Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIPTOOK LIMITED
Company Information for

PIPTOOK LIMITED

GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
Company Registration Number
08793310
Private Limited Company
Liquidation

Company Overview

About Piptook Ltd
PIPTOOK LIMITED was founded on 2013-11-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Piptook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
PIPTOOK LIMITED
 
Legal Registered Office
GREG'S BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in M2
 
Filing Information
Company Number 08793310
Company ID Number 08793310
Date formed 2013-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 27/08/2015
Latest return 
Return next due 25/12/2014
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-08-04 05:38:16
Primary Source:Companies House
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 PIPTOOK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SIMON KESSLER
Director 2013-12-17
BENJAMIN DAVID TUBEY
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX TANNER
Director 2013-12-17 2014-07-21
RICHARD TENSER
Director 2013-12-17 2014-07-07
BRIAN MITCHELL SMILLIE
Director 2013-12-17 2014-07-01
BRIAN MITCHELL SMILLIE
Director 2013-12-17 2014-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SIMON KESSLER SAI CAPITAL LTD Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
MICHAEL SIMON KESSLER KESSION LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-08-15
MICHAEL SIMON KESSLER XSOAR PARTNERS LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-01-19
MICHAEL SIMON KESSLER PCO RENTALS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
MICHAEL SIMON KESSLER KESSION CAPITAL LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MICHAEL SIMON KESSLER GREEN HEATH CAPITAL LIMITED Director 2010-12-16 CURRENT 2010-12-16 Dissolved 2017-07-25
MICHAEL SIMON KESSLER I.T. APPOINTMENTS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active - Proposal to Strike off
BENJAMIN DAVID TUBEY STRT CLOTHING LTD Director 2018-05-10 CURRENT 2015-10-20 Active - Proposal to Strike off
BENJAMIN DAVID TUBEY STRT INDUSTRIES LTD Director 2018-04-17 CURRENT 2018-02-12 Active - Proposal to Strike off
BENJAMIN DAVID TUBEY CORECASTER LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
BENJAMIN DAVID TUBEY STRAIGHT 8 INDUSTRIES LTD Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2016-07-19

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
2018-07-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW
2017-08-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2017:LIQ. CASE NO.2
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016
2015-06-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2015
2015-06-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2015
2014-10-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-09-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-09-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY
2014-07-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TANNER
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TENSER
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMILLIE (JNR)
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMILLIE (SNR)
2014-03-20AP01DIRECTOR APPOINTED MR BRIAN SMILLIE (SNR)
2014-03-20AP01DIRECTOR APPOINTED MR BRIAN SMILLIE (JNR)
2014-03-13AP01DIRECTOR APPOINTED MR RICHARD TENSER
2014-03-13AP01DIRECTOR APPOINTED MR ALEX TANNER
2014-03-13AP01DIRECTOR APPOINTED MR MICHAEL SIMON KESSLER
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 32 BLACKBERRY DRIVE FRAMPTON COTTERELL BRISTOL BS36 2SN UNITED KINGDOM
2014-01-07SH0117/12/13 STATEMENT OF CAPITAL GBP 2000.00
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-07SH0117/12/13 STATEMENT OF CAPITAL GBP 2000
2014-01-04SH02SUB-DIVISION 28/11/13
2014-01-04SH02SUB-DIVISION 28/11/13
2013-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to PIPTOOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-22
Appointment of Liquidators2015-06-22
Meetings of Creditors2014-09-15
Appointment of Administrators2014-07-25
Fines / Sanctions
No fines or sanctions have been issued against PIPTOOK LIMITED
Administrator Appointments
CG&Co was appointed as an administrator on 2014-07-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIPTOOK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of PIPTOOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIPTOOK LIMITED
Trademarks
We have not found any records of PIPTOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIPTOOK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as PIPTOOK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIPTOOK 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 TypeNotices to Creditors
Defending partyPIPTOOK LIMITEDEvent Date2015-06-11
Notice is hereby given that the creditors of the 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 Joint Liquidators at CG & Co, 17 St Anns Square, Manchester M2 7PW by 31 July 2015. If so required by notice from the Joint Liquidators, 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. Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG&Co , 17 St Anns Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 11 June 2015 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210 . Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPIPTOOK LIMITEDEvent Date2015-06-11
Jonathan E Avery-Gee and Stephen L Conn of CG&Co , 17 St Anns Square, Manchester M2 7PW :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPIPTOOK LIMITEDEvent Date2014-07-21
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2858 Stephen L Conn and Jonathan E Avery-Gee (IP Nos 1762 and 1549 ) both of CG&Co , 17 St Anns Square, Manchester M2 7PW . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPIPTOOK LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2858 Notice is hereby given that a meeting of the creditors of Piptook Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986 . The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrators on 0161 358 0210. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 29 September 2014 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Stephen L Conn (IP Number: 1762) and Jonathan E Avery-Gee (IP Number: 1549) of CG&Co , 17 StAnns Square, Manchester M2 7PW were appointed Joint Administrators of the Company on 21 July 2014. Further information is available from Andrew Walker of CG&Co on 0161 358 0216. Stephen L Conn and Jonathan E Avery-Gee , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIPTOOK 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 PIPTOOK 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.