Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIRAMID CARE SERVICES LIMITED
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 Overview

About Piramid Care Services Ltd
PIRAMID CARE SERVICES LIMITED was founded on 2005-08-15 and has its registered office in Waterdale. The organisation's status is listed as "Liquidation". Piramid Care Services 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
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIRAMID CARE SERVICES 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 PIRAMID CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN EFEJAYE EWHRUDJAKPOR
Director 2007-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARIA MADDEN
Company Secretary 2009-09-01 2013-01-05
PAULINE MARIA MADDEN
Director 2012-05-15 2013-01-05
PAULINE MARIA MADDEN
Director 2007-07-02 2012-03-20
BILLY ENA EWHRUDJAKPOR
Director 2008-07-18 2009-09-03
MICHELLE CLAIRE BROUGHTON
Company Secretary 2008-07-18 2008-12-09
PAULINE MARIA MADDEN
Company Secretary 2006-08-16 2008-07-18
SHARON MARGARET HAUGHTON
Director 2007-07-03 2007-11-30
BENJAMIN EFEJAYE EWHRUDJAKPOR
Director 2005-08-15 2007-08-28
LORRAINE JANE STIRLING
Company Secretary 2006-02-13 2006-08-11
EMMANUEL EWHRUDJAKPOR
Company Secretary 2005-08-15 2006-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN EFEJAYE EWHRUDJAKPOR ACOLET GLOBAL LTD Director 2011-11-24 CURRENT 2011-11-24 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
2018-06-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1
2018-06-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM BUILDING 1 SUITE 2B WILSONS PARK, MONSALL ROAD NEWTON HEATH MANCHESTER M40 8WN ENGLAND
2017-04-044.20STATEMENT OF AFFAIRS/4.19
2017-04-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM WESTWOOD HOUSE GREENWOOD BUSINESS CENTRE, REGENT ROAD SALFORD QUAYS SALFORD LANCASHIRE M5 4QH
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055362450002
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-11AR0111/03/16 FULL LIST
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-24AR0111/03/15 FULL LIST
2014-12-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-25AR0111/03/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0111/03/13 FULL LIST
2013-01-05TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MADDEN
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MADDEN
2012-12-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE MARIA MADDEN / 12/12/2012
2012-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PAULINE MARIA MADDEN / 12/12/2012
2012-09-05AR0115/08/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EFEJAYE EWHRUDJAKPOR / 10/07/2012
2012-05-16AP01DIRECTOR APPOINTED MISS PAULINE MARIA MADDEN
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MADDEN
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02AR0115/08/11 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 825A STOCKPORT ROAD, LEVENSHULME MANCHESTER LANCASHIRE M19 3PN
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AR0115/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIA MADDEN / 15/08/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR BILLY EWHRUDJAKPOR
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EWHRUDJAKPOR / 03/09/2009
2009-09-03288aSECRETARY APPOINTED MISS PAULINE MARIA MADDEN
2009-08-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-05-20RES13COMPANY INFO 01/05/2009
2009-05-20RES01ADOPT MEM AND ARTS 01/05/2009
2009-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY MICHELLE BROUGHTON
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EWHRUDJAKPOR / 27/10/2008
2008-08-28363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY PAULINE MADDEN
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-21288aDIRECTOR APPOINTED MR BILLY ENA EWHRUDJAKPOR
2008-07-21288aSECRETARY APPOINTED MISS MICHELLE CLAIRE BROUGHTON
2008-06-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-25225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-08-18363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 47 WISTARIA ROAD MANCHESTER LANCASHIRE M18 8PN
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2005-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PIRAMID CARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-28
Resolutions for Winding-up2017-03-28
Meetings of Creditors2017-03-06
Petitions to Wind Up (Companies)2017-02-01
Fines / Sanctions
No fines or sanctions have been issued against PIRAMID CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2008-08-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 12,921
Creditors Due Within One Year 2012-04-01 £ 140,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 PIRAMID CARE SERVICES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PIRAMID CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIRAMID CARE SERVICES LIMITED
Trademarks
We have not found any records of PIRAMID CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIRAMID CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2015-3 GBP £24,231 Children, Young People & Culture
Bury Council 2015-2 GBP £21,352 Children, Young People & Culture
Bury Council 2015-1 GBP £22,805 Communities & Wellbeing
Bury Council 2014-12 GBP £36,007 Communities & Wellbeing
Bury Council 2014-11 GBP £25,209 Communities & Wellbeing
Bury Council 2014-10 GBP £25,712 Children, Young People & Culture
Bury Council 2014-9 GBP £27,971 Children's Services
Bury Council 2014-8 GBP £34,997
Bury Council 2014-7 GBP £26,094
Bury Council 2014-6 GBP £34,523
Bury Council 2014-5 GBP £28,082
Bury Council 2014-4 GBP £22,491
Bury Council 2014-3 GBP £28,558
Bury Council 2014-2 GBP £23,586
Bury Council 2014-1 GBP £32,297
Bury Council 2013-12 GBP £40,040
Bury Council 2013-11 GBP £27,664
Bury Council 2013-10 GBP £18,851
Bury Council 2013-9 GBP £24,667
Bury Council 2013-8 GBP £17,379
Bury Council 2013-7 GBP £26,566
Bury Council 2013-6 GBP £16,799
Bury Council 2013-5 GBP £43,830
Bury Council 2013-4 GBP £19,886
Bury Council 2013-3 GBP £16,117
Bury Council 2013-2 GBP £16,644 Children's Services
Bury Council 2013-1 GBP £13,147 Children's Services
Bury Council 2012-12 GBP £5,615 Children's Services
Bury Council 2012-11 GBP £31,283 Adult Care Services
Bury Council 2012-10 GBP £44,563 Adult Care Services
Bury Council 2012-9 GBP £21,109 Adult Care Services
Bury Council 2012-8 GBP £16,657 Adult Care Services
Bury Council 2012-7 GBP £18,600 Adult Care Services
Bury Council 2012-6 GBP £15,264 Adult Care Services
Bury Council 2012-5 GBP £33,743 Adult Care Services
Bury Council 2012-4 GBP £9,163 Children's Services
Derbyshire County Council 2010-11 GBP £2,155 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.

Outgoings
Business Rates/Property Tax
No properties were found where PIRAMID CARE SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPIRAMID CARE SERVICES LIMITEDEvent Date2017-03-22
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 TypeResolutions for Winding-up
Defending partyPIRAMID CARE SERVICES LIMITEDEvent Date2017-03-22
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 TypeMeetings of Creditors
Defending partyPIRAMID CARE SERVICES LIMITEDEvent Date2017-02-24
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 TypePetitions to Wind Up (Companies)
Defending partyPIRAMID CARE SERVICES LIMITEDEvent Date2016-12-23
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIRAMID CARE SERVICES 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 PIRAMID CARE SERVICES 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.