Company Information for PIRAMID CARE SERVICES LIMITED
C/O THE OFFICES OF SILKE & CO LTD 1ST FLOOR, CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR,
|
Company Registration Number
05536245
Private Limited Company
Liquidation |
Company Name | |
---|---|
PIRAMID CARE SERVICES LIMITED | |
Legal Registered Office | |
C/O THE OFFICES OF SILKE & CO LTD 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR Other companies in M5 | |
Company Number | 05536245 | |
---|---|---|
Company ID Number | 05536245 | |
Date formed | 2005-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:56:39 |
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 |
---|---|---|
BENJAMIN EFEJAYE EWHRUDJAKPOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE MARIA MADDEN |
Company Secretary | ||
PAULINE MARIA MADDEN |
Director | ||
PAULINE MARIA MADDEN |
Director | ||
BILLY ENA EWHRUDJAKPOR |
Director | ||
MICHELLE CLAIRE BROUGHTON |
Company Secretary | ||
PAULINE MARIA MADDEN |
Company Secretary | ||
SHARON MARGARET HAUGHTON |
Director | ||
BENJAMIN EFEJAYE EWHRUDJAKPOR |
Director | ||
LORRAINE JANE STIRLING |
Company Secretary | ||
EMMANUEL EWHRUDJAKPOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACOLET GLOBAL LTD | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM BUILDING 1 SUITE 2B WILSONS PARK, MONSALL ROAD NEWTON HEATH MANCHESTER M40 8WN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM WESTWOOD HOUSE GREENWOOD BUSINESS CENTRE, REGENT ROAD SALFORD QUAYS SALFORD LANCASHIRE M5 4QH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055362450002 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE MADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MADDEN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE MARIA MADDEN / 12/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS PAULINE MARIA MADDEN / 12/12/2012 | |
AR01 | 15/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EFEJAYE EWHRUDJAKPOR / 10/07/2012 | |
AP01 | DIRECTOR APPOINTED MISS PAULINE MARIA MADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MADDEN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 825A STOCKPORT ROAD, LEVENSHULME MANCHESTER LANCASHIRE M19 3PN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIA MADDEN / 15/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR BILLY EWHRUDJAKPOR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EWHRUDJAKPOR / 03/09/2009 | |
288a | SECRETARY APPOINTED MISS PAULINE MARIA MADDEN | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
RES13 | COMPANY INFO 01/05/2009 | |
RES01 | ADOPT MEM AND ARTS 01/05/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY MICHELLE BROUGHTON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EWHRUDJAKPOR / 27/10/2008 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE MADDEN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR BILLY ENA EWHRUDJAKPOR | |
288a | SECRETARY APPOINTED MISS MICHELLE CLAIRE BROUGHTON | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 47 WISTARIA ROAD MANCHESTER LANCASHIRE M18 8PN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-28 |
Resolutions for Winding-up | 2017-03-28 |
Meetings of Creditors | 2017-03-06 |
Petitions to Wind Up (Companies) | 2017-02-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 12,921 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 140,392 |
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 PIRAMID CARE SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,093 |
Current Assets | 2012-04-01 | £ 42,845 |
Debtors | 2012-04-01 | £ 40,752 |
Fixed Assets | 2012-04-01 | £ 16,659 |
Shareholder Funds | 2012-04-01 | £ 93,809 |
Tangible Fixed Assets | 2012-04-01 | £ 16,659 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
Children, Young People & Culture |
Bury Council | |
|
Children, Young People & Culture |
Bury Council | |
|
Communities & Wellbeing |
Bury Council | |
|
Communities & Wellbeing |
Bury Council | |
|
Communities & Wellbeing |
Bury Council | |
|
Children, Young People & Culture |
Bury Council | |
|
Children's Services |
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
Children's Services |
Bury Council | |
|
Children's Services |
Bury Council | |
|
Children's Services |
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Adult Care Services |
Bury Council | |
|
Children's Services |
Derbyshire County Council | |
|
Independent Dom Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PIRAMID CARE SERVICES LIMITED | Event Date | 2017-03-22 |
Liquidator's name and address: Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact: The Joint Liquidators, Tel: 01302 342875. Ag GF123028 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIRAMID CARE SERVICES LIMITED | Event Date | 2017-03-22 |
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Warrington, Woolston Grange Avenue, Warrington WA1 4PX on 22 March 2017 at 10.30 am 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 Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01302 342875. Benjamin Efejaye Ewhrudjakpor , Chairman : Ag GF123028 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PIRAMID CARE SERVICES LIMITED | Event Date | 2017-02-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Company will be held at The Holiday Inn Warrington, Woolton Grange Avenue, Warrington, WA1 4PX on 22 March 2017 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 21 March 2017. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on 01302 342875. Ag GF120241 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PIRAMID CARE SERVICES LIMITED | Event Date | 2016-12-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8616 A Petition to wind up the above-named Company, Registration Number 05536245, of ,BUILDING 1 SUITE 2B WILSONS PARK, MONSALL ROAD, NEWTON HEATH, MANCHESTER, ENGLAND, M40 8WN, presented on 23 December 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 February 2017 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 10 February 2017 . | |||
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. |