Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICASSO INVESTMENTS (PIER) LIMITED
Company Information for

PICASSO INVESTMENTS (PIER) LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
05167285
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Picasso Investments (pier) Ltd
PICASSO INVESTMENTS (PIER) LIMITED was founded on 2004-06-30 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
PICASSO INVESTMENTS (PIER) LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 05167285
Date formed 2004-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-09-07
Type of accounts FULL
Last Datalog update: 2018-01-26 09:47:35
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 PICASSO INVESTMENTS (PIER) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PATRICK OLIVER
Company Secretary 2004-06-30
JONATHAN MARK EDWARD LAWES
Director 2006-12-15
STUART CAMPBELL LOGGIE
Director 2004-06-30
CHRISTOPHER PATRICK OLIVER
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RONALD RAVENSCROFT
Director 2006-12-15 2009-08-21
JAMES PHILIP JAKEMAN
Director 2005-02-18 2006-11-29
BARRY PORTER
Director 2006-07-15 2006-11-29
NICHOLAS MARK LALOR HILL
Director 2004-06-30 2006-07-15
A.C. SECRETARIES LIMITED
Company Secretary 2004-06-30 2004-06-30
A.C. DIRECTORS LIMITED
Director 2004-06-30 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PATRICK OLIVER CUBEMAKER GP LIMITED Company Secretary 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Company Secretary 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Company Secretary 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER CUBE REAL ESTATE LIMITED Company Secretary 2003-02-10 CURRENT 2002-05-03 Liquidation
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
JONATHAN MARK EDWARD LAWES ARENA CENTRE (STOCKLEY) LIMITED Director 2011-12-08 CURRENT 2003-02-27 Dissolved 2016-03-15
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2008-07-14 CURRENT 2002-09-06 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2006-12-15 CURRENT 2004-05-19 Dissolved 2015-03-10
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (TT) LIMITED Director 2006-12-15 CURRENT 2005-08-02 Dissolved 2016-02-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (ARENA) LIMITED Director 2006-12-15 CURRENT 2003-01-16 Dissolved 2016-08-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2006-12-15 CURRENT 2004-10-11 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES PICASSO PROPERTIES LIMITED Director 2006-12-15 CURRENT 1999-03-24 Active
JONATHAN MARK EDWARD LAWES CUBE REAL ESTATE LIMITED Director 2006-12-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 Active
CHRISTOPHER PATRICK OLIVER COMMUNICATE TECHNOLOGY LIMITED Director 2016-03-10 CURRENT 2011-12-01 Active
CHRISTOPHER PATRICK OLIVER SILVERSURFERS LIMITED Director 2014-07-15 CURRENT 2005-01-27 Active - Proposal to Strike off
CHRISTOPHER PATRICK OLIVER SILVERHAIRS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
CHRISTOPHER PATRICK OLIVER SILVERHAIRS.COM LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-05-20
CHRISTOPHER PATRICK OLIVER ELEAMA LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2017-03-14
CHRISTOPHER PATRICK OLIVER MONDE INTELLIGENCE LIMITED Director 2010-06-21 CURRENT 2005-01-06 Dissolved 2016-10-27
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
CHRISTOPHER PATRICK OLIVER ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
CHRISTOPHER PATRICK OLIVER CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
CHRISTOPHER PATRICK OLIVER CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
CHRISTOPHER PATRICK OLIVER PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
CHRISTOPHER PATRICK OLIVER PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
CHRISTOPHER PATRICK OLIVER STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
CHRISTOPHER PATRICK OLIVER CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
CHRISTOPHER PATRICK OLIVER 436 HOLLOWAY ROAD LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active
CHRISTOPHER PATRICK OLIVER ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
CHRISTOPHER PATRICK OLIVER PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
CHRISTOPHER PATRICK OLIVER DSWF TRADING COMPANY LIMITED Director 2002-12-24 CURRENT 1984-08-07 Active
CHRISTOPHER PATRICK OLIVER CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
CHRISTOPHER PATRICK OLIVER BOHICA INVESTMENTS LIMITED Director 1992-05-01 CURRENT 1992-04-27 Active

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
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2016
2015-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 21A KINGLY STREET LONDON W1B 5QA UNITED KINGDOM
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-034.20STATEMENT OF AFFAIRS/4.19
2014-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-03AR0130/06/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN
2012-07-03AR0130/06/12 FULL LIST
2012-03-01RES01ADOPT ARTICLES 09/12/2011
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0130/06/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0130/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAVENSCROFT
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-28GAZ1FIRST GAZETTE
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2008-09-04363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU
2006-08-09363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PICASSO INVESTMENTS (PIER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-21
Resolutions for Winding-up2014-04-09
Appointment of Liquidators2014-04-09
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against PICASSO INVESTMENTS (PIER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE “SECURITY AGENT”)
DEBENTURE 2011-12-09 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-11-29 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND SECURITY TRUSTEE
LEGAL CHARGE 2004-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT AND CHARGE 2004-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT AND CHARGE 2004-09-15 Satisfied MABLE COMMERCIAL FUNDING LIMITED
DEBENTURE 2004-09-15 Satisfied MABLE COMMERCIAL FUNDING LIMITED
LEGAL CHARGE 2004-09-15 Satisfied MABLE COMMERCIAL FUNDING LIMITED
LEGAL CHARGE 2004-09-15 Satisfied MABLE COMMERCIAL FUNDING LIMITED
LEGAL CHARGE 2004-09-15 Satisfied MABLE COMMERCIAL FUNDING LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PICASSO INVESTMENTS (PIER) LIMITED

Intangible Assets
Patents
We have not found any records of PICASSO INVESTMENTS (PIER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICASSO INVESTMENTS (PIER) LIMITED
Trademarks
We have not found any records of PICASSO INVESTMENTS (PIER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICASSO INVESTMENTS (PIER) LIMITED. 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 (68100 - Buying and selling of own real estate) as PICASSO INVESTMENTS (PIER) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PICASSO INVESTMENTS (PIER) LIMITED 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 TypeResolutions for Winding-up
Defending partyPICASSO INVESTMENTS (PIER) LIMITEDEvent Date2014-03-28
Notice is hereby given that the following resolutions were passed on 28 March 2014 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Frederick Charles Satow and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 8326 and 7805) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Cheryl Muriel, Email: cheryl.muriel@mhllp.co.uk, Tel: 020 7429 4183 Christopher Patrick Oliver , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPICASSO INVESTMENTS (PIER) LIMITEDEvent Date2014-03-28
Frederick Charles Satow and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: Cheryl Muriel, Email: cheryl.muriel@mhllp.co.uk, Tel: 020 7429 4183
 
Initiating party Event TypeFinal Meetings
Defending partyPICASSO INVESTMENTS (PIER) LIMITEDEvent Date2014-03-28
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 24 May 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 March 2014 Office Holder details: Frederick Charles Satow , (IP No. 8326) and Paul Michael Davis , (IP No. 7805) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk or Tel: 0207 429 4183. Frederick Charles Satow , Joint Liquidator : Ag GF122199
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICASSO INVESTMENTS (PIER) LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICASSO INVESTMENTS (PIER) LIMITED 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 PICASSO INVESTMENTS (PIER) LIMITED 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.