Dissolved
Dissolved 2016-10-19
Company Information for C.G.PITCHER & SON LIMITED
WOKINGHAM, BERKSHIRE, RG40,
|
Company Registration Number
07655266
Private Limited Company
Dissolved Dissolved 2016-10-19 |
Company Name | ||||
---|---|---|---|---|
C.G.PITCHER & SON LIMITED | ||||
Legal Registered Office | ||||
WOKINGHAM BERKSHIRE | ||||
Previous Names | ||||
|
Company Number | 07655266 | |
---|---|---|
Date formed | 2011-06-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2016-10-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
MARK PITCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES TODD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CGP BUILD LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Liquidation | |
C G PITCHER & SON (DORSET) LTD | Director | 2011-05-25 | CURRENT | 2011-05-25 | Liquidation | |
CGP REALISATIONS LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-03-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 05/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076552660001 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/05/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PITCHER / 27/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD | |
RES15 | CHANGE OF NAME 19/07/2011 | |
CERTNM | COMPANY NAME CHANGED PRIOR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MARK PITCHER | |
RES15 | CHANGE OF NAME 13/06/2011 | |
CERTNM | COMPANY NAME CHANGED HAZEL AND WEST (DORSET) LIMITED CERTIFICATE ISSUED ON 14/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-05-12 |
Resolutions for Winding-up | 2014-10-09 |
Notices to Creditors | 2014-10-09 |
Appointment of Liquidators | 2014-10-09 |
Meetings of Creditors | 2014-09-26 |
Petitions to Wind Up (Companies) | 2014-09-24 |
Meetings of Creditors | 2014-09-23 |
Meetings of Creditors | 2014-08-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
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 C.G.PITCHER & SON LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as C.G.PITCHER & SON LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C.G. PITCHER & SON LIMITED | Event Date | 2014-10-06 |
I, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, give notice that I was appointed liquidator of the above named company on 3 October 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 1 December 2014 to prove their debts by sending to the undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, the liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Mike Grieshaber, Email: mike@mlgassociates.com, Tel: 0118 973 7776. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C.G. PITCHER & SON LIMITED | Event Date | 2014-10-03 |
At a General Meeting of the above named company duly convened and held at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD on 03 October 2014 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Mike Grieshaber , of MLG Associates , Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT , (IP No 9539) be appointed liquidator of the company for the purposes of the winding up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Mike Grieshaber as liquidator. Further details contact: Mike Grieshaber, Email: mike@mlgassociates.com, Tel: 0118 973 7776. Mark Pitcher , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.G. PITCHER & SON LIMITED | Event Date | 2014-10-03 |
Mike Grieshaber , of MLG Associates , Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT . : Further details contact: Mike Grieshaber, Email: mike@mlgassociates.com, Tel: 0118 973 7776. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C.G.PITCHER & SON LIMITED | Event Date | 2014-09-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD , on 31 October 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mike Greishaber (IP No. 9539) of MLG Associates , Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, RG4 4QT , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Mike Greishaber, Tel: 0118 973 7776. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C.G.PITCHER AND SON LIMITED | Event Date | 2014-09-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 30 Christchurch Road, Bournemouth, BH1 3PD , on 03 October 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mike Grieshaber (IP No. 9539) of MLG Associates , Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, RG4 4QT , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Mike Grieshaber, Tel: 0118 973 7776. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C.G. PITCHER AND SON LIMITED | Event Date | 2014-08-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 5 High Street, Gillingham, Dorset, SP8 4AN , on 11 September 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Simon Renshaw ACA MIPA MABRP of Accura Accountants Business Recovery Limited , Langley House, Park Road, London, N2 8EY , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Simon Renshaw (IP No 9712), Tel: 020 8444 2000. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | C.G.PITCHER & SON LIMITED | Event Date | 2014-07-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5054 A Petition to wind up the above-named Company, Registration Number 07655266, of Towngate House, 2-8 Parkstone Road, Poole, Dorset, England, BH15 2PW, principal trading address at Bryan Cottage, Wonston, Hazelbury Bryan, Sturminsternewton, DT10 2EE presented on 14 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 October 2014 . | |||
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. |