Administrative Receiver
Company Information for SLICETHEPIE LIMITED
C/O KRE CORPORATE RECOVERY LTD,UNIT 8,THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
|
Company Registration Number
05783339
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
SLICETHEPIE LIMITED | ||
Legal Registered Office | ||
C/O KRE CORPORATE RECOVERY LTD,UNIT 8,THE AQUARIUM 1-7 KING STREET READING RG1 2AN Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 05783339 | |
---|---|---|
Company ID Number | 05783339 | |
Date formed | 2006-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 18:10:55 |
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 |
---|---|---|
DAVID JOHN BAILEY |
||
DAVID ANTHONY COURTIER-DUTTON |
||
STUART MICHAEL EATON |
||
SEAN GOGARTY PATRICK FRANCIS GOGARTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY KEANE-DAWSON |
Director | ||
MARK ANDREW BENNETT |
Company Secretary | ||
MARK ANDREW BENNETT |
Director | ||
MARK THOMAS TAYLOR |
Director | ||
JOHN PAUL BROWN |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENHAM COMMON TRADING LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Liquidation | |
THE GOOD EXCHANGE LIMITED | Director | 2016-03-08 | CURRENT | 2015-09-03 | Liquidation | |
STANCOMBE PROPERTY LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
MET PARKING SERVICES LIMITED | Director | 2011-05-06 | CURRENT | 2005-06-01 | Active | |
MET CAR PARKS LIMITED | Director | 2011-05-06 | CURRENT | 2010-11-24 | Active | |
SPORT MEDIA GROUP PLC | Director | 2008-03-12 | CURRENT | 1999-05-12 | Dissolved 2015-09-25 | |
GREENHAM BUSINESS PARK LIMITED | Director | 2005-04-01 | CURRENT | 2002-07-26 | Active | |
MONDAQ LIMITED | Director | 2000-06-05 | CURRENT | 1994-03-09 | Active | |
NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED | Director | 1999-12-01 | CURRENT | 1997-03-14 | Dissolved 2013-11-26 | |
GREENHAM TRUST LTD | Director | 1997-11-10 | CURRENT | 1997-03-20 | Active | |
THEWEALTHWORKS LIMITED | Director | 1995-09-21 | CURRENT | 1991-06-11 | Active | |
SHARED EQUITY ENTERPRISES LIMITED | Director | 1994-02-03 | CURRENT | 1993-02-03 | Active - Proposal to Strike off | |
DAVID BAILEY ENTERPRISES LIMITED | Director | 1991-10-21 | CURRENT | 1988-06-29 | Active | |
PINSTRIPE PRODUCTIONS LIMITED | Director | 1991-07-12 | CURRENT | 1983-11-22 | Active | |
WOODSPEEN INVESTMENT MANAGEMENT LIMITED | Director | 1991-06-30 | CURRENT | 1988-07-12 | Active | |
CHAMELEON INTERIORS LIMITED | Director | 1993-04-30 | CURRENT | 1992-07-20 | Dissolved 2016-04-19 | |
ELUTE INTELLIGENCE LIMITED | Director | 2016-05-17 | CURRENT | 2008-07-15 | Active | |
MIDAS CAPITAL PARTNERS LIMITED | Director | 2014-03-31 | CURRENT | 2012-08-24 | Dissolved 2014-11-18 | |
NIGHTHAWK ENERGY PLC | Director | 2010-02-18 | CURRENT | 2000-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM Highfield End Malthouse Lane Heckfield Hampshire RG27 0LP England | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057833390004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057833390003 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Sean Gogarty Patrick Francis Gogarty on 2022-09-26 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
PSC07 | CESSATION OF DAVID ANTHONY COURTIER-DUTTON AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/20 FROM The Blade Office 4, 3rd Floor Abbey Square Reading Berkshire RG1 3BE England | |
MR05 | All of the property or undertaking has been released from charge for charge number 057833390003 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 3 Dukesbridge Chambers Duke Street Reading RG1 4SA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057833390003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 3857.66 | |
AP01 | DIRECTOR APPOINTED MRS GRACE MARGARET HAMMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SEAN GOGARTY PATRICK FRANCIS GOGARTY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COURTIER-DUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY KEANE-DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BENNETT | |
TM02 | Termination of appointment of Mark Andrew Bennett on 2018-02-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MS MARY KEANE-DAWSON | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 2476.77 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057833390002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 2410.52 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM Park Court Brimpton Reading RG7 4ST | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2316.21 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057833390002 | |
AR01 | 14/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM OSBORNE CLARKE ONE LONDON WALL LONDON EC2Y 5EB | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 14/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BENNETT / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS TAYLOR / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BROWN / 18/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW BENNETT / 18/04/2010 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 23/02/09-23/02/09 GBP SI 35000@0.01=350 GBP IC 1222.5/1572.5 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
88(2) | AD 15/09/08 PART-PAID GBP SI 250@0.01=2.5 GBP IC 1220/1222.5 | |
288a | DIRECTOR APPOINTED JOHN PAUL BROWN | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2) | AD 30/04/08-30/04/08 PART-PAID GBP SI 750@0.01=7.5 GBP IC 1137/1144.5 | |
88(2) | AD 28/02/08 PART-PAID GBP SI 8000@0.01=80 GBP IC 1057/1137 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/05/07--------- £ SI 2750@.01=27 £ IC 1030/1057 | |
88(2)R | AD 15/05/07--------- £ SI 2750@.01=27 £ IC 1000/1027 | |
88(2)R | AD 15/05/07--------- £ SI 3250@.01=32 £ IC 1027/1059 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BANDTRADER LIMITED CERTIFICATE ISSUED ON 08/03/07 | |
88(2)R | AD 04/12/06--------- £ SI 3000@.01=30 £ IC 970/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/08/06--------- £ SI 4000@.01=40 £ IC 930/970 | |
88(2)R | AD 03/10/06--------- £ SI 3000@.01=30 £ IC 900/930 | |
123 | NC INC ALREADY ADJUSTED 10/07/06 | |
88(2)R | AD 10/07/06--------- £ SI 67900@.01=679 £ IC 221/900 | |
88(2)R | AD 20/07/06--------- £ SI 22000@.01=220 £ IC 1/221 | |
RES04 | £ NC 100/10000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: C/O WWW.ACCOUNTINGTECHNOLOGY LTD,, SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM WEST SUSSEX RH12 1AT | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointmen | 2023-07-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DAVID BAILEY ENTERPRISES LIMITED | ||
DEBENTURE | Satisfied | DAVID BAILEY (AS AGENT AND TRUSTEE FOR EACH FINANCE PARTY) |
|
|
|
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 SLICETHEPIE LIMITED
SLICETHEPIE LIMITED owns 2 domain names.
slicethepie.co.uk soundoutsearch.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as SLICETHEPIE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SLICETHEPIE LIMITED | Event Date | 2023-07-18 |
Category | Award/Grant | |
---|---|---|
AWAL Online Platform for Music Discovery : Fast Track | 2011-01-01 | £ 27,968 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |