Dissolved 2018-07-23
Company Information for PIXCOM VENTURES LTD
MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
08083068
Private Limited Company
Dissolved Dissolved 2018-07-23 |
Company Name | |
---|---|
PIXCOM VENTURES LTD | |
Legal Registered Office | |
MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in PE27 | |
Company Number | 08083068 | |
---|---|---|
Date formed | 2012-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2018-07-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-14 13:19:03 |
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 |
---|---|---|
PETER FRANK EVANS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMX VENTURES LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2016-04-05 | |
THREE60 VENTURES LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY CASTLE ACRES EVERARD WAY ENDERBY LEICESTER LEICESTERSHIRE LE19 1BY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 10.00 | |
SH01 | 30/08/12 STATEMENT OF CAPITAL GBP 6.10 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 25/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
SH02 | SUB-DIVISION 20/06/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2015-08-03 |
Appointment of Liquidators | 2015-07-30 |
Appointment of Liquidators | 2015-06-18 |
Winding-Up Orders | 2015-04-27 |
Petitions to Wind Up (Companies) | 2014-12-19 |
Dismissal of Winding Up Petition | 2013-05-31 |
Petitions to Wind Up (Companies) | 2013-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74202 - Other specialist photography
Creditors Due After One Year | 2012-05-25 | £ 144,305 |
---|---|---|
Creditors Due Within One Year | 2012-05-25 | £ 32,875 |
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 PIXCOM VENTURES LTD
Called Up Share Capital | 2012-05-25 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-05-25 | £ 13,515 |
Current Assets | 2012-05-25 | £ 36,355 |
Debtors | 2012-05-25 | £ 22,840 |
Fixed Assets | 2012-05-25 | £ 124,444 |
Shareholder Funds | 2012-05-25 | £ 16,381 |
Tangible Fixed Assets | 2012-05-25 | £ 124,444 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as PIXCOM VENTURES LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PIXCOM VENTURES LTD | Event Date | 2015-07-27 |
In the Peterborough County Court case number 121 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , on 25 August 2015 , at 12.00 noon for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged at the offices of the Liquidator at Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, or e-mailing to emma.blackmore@frpadvisory.com not later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 2 July 2015. Office Holder details: Christopher John Stirland and John Lowe (IP Nos 9368 and 9513) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PIXCOM VENTURES LTD | Event Date | 2015-07-02 |
In the Peterborough County Court case number 121 Principal Trading Address: Suite 25, Corby Enterprise Centre, London Road, Corby, Northants NN17 5EU Pursuant to rule 4.106A(2) of the Insolvency Rules 1986, w, Christopher John Stirland , of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE , (IP Nos. 9368 and 8996), hereby give notice that we were appointed Joint Liquidators of the above named Company on 02 July 2015 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to Christopher Stirland at the address shown above. For further details contact: Email: emma.blackmore@frpadvisory.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PIXCOM VENTURES LTD | Event Date | 2015-04-20 |
In the Birmingham District Registry case number 6575 Official Receiver appointed: J Goode 3rd Floor Eastbrook , Shaftesbury Road , Cambridge , CB28DR , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PIXCOM VENTURES LTD | Event Date | 2015-04-20 |
In the Birmingham District Registry case number 6575 A General Meeting of Creditors is to take place on: 2 July 2015 at 10:30 am. A General Meeting of Contributories is to take place on: 2 July 2015 at 11:00 am. Venue: At the Official Receivers Office at the address stated below: The Insolvency Service, Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR Meetings summoned by: Official Receiver. The Purpose of Meetings: To appoint a Liquidator in place of the Official Receiver. Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon 1 July 2015 at the Official Receivers address stated below. Julian Goode , Official Receiver, The Insolvency Service, Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR , Telephone Number: 01223 445300 , Email Address: Cambridge.john.savage@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 20 April 2015 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PIXCOM VENTURES LTD | Event Date | 2014-11-25 |
Solicitor | Christopher Else | ||
In the High Court of Justice Chancery Division Birmingham District Registry case number 6575 A Petition to wind up the above-named Company of 15 Station Road, St Ives, Cambridgeshire, PE27 5BH (principal trading address) presented on 25 November 2014 by (1) ANSCO ROOF WALK LIMITED and (2) ANSCO ARENA LIMITED both of The Studio, The O2, Peninsula Square, London, SE10 0DX , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS at 10:00 hours (or as soon thereafter as the Petition can be heard) Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 23 January 2015 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | PIXCOM VENTURES LIMITED | Event Date | 2013-03-13 |
In the Peterborough County Court case number 71 A Petition to wind up the above-named Company (8083068), of 15 Station Road, St Ives, Cambridgeshire PE27 5BH , presented on 13 March 2013 by USTAR LIMITED , of Birmingham Business Park, Aston, Holt Street, Birmingham B7 4BB , was heard on 23 May 2013 and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette of 11 April 2013 . Bernard Cordell , Solicitor, of Flat 3, 3 Tasker Road, London NW3 2YR . : | |||
Initiating party | USTAR LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PIXCOM VENTURES LIMITED | Event Date | 2013-03-13 |
In the Peterborough County Court case number 71 A Petition to wind up the above-named Company (8083068) of 15 Station Road, St Ives, Cambridgeshire PE27 5BH was presented on 13 March 2013 . The Petition was presented by USTAR LIMITED of Birmingham Business Park Aston, Holt Street, Birmingham B7 4BB (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the Peterborough County Court sitting at Crown Building, Rivergate, Peterborough PE1 1ET , on Thursday 23 May 2013 , at 1100 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 22 May 2013 . The Petitioners Solicitor is Bernard Cordell , Flat 3, 3 Tasker Road, London NW3 2YR . (Ref 788.Ustar.) : | |||
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. |