Liquidation
Company Information for PIRON GROUP LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
10943611
Private Limited Company
Liquidation |
Company Name | |
---|---|
PIRON GROUP LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ | |
Company Number | 10943611 | |
---|---|---|
Company ID Number | 10943611 | |
Date formed | 2017-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | ||
Return next due | 02/10/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 02:48:45 |
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 |
---|---|---|
PETER ALLEN |
||
DANIEL ROBERT CHAPCHAL |
||
JOHN SAGE |
||
JOSHUA SAGE |
||
LEWIS SAGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYOTAG LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ICA CLASSICS LIMITED | Director | 2017-08-01 | CURRENT | 2010-05-12 | Active | |
SILVERWELL ENERGY LIMITED | Director | 2015-10-01 | CURRENT | 2000-11-13 | Active | |
CAMCON OIL RUSSIA LIMITED | Director | 2009-12-05 | CURRENT | 2009-12-05 | Dissolved 2017-07-18 | |
CAMCON OIL CHINA LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-14 | Dissolved 2017-07-18 | |
CAMCON AUTO LIMITED | Director | 2009-11-25 | CURRENT | 2009-09-29 | Active | |
CAMCON MEDICAL LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-14 | Active | |
CAMCON INDUSTRIAL LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-14 | Active | |
TSSI SYSTEMS LIMITED | Director | 2005-04-22 | CURRENT | 2005-04-22 | Liquidation | |
SILVERWELL TECHNOLOGY LIMITED | Director | 2004-02-25 | CURRENT | 2000-11-13 | Active | |
TURNMELL LIMITED | Director | 1996-02-08 | CURRENT | 1996-02-06 | Active | |
PIRON RECYCLING LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
TELECOMS ONLINE UK LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
PIRON TELECOM LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
SAGECO LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
PIRON RECYCLING LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
TELECOMS ONLINE UK LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
PIRON TELECOM LIMITED | Director | 2017-10-17 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
PIRON RECYCLING LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
TELECOMS ONLINE UK LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
PIRON TELECOM LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 9a Burns Way Holmbush Potteries Estate Faygate Horsham RH12 4st England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPSON | ||
APPOINTMENT TERMINATED, DIRECTOR BRYAN COURTNEY AUKETT | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT CHAPCHAL | ||
APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL NEEDHAM | ||
30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
05/10/22 STATEMENT OF CAPITAL GBP 3930 | ||
05/10/22 STATEMENT OF CAPITAL GBP 3930 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | |
SH01 | 03/05/22 STATEMENT OF CAPITAL GBP 3930 | |
SH01 | 25/03/22 STATEMENT OF CAPITAL GBP 1530 | |
AP03 | Appointment of Mr Bryan Courtney Aukett as company secretary on 2022-03-25 | |
AP01 | DIRECTOR APPOINTED MR MARK RUSSELL NEEDHAM | |
CH01 | Director's details changed for Mr John Perry Sage on 2022-03-25 | |
Unaudited abridged accounts made up to 2020-12-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES | |
SH01 | 17/01/20 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC07 | CESSATION OF PETER ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS SAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GUNTIS VEINBERGS | |
SH01 | 30/06/18 STATEMENT OF CAPITAL GBP 1000 | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM Willowbank, Hayes Lane Hayes Lane Slinfold Horsham RH13 0SA United Kingdom | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 17/10/17 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA SAGE | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT CHAPCHAL | |
AP01 | DIRECTOR APPOINTED MR JOHN SAGE | |
AP01 | DIRECTOR APPOINTED MR LEWIS SAGE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Appointment of Liquidators | 2024-02-27 |
Resolutions for Winding-up | 2024-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 PIRON GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PIRON GROUP LIMITED are:
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. |