Company Information for THE PITSTOP (BURTON) LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
05489349
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE PITSTOP (BURTON) LIMITED | |
Legal Registered Office | |
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in DE14 | |
Company Number | 05489349 | |
---|---|---|
Company ID Number | 05489349 | |
Date formed | 2005-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 07:57:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE PITSTOP (BURTON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER |
||
SHEENE GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT BUILDINGS LIMITED | Company Secretary | 2009-05-11 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
COGNITIVE LEADERSHIP LTD | Company Secretary | 2009-01-28 | CURRENT | 2002-03-20 | Dissolved 2015-01-21 | |
MIDWAY JOINERY SERVICES LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2002-03-06 | Dissolved 2016-07-12 | |
PARAGON CLADDING LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
BD REALISATIONS 2015 LIMITED | Company Secretary | 2007-03-31 | CURRENT | 1998-02-13 | Liquidation | |
BD REALISATIONS UK LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-02-23 | Liquidation | |
NEIL'S IN MOTION LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2006-07-14 | Dissolved 2016-01-05 | |
G. TAYLOR & SON LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-02-28 | Active | |
THE PITSTOP (SWADLINCOTE) LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1DU ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENE GORDON | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT UK | |
AR01 | 23/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEENE GORDON / 22/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT DE14 3NT | |
88(2)R | AD 09/08/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-02-19 |
Appointment of Liquidators | 2018-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2012-07-01 | £ 16,447 |
---|---|---|
Other Creditors Due Within One Year | 2012-07-01 | £ 15,457 |
Provisions For Liabilities Charges | 2012-07-01 | £ 312 |
Taxation Social Security Due Within One Year | 2012-07-01 | £ 124 |
Trade Creditors Within One Year | 2012-07-01 | £ 866 |
Creditors and other liabilities
|
|
|
|
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 THE PITSTOP (BURTON) LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 6,347 |
Current Assets | 2012-07-01 | £ 8,680 |
Debtors | 2012-07-01 | £ 833 |
Fixed Assets | 2012-07-01 | £ 2,478 |
Other Debtors | 2012-07-01 | £ 833 |
Shareholder Funds | 2012-07-01 | £ 5,601 |
Stocks Inventory | 2012-07-01 | £ 1,500 |
Tangible Fixed Assets | 2012-07-01 | £ 2,478 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as THE PITSTOP (BURTON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE PITSTOP (BURTON) LIMITED | Event Date | 2018-02-14 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 12.00 noon on 14 February 2018 at 12 Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1DU the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG 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. Any person who requires further information may contact Robert Udell by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150 . Ag RF111123 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE PITSTOP (BURTON) LIMITED | Event Date | 2018-02-14 |
Liquidator's name and address: Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG : Ag RF111123 | |||
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. |