Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PITT STREET MANAGEMENT LIMITED
Company Information for

PITT STREET MANAGEMENT LIMITED

C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL,
Company Registration Number
06769231
Private Limited Company
Liquidation

Company Overview

About Pitt Street Management Ltd
PITT STREET MANAGEMENT LIMITED was founded on 2008-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Pitt Street Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PITT STREET MANAGEMENT LIMITED
 
Legal Registered Office
C/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Other companies in W1G
 
Filing Information
Company Number 06769231
Company ID Number 06769231
Date formed 2008-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-26 12:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITT STREET MANAGEMENT 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 PITT STREET MANAGEMENT LIMITED
The following companies were found which have the same name as PITT STREET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PITT STREET MANAGEMENT LIMITED Unknown

Company Officers of PITT STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LESLIE HILL
Company Secretary 2008-12-09
CHRISTOPHER LESLIE HILL
Director 2008-12-09
ROBERT MICHAEL RANDALL
Director 2008-12-09
MICHAEL ALASTAIR SPINK
Director 2008-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LESLIE HILL PITT STREET PROPERTY LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-22 Liquidation
CHRISTOPHER LESLIE HILL POTANOW RUM LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
CHRISTOPHER LESLIE HILL CONWAY PARK FREEHOLD COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
CHRISTOPHER LESLIE HILL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
CHRISTOPHER LESLIE HILL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
CHRISTOPHER LESLIE HILL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
CHRISTOPHER LESLIE HILL PITT STREET DEVELOPMENT LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2018-06-19
CHRISTOPHER LESLIE HILL PITT STREET PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-03-22 Liquidation
CHRISTOPHER LESLIE HILL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
CHRISTOPHER LESLIE HILL COLL HILL SPINK 2 LIMITED Director 2001-12-24 CURRENT 2001-12-24 Liquidation
CHRISTOPHER LESLIE HILL SONEVALE LIMITED Director 2001-12-19 CURRENT 2001-12-10 Liquidation
CHRISTOPHER LESLIE HILL HILL SPINK LIMITED Director 1995-02-07 CURRENT 1995-01-30 Liquidation
ROBERT MICHAEL RANDALL NORTHHILL CAPITAL LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
ROBERT MICHAEL RANDALL RMR CAPITAL FINANCE LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
ROBERT MICHAEL RANDALL NORTHHILL ASHFORD LIMITED Director 2016-05-16 CURRENT 2016-03-09 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL RMR CAPITAL DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL RMR CAPITAL REALTY LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL RMR CAPITAL PROPERTIES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ROBERT MICHAEL RANDALL TRR PROPERTY LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ROBERT MICHAEL RANDALL HAMILTON MANOR LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-06-19
ROBERT MICHAEL RANDALL RMR CAPITAL LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ROBERT MICHAEL RANDALL UNITED JEWISH ISRAEL APPEAL Director 2012-11-29 CURRENT 1996-12-16 Active
ROBERT MICHAEL RANDALL 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT MICHAEL RANDALL HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
ROBERT MICHAEL RANDALL HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ROBERT MICHAEL RANDALL HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
ROBERT MICHAEL RANDALL COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
ROBERT MICHAEL RANDALL HILL SPINK LIMITED Director 1997-05-01 CURRENT 1995-01-30 Liquidation
MICHAEL ALASTAIR SPINK SPINK HOLLAND ST LIMITED Director 2016-05-26 CURRENT 2016-05-16 Active
MICHAEL ALASTAIR SPINK HAMILTON MANOR LIMITED Director 2014-09-04 CURRENT 2014-07-30 Dissolved 2018-06-19
MICHAEL ALASTAIR SPINK RIVERSIDE SPINK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK SPINK CONSTRUCTION LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
MICHAEL ALASTAIR SPINK SPINK PARTNER CO LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
MICHAEL ALASTAIR SPINK 5 PRINCES GATE FREEHOLD LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
MICHAEL ALASTAIR SPINK HENLEY NEW DAIRY FARM LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
MICHAEL ALASTAIR SPINK HENLEY CONWAY PARK LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2017-04-18
MICHAEL ALASTAIR SPINK HENLEY LAND LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
MICHAEL ALASTAIR SPINK HENLEY KENTON HOUSE LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK 5 PRINCES GATE HL LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
MICHAEL ALASTAIR SPINK COLL HILL SPINK LIMITED Director 2004-02-06 CURRENT 2004-01-05 Dissolved 2018-06-09
MICHAEL ALASTAIR SPINK HILL SPINK LIMITED Director 1995-02-07 CURRENT 1995-01-30 Liquidation

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
2023-01-26Final Gazette dissolved via compulsory strike-off
2022-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-06
2021-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASTAIR SPINK
2020-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 40 Queen Anne Street London W1G 9EL
2017-09-21600Appointment of a voluntary liquidator
2017-09-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-07
2017-09-21LIQ01Voluntary liquidation declaration of solvency
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0109/12/15 ANNUAL RETURN FULL LIST
2015-08-06AUDAUDITOR'S RESIGNATION
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0109/12/14 ANNUAL RETURN FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0109/12/13 ANNUAL RETURN FULL LIST
2013-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2012-12-13AR0109/12/12 ANNUAL RETURN FULL LIST
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-12AR0109/12/11 ANNUAL RETURN FULL LIST
2010-12-14AR0109/12/10 ANNUAL RETURN FULL LIST
2010-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-04-01CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER LESLIE HILL on 2010-03-22
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 22/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 22/03/2010
2009-12-21AR0109/12/09 FULL LIST
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 02/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE HILL / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALASTAIR SPINK / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL RANDALL / 02/11/2009
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-08225CURREXT FROM 31/12/2009 TO 30/04/2010
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPINK / 22/03/2009
2008-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PITT STREET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-15
Notices to2017-09-15
Appointmen2017-09-15
Fines / Sanctions
No fines or sanctions have been issued against PITT STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2009-06-27 Satisfied INGENIOUS RESOURCES LIMITED
Intangible Assets
Patents
We have not found any records of PITT STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PITT STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of PITT STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITT STREET MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as PITT STREET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PITT STREET MANAGEMENT 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 partyPITT STREET MANAGEMENT LIMITEDEvent Date2017-09-07
Notice is hereby given that the following resolutions were passed on 7 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS be and are hereby appointed as Joint Liquidators of the Company." For further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Tom Maker Ag MF60783
 
Initiating party Event TypeNotices to Creditors
Defending partyPITT STREET MANAGEMENT LIMITEDEvent Date2017-09-07
Notice is hereby given that the Creditors of the above named Company are required, on or before 6 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Quantuma LLP, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 September 2017 . Office Holder Details: Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS For further details contact: The Joint Liquidators, Tel: 020 3856 6720 . Alternative contact: Tom Maker Ag MF60783
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPITT STREET MANAGEMENT LIMITEDEvent Date2017-09-07
Simon Bonney (IP No. 9379 ) and Andrew Hosking (IP No. 9009 ) both of Quantuma LLP , Vernon House, 23 Sicilian Avenue, London, WC1A 2QS : Ag MF60783
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PITT STREET MANAGEMENT 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 PITT STREET MANAGEMENT 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.