Liquidation
Company Information for PIPTOOK LIMITED
GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
08793310
Private Limited Company
Liquidation |
Company Name | |
---|---|
PIPTOOK LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in M2 | |
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 |
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 |
---|---|---|
MICHAEL SIMON KESSLER |
||
BENJAMIN DAVID TUBEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX TANNER |
Director | ||
RICHARD TENSER |
Director | ||
BRIAN MITCHELL SMILLIE |
Director | ||
BRIAN MITCHELL SMILLIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAI CAPITAL LTD | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
KESSION LIMITED | Director | 2015-09-08 | CURRENT | 2015-09-08 | Dissolved 2017-08-15 | |
XSOAR PARTNERS LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2016-01-19 | |
PCO RENTALS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
KESSION CAPITAL LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
GREEN HEATH CAPITAL LIMITED | Director | 2010-12-16 | CURRENT | 2010-12-16 | Dissolved 2017-07-25 | |
I.T. APPOINTMENTS LIMITED | Director | 2004-12-21 | CURRENT | 2004-12-21 | Active - Proposal to Strike off | |
STRT CLOTHING LTD | Director | 2018-05-10 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
STRT INDUSTRIES LTD | Director | 2018-04-17 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
CORECASTER LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
STRAIGHT 8 INDUSTRIES LTD | Director | 2011-04-12 | CURRENT | 2011-04-12 | Dissolved 2016-07-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX TANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TENSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMILLIE (JNR) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMILLIE (SNR) | |
AP01 | DIRECTOR APPOINTED MR BRIAN SMILLIE (SNR) | |
AP01 | DIRECTOR APPOINTED MR BRIAN SMILLIE (JNR) | |
AP01 | DIRECTOR APPOINTED MR RICHARD TENSER | |
AP01 | DIRECTOR APPOINTED MR ALEX TANNER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SIMON KESSLER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 32 BLACKBERRY DRIVE FRAMPTON COTTERELL BRISTOL BS36 2SN UNITED KINGDOM | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 2000.00 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 2000 | |
SH02 | SUB-DIVISION 28/11/13 | |
SH02 | SUB-DIVISION 28/11/13 | |
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 |
Notices to Creditors | 2015-06-22 |
Appointment of Liquidators | 2015-06-22 |
Meetings of Creditors | 2014-09-15 |
Appointment of Administrators | 2014-07-25 |
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 None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as PIPTOOK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PIPTOOK LIMITED | Event Date | 2015-06-11 |
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 Type | Appointment of Liquidators | |
Defending party | PIPTOOK LIMITED | Event Date | 2015-06-11 |
Jonathan E Avery-Gee and Stephen L Conn of CG&Co , 17 St Anns Square, Manchester M2 7PW : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PIPTOOK LIMITED | Event Date | 2014-07-21 |
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 Type | Meetings of Creditors | |
Defending party | PIPTOOK LIMITED | Event 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 : | |||
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. |