | 800 West Peakview Avenue Littleton CO 80120 | Delinquent | Company formed on the 2009-07-10 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PETER STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN OGDEN |
Company Secretary | ||
ALAN CRAIG OGDEN |
Director | ||
NORMA OGDEN |
Company Secretary | ||
ELIZABETH HARRIS |
Director | ||
DEREK PHILIP MARSDEN |
Company Secretary | ||
DEREK PHILIP MARSDEN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/17 FROM Piccadilly House 49 Piccadilly Office 210 Manchester M1 2AP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CRAIG OGDEN | |
TM02 | Termination of appointment of Alan Ogden on 2016-11-22 | |
LATEST SOC | 23/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM Office 210 Piccadilly House Manchester M1 2AB England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/15 FROM Suite B, 4Th Floor 8 Lower Ormond Street Manchester M1 5QF England | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/14 FROM Suite 12 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER STEVENS / 12/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAIG OGDEN / 23/02/2013 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Alan Craig Ogden on 2013-02-11 | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon Peter Stevens on 2011-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM OFFICE 631 120 BARK STREET BOLTON LANCS BL1 2AX UNITED KINGDOM | |
AR01 | 02/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR ALAN OGDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORMA OGDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM SUITE 9 HAMILL HOUSE 112A-116 CHORLEY NEW ROAD CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DH | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER STEVENS / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CRAIG OGDEN / 02/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM SUITE 19 HAMILL HOUSE 112A-116 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DH UNITED KINGDOM | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVENS / 17/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN OGDEN / 07/02/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NORMA WILSON / 07/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 43 MAPLEWOOD GARDENS HALIWELL BOLTON LANCASHIRE BL1 3NR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEVENS / 28/07/2008 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/03 FROM: C/O A PHILLIPS & CO, WILSONS PARK, MONSALL ROAD,NEWTON HEATH MANCHESTER M40 8WN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-03-11 |
Appointment of Liquidators | 2017-01-24 |
Resolutions for Winding-up | 2017-01-24 |
Meetings of Creditors | 2016-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 3D PIXEL LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | 3D PIXEL LTD | Event Date | 2019-03-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 3D PIXEL LTD | Event Date | 2017-01-16 |
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 Type | Resolutions for Winding-up | |
Defending party | 3D PIXEL LTD | Event Date | 2017-01-16 |
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 Type | Meetings of Creditors | |
Defending party | 3D PIXEL LTD | Event Date | 2016-12-23 |
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. | |||
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. |