Company Information for BIG PITCHER LIMITED
C/O D M PATEL BALTIC HOUSE, 4 & 5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BIG PITCHER LIMITED | |
Legal Registered Office | |
C/O D M PATEL BALTIC HOUSE 4 & 5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in NW3 | |
Company Number | 06762977 | |
---|---|---|
Company ID Number | 06762977 | |
Date formed | 2008-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 06:51:13 |
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 | ||
---|---|---|---|---|
BIG PITCHER IP LIMITED | MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW ENGLAND HA1 1BQ | Dissolved | Company formed on the 2011-02-21 | |
BIG PITCHER SPORTS LIMITED | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ | Liquidation | Company formed on the 2013-11-18 | |
![]() |
BIG PITCHER PRODUCTIONS LLC | 6170 WEST LAKE MEAD BLVD #90 LAS VEGAS NV 89108 | Permanently Revoked | Company formed on the 2005-03-22 |
BIG PITCHER COMMUNICATIONS LTD | The Coop Centre Upper Unit 5, Bay 2 11 Mowll Street London SW9 6BG | Active - Proposal to Strike off | Company formed on the 2018-03-26 | |
BIG PITCHER LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOCELYN FAISAL JULES FOURNER |
||
NICHOLAS MARTIN HOUSE |
||
MELISSA GARCES SERRAO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERS BENEDICT ADAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTOBELLO 95 TRADE LIMITED | Director | 2018-03-16 | CURRENT | 2017-06-16 | Active | |
PORTOBELLO 95 GROUP LIMITED | Director | 2017-06-23 | CURRENT | 2017-04-08 | Active | |
SKINNY DRINKS COLLECTIVE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-08-08 | |
JAZ MANAGEMENT LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2016-02-23 | |
BREMEN LIMITED | Director | 2014-04-01 | CURRENT | 2011-11-17 | Dissolved 2017-04-25 | |
INTELLIGENT ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
AMAZING ATTITUDE LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Liquidation | |
THIS IS THE THIRD ACT LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
EXCELLENT ATTITUDE LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Liquidation | |
KAPPA 3 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2014-07-22 | |
KAPPA 1 LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2015-09-29 | |
BIG PITCHER IP LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2017-11-07 | |
BLAYSET LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Liquidation | |
VIOLETSIDE LIMITED | Director | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2016-09-30 | |
MARKHAM INN IP LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Dissolved 2014-08-05 | |
BROMPTON PR LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Dissolved 2014-07-22 | |
TOWN AND COUNTY INNS LIMITED | Director | 2008-03-14 | CURRENT | 2008-01-22 | Dissolved 2017-02-09 | |
MAYJAZ LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
WHISKY MIST LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
ZTIF LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2014-08-05 | |
JAZMAY LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-12 | Liquidation | |
NICK HOUSE EVENTS LIMITED | Director | 2005-05-10 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
PM VIP HOLDINGS LTD | Director | 2016-12-29 | CURRENT | 2016-12-29 | Dissolved 2018-06-05 | |
JP VIP HOLDINGS LTD | Director | 2016-08-23 | CURRENT | 2014-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 9a West Halkin Street London SW1X 8JL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN HOUSE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/17 FROM York House 353a Station Road Harrow Middlesex HA1 1LN | |
RP04AR01 | Second filing of the annual return made up to 2015-12-02 | |
ANNOTATION | Clarification | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS MELISSA GARCES SERRAO | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/15 FULL LIST | |
AR01 | 02/12/15 FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM YORK HOUSE 353A STATION ROAD HARROW MIDDLESEX HA1 1LN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, YORK HOUSE 353A STATION ROAD, HARROW, MIDDLESEX, HA1 1LN | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, REGINA HOUSE 124 FINCHLEY ROAD, LONDON, NW3 5JS | |
AP01 | DIRECTOR APPOINTED JOCELYN FAISAL JULES FOURNER | |
CH01 | Director's details changed for Mr Nicholas Martin House on 2014-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS ADAM | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2012-11-01 | |
RES01 | ADOPT ARTICLES 01/11/2012 | |
RES13 | Resolutions passed:
| |
RP04 | SECOND FILING WITH MUD 02/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 02/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 22/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 22/08/2012 | |
AR01 | 02/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011 | |
AR01 | 02/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 02/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM, 51 QUEEN ANNE STREET, LONDON, W1G 9HS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-01-06 |
Notice of | 2020-04-09 |
Notice of | 2020-01-20 |
Appointment of Liquidators | 2019-10-10 |
Notices to Creditors | 2019-10-10 |
Resolutions for Winding-up | 2019-10-10 |
Meetings o | 2019-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 BIG PITCHER LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BIG PITCHER LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BIG PITCHER LIMITED | Event Date | 2021-01-06 |
Initiating party | Event Type | Notice of | |
Defending party | BIG PITCHER LIMITED | Event Date | 2020-04-09 |
Initiating party | Event Type | Notice of | |
Defending party | BIG PITCHER LIMITED | Event Date | 2020-01-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIG PITCHER LIMITED | Event Date | 2019-10-08 |
Liquidator's name and address: Devdutt Patel of D M Patel & Co , Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ : Further information about this case is available from the offices of D M Patel & Co on 02074309697 or at dev@devpatel.demon.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BIG PITCHER LIMITED | Event Date | 2019-10-08 |
NOTICE IS HEREBY GIVEN that creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Devdutt Patel at Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ by 5 November 2019. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Devdutt Patel (IP number 8668 ) of D M Patel & Co , Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ . Date of Appointment: 8 October 2019 . Further information about this case is available from the offices of D M Patel & Co on 02074309697 or at dev@devpatel.demon.co.uk. Devdutt Patel , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIG PITCHER LIMITED | Event Date | 2019-10-08 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 8 October 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Devdutt Patel of D M Patel & Co., Baltic House 4 & 5 Baltic Street East, London EC1Y 0UJ be appointed as Liquidator for the purposes of such winding up. Office Holder Details: Devdutt Patel (IP number 8668 ) of D M Patel & Co , Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ . Date of Appointment: 8 October 2019 . Further information about this case is available from the offices of D M Patel & Co on 02074309697 or at dev@devpatel.demon.co.uk. Melissa Garces , Chair : | |||
Initiating party | Event Type | Meetings o | |
Defending party | BIG PITCHER LIMITED | Event Date | 2019-09-25 |
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. |