Liquidation
Company Information for PIKEVILLE INVESTMENTS LLP
C/O Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR,
|
Company Registration Number
OC303531
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
PIKEVILLE INVESTMENTS LLP | |
Legal Registered Office | |
C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR Other companies in WC1R | |
Company Number | OC303531 | |
---|---|---|
Company ID Number | OC303531 | |
Date formed | 2002-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/09/2015 | |
Latest return | 10/12/2014 | |
Return next due | 07/01/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-29 12:09:08 |
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 | ||
---|---|---|---|---|
PIKEVILLE INVESTMENTS LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BEAT LERCH |
||
ZENO ALOIS MEIER |
||
CROWN CAPITAL HOLDING LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OXNARD LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
OXNARD MANAGEMENT LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
OXNARD LLC |
Limited Liability Partnership (LLP) Designated Member | ||
OXNARD MANAGEMENT LLC |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERCHWELL HOLDINGS LLP | Limited Liability Partnership (LLP) Designated Member | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2015-04-14 | |
BENNING INVEST LLP | Limited Liability Partnership (LLP) Designated Member | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-04-14 | |
RIDGEMALL LLP | Limited Liability Partnership (LLP) Designated Member | 2004-12-16 | CURRENT | 2004-12-16 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Change of registered office address for limited liability partnership from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LLAD01 | Change of registered office address for limited liability partnership from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR | |
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-11-30 | |
2.24B | Administrator's progress report to 2017-05-30 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2017-02-05 | |
2.24B | Administrator's progress report to 2016-08-05 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-02-05 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAR01 | LLP Annual return made up to 2014-12-10 | |
LLCH01 | Change of partner details Mr Beat Lerch on 2014-05-01 | |
LLAR01 | LLP Annual return made up to 2013-12-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LLAR01 | LLP Annual return made up to 2012-12-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CROWN CAPITAL HOLDING LIMITED | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAR01 | ANNUAL RETURN MADE UP TO 10/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
LLP363 | ANNUAL RETURN MADE UP TO 10/12/08 | |
LLP287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ | |
LLP288b | MEMBER RESIGNED OXNARD MANAGEMENT LIMITED | |
LLP288b | MEMBER RESIGNED OXNARD LIMITED | |
LLP288a | LLP MEMBER APPOINTED BEAT LERH | |
LLP288a | LLP MEMBER APPOINTED ZENO ALOIS MEIER | |
363a | ANNUAL RETURN MADE UP TO 10/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 10/12/06 | |
363a | ANNUAL RETURN MADE UP TO 10/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | ANNUAL RETURN MADE UP TO 10/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 10/12/03 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Winding-Up Orders | 2020-09-15 |
Appointmen | 2020-08-12 |
Meetings of Creditors | 2015-09-11 |
Appointment of Administrators | 2015-08-13 |
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
|
|
|
|
|
|
|
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 PIKEVILLE INVESTMENTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as PIKEVILLE INVESTMENTS LLP are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PIKEVILLE INVESTMENTS LLP | Event Date | 2020-09-10 |
In the High Court Of Justice case number 007402 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Appointmen | |
Defending party | PIKEVILLE INVESTMENTS LLP | Event Date | 2020-08-12 |
In the High Court of Justice Business and Property Courts of England and Wales, Chancery Division, Companies Court Court Number: CR-2015-7402 PIKEVILLE INVESTMENTS LLP (Company Number OC303531 ) Regis… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PIKEVILLE INVESTMENTS LLP | Event Date | 2015-09-08 |
In the High Court of Justice, Chancery Division case number 5264 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 that an initial meeting of creditors is to be held at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 24 September 2015 at 2.30 pm. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. A proxy form is available upon request. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Stephen Katz and David Rubin (IP Nos 8681 and 2591) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE were appointed as Joint Administrators of the Company on 6 August 2015. Further information on this case is available from the offices of David Rubin & Partners or alternatively Robert Cook may be contaced on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PIKEVILLE INVESTMENTS LLP | Event Date | 2015-08-06 |
In the High Court of Justice, Chancery Division Companies Court case number 5264 Stephen Katz and David Rubin (IP Nos 8681 and 2591 ), both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE Further details contact: Yin Lee, Tel: 020 7400 7900. : | |||
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. |