Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01278033 LIMITED
Company Information for

01278033 LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
Company Registration Number
01278033
Private Limited Company
Liquidation

Company Overview

About 01278033 Ltd
01278033 LIMITED was founded on 1976-09-21 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". 01278033 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
01278033 LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
SS1 2EG
Other companies in CM12
 
Previous Names
AMERICAN PIE LIMITED08/07/2021
Filing Information
Company Number 01278033
Company ID Number 01278033
Date formed 1976-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 08/11/2014
Return next due 06/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-08-06 12:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 01278033 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.

Company Officers of 01278033 LIMITED

Current Directors
Officer Role Date Appointed
BASHIR MOHAMMED
Company Secretary 2004-01-23
JOANNA CLARE MOHAMMED
Director 2004-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
BASHIR MOHAMMED
Director 1991-11-08 2013-07-09
BRIAN HUGH CLIVE BUTLER
Company Secretary 2003-06-16 2004-01-23
MADELAINE MOHAMMED
Director 1991-11-08 2003-11-21
IQBAL MOHAMMED
Company Secretary 2003-03-19 2003-06-16
BASHIR MOHAMMED
Company Secretary 1991-11-08 2003-03-19
MATTHEW LAWRENCE TOWNLEY
Director 2002-09-09 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASHIR MOHAMMED AMERICAN PIE HOLDINGS LTD Company Secretary 2003-01-23 CURRENT 2002-12-06 Active
JOANNA CLARE MOHAMMED PIE CLOTHING LTD Director 2012-08-20 CURRENT 2012-07-20 Active
JOANNA CLARE MOHAMMED AMERICAN PIE HOLDINGS LTD Director 2004-01-23 CURRENT 2002-12-06 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
2021-07-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2021-07-08CERTNMCompany name changed american pie\certificate issued on 08/07/21
2017-07-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-04-194.72Voluntary liquidation creditors final meeting
2016-04-064.68 Liquidators' statement of receipts and payments to 2016-02-25
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Bleak House 146 High Street Billericay Essex CM12 9DF
2015-03-13600Appointment of a voluntary liquidator
2015-03-134.20Volunatary liquidation statement of affairs with form 4.19
2015-03-13LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-26</ul>
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-20AR0108/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA01Previous accounting period shortened from 31/12/13 TO 31/10/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-20AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR MOHAMMED
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0108/11/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0108/11/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0108/11/10 ANNUAL RETURN FULL LIST
2010-08-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03MG01Particulars of a mortgage or charge / charge no: 3
2009-12-10AR0108/11/09 ANNUAL RETURN FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLARE MOHAMMED / 08/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR MOHAMMED / 08/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / BASHIR MOHAMMED / 08/11/2009
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-10363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14288bSECRETARY RESIGNED
2003-12-04288bDIRECTOR RESIGNED
2003-11-20363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-04288bSECRETARY RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED
2003-04-17288bDIRECTOR RESIGNED
2003-04-01288bSECRETARY RESIGNED
2003-04-01288aNEW SECRETARY APPOINTED
2003-03-01288bDIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-14363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-01-20SRES04NC INC ALREADY ADJUSTED 11/09/00
2001-01-2088(2)RAD 11/09/00--------- £ SI 100@1
2000-12-27363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-2888(2)RAD 31/10/99--------- £ SI 100@1
1999-11-19363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-17SRES04NC INC ALREADY ADJUSTED 14/05/99
1999-06-17123£ NC 100/1000 14/05/99
1998-12-04363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-04363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-05395PARTICULARS OF MORTGAGE/CHARGE
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-25363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to 01278033 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-31
Appointment of Liquidators2015-03-09
Resolutions for Winding-up2015-03-09
Meetings of Creditors2015-02-18
Fines / Sanctions
No fines or sanctions have been issued against 01278033 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-11-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-12-15 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 200,387
Creditors Due After One Year 2012-12-31 £ 200,387
Creditors Due After One Year 2011-12-31 £ 234,736
Creditors Due Within One Year 2013-10-31 £ 38,578
Creditors Due Within One Year 2012-12-31 £ 595,348
Creditors Due Within One Year 2012-12-31 £ 595,348
Creditors Due Within One Year 2011-12-31 £ 904,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-10-31

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 01278033 LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-10-31 £ 38,874
Current Assets 2012-12-31 £ 1,059,575
Current Assets 2012-12-31 £ 1,059,575
Current Assets 2011-12-31 £ 1,716,095
Debtors 2013-10-31 £ 38,811
Debtors 2012-12-31 £ 619,651
Debtors 2012-12-31 £ 619,651
Debtors 2011-12-31 £ 140,606
Fixed Assets 2013-10-31 £ 2,308
Fixed Assets 2012-12-31 £ 95,274
Fixed Assets 2012-12-31 £ 95,274
Fixed Assets 2011-12-31 £ 1,103,594
Shareholder Funds 2013-10-31 £ 2,604
Shareholder Funds 2012-12-31 £ 359,114
Shareholder Funds 2012-12-31 £ 359,114
Shareholder Funds 2011-12-31 £ 1,680,217
Stocks Inventory 2012-12-31 £ 439,924
Stocks Inventory 2012-12-31 £ 439,924
Stocks Inventory 2011-12-31 £ 1,575,489
Tangible Fixed Assets 2012-12-31 £ 84,898
Tangible Fixed Assets 2012-12-31 £ 84,898
Tangible Fixed Assets 2011-12-31 £ 1,093,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 01278033 LIMITED registering or being granted any patents
Domain Names

01278033 LIMITED owns 1 domain names.

designer-fashions.co.uk  

Trademarks
We have not found any records of 01278033 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01278033 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 (47710 - Retail sale of clothing in specialised stores) as 01278033 LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where 01278033 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.
Import/Export of Goods
Goods imported/exported by 01278033 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2012-09-0161044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2012-09-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2012-02-0162046290Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear)
2011-03-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2010-11-0162044910Women's or girls' dresses of textile materials, of silk or silk waste (excl. knitted or crocheted and petticoats)
2010-09-0161044200Women's or girls' dresses of cotton, knitted or crocheted (excl. petticoats)
2010-02-0161044200Women's or girls' dresses of cotton, knitted or crocheted (excl. petticoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAMERICAN PIE LIMITEDEvent Date2015-02-26
Lloyd Biscoe and Jamie Taylor , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMERICAN PIE LIMITEDEvent Date2015-02-26
At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 26 February 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Lloyd Biscoe and Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG 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. Lloyd Biscoe (IP Number: 009141 ) and Dominik Thiel Czerwinke (IP Number: 009636 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeFinal Meetings
Defending partyAMERICAN PIE LIMITEDEvent Date2015-02-26
Lloyd Biscoe (IP Number: 009141 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG were appointed as Joint Liquidators of the Company on 26 February 2015 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 5 April 2017 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Richard Fincken by email at richard.fincken@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyAMERICAN PIE LIMITEDEvent Date2015-02-13
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 26 February 2015 at 10.00 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 , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 25 February 2015 . 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. Lloyd Biscoe 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 Christopher Gore of Begbies Traynor (Central) LLP by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01278033 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 01278033 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.