Company Information for PITCH PERFECT CLUB LTD
OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
07258643
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PITCH PERFECT CLUB LTD | ||
Legal Registered Office | ||
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in SW17 | ||
Previous Names | ||
|
Company Number | 07258643 | |
---|---|---|
Company ID Number | 07258643 | |
Date formed | 2010-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-05 00:55:58 |
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 |
---|---|---|
DEON PAUL NEWBRONNER |
||
EMMA RACHEL STROUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA EBERHARDT RATHKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUTHWORKS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
ABANDON THEATRE LIMITED | Director | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2014-12-05 | |
TRUTHWORKS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM C/O C/O Nicholas Peter & Co 1st Floor, (North) Devonshire House Devonshire Street London W1W 5DS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA EBERHARDT RATHKE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/04/2015 | |
CERTNM | Company name changed instinct coaching LTD\certificate issued on 27/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JESSICA EBERHARDT RATHKE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM 718 Garratt Lane London SW17 0NN | |
CH01 | Director's details changed for Miss Emma Rachel Stroud on 2014-11-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072586430001 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 03/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA RACHEL STROUD / 03/01/2012 | |
AR01 | 19/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA RACHEL STROUD / 23/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEON PAUL NEWBRONNER / 23/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 34 SISTERS AVENUE LONDON SW11 5SQ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-05-02 |
Appointmen | 2017-05-02 |
Meetings o | 2017-04-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 PITCH PERFECT CLUB LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
TRAINING - EXTERNAL COURSES |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
TRAINING - EXTERNAL COURSES |
London Borough of Wandsworth | |
|
TRAINING - EXTERNAL COURSES |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PITCH PERFECT CLUB LIMITED | Event Date | 2017-04-25 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 25 April 2017 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 Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 25 April 2017 the appointment of Philippa Smith and kate Elizabeth Breese as Joint Liquidators was confirmed. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 25 April 2017 . Further information about this case is available from Emma Gray at the offices of Walsh Taylor on 01943 877 545. Deon Newbronner , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PITCH PERFECT CLUB LIMITED | Event Date | 2017-04-25 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Emma Gray at the offices of Walsh Taylor on 01943 877 545. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PITCH PERFECT CLUB LIMITED | Event Date | 2017-04-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 2-6 Boundary Row, London SE1 8HP on 25 April 2017 , at 1.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Emma Gray at the offices of Walsh Taylor on 01943 877 545. Deon Newbronner , Director : | |||
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. |