DEW PITCHMASTIC PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEW PITCHMASTIC PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00720454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEW PITCHMASTIC PLC?

    • (7415) /

    Where is DEW PITCHMASTIC PLC located?

    Registered Office Address
    Kpmg Llp 1 Sovereign Square
    Sovereign Street
    LS1 4DA Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of DEW PITCHMASTIC PLC?

    Previous Company Names
    Company NameFromUntil
    PITCHMASTIC HOLDINGS PLCFeb 21, 1984Feb 21, 1984
    BUILDWEL DEVELOPMENTS LIMITEDApr 04, 1962Apr 04, 1962

    What are the latest accounts for DEW PITCHMASTIC PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2004

    What are the latest filings for DEW PITCHMASTIC PLC?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 26, 2017

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Dec 20, 2016

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidators
    10 pagesLIQ MISC OC

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Jun 20, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2015

    5 pages4.68

    Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on Jan 15, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 20, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 20, 2010

    7 pages4.68

    Receiver's abstract of receipts and payments to Jun 15, 2010

    2 pages3.6

    Receiver's abstract of receipts and payments to May 16, 2010

    2 pages3.6

    legacy

    1 pagesLQ02

    Who are the officers of DEW PITCHMASTIC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDALL, Mark Jonathan
    12 Furniss Avenue
    Dore
    S17 3QL Sheffield
    South Yorkshire
    Secretary
    12 Furniss Avenue
    Dore
    S17 3QL Sheffield
    South Yorkshire
    British72252390001
    DALY, Paul St John
    The Chase 1 Oaklands
    Bessacarr
    DN4 6XW Doncaster
    Director
    The Chase 1 Oaklands
    Bessacarr
    DN4 6XW Doncaster
    United KingdomBritish9563840003
    GRAYSON, John Hugh
    Bramley Farm
    Ford Road, Marsh Lane
    S21 5RE Sheffield
    Director
    Bramley Farm
    Ford Road, Marsh Lane
    S21 5RE Sheffield
    United KingdomBritish6360260001
    GRAYSON, Nicholas Mark Hugh
    Robin Beck
    The Ford, Ridgeway
    S12 3YD Sheffield
    South Yorkshire
    Director
    Robin Beck
    The Ford, Ridgeway
    S12 3YD Sheffield
    South Yorkshire
    British43916370002
    SHARP, Stephen Charles
    Dell Garth
    Green Lane, Appleton
    WA4 5NG Warrington
    Cheshire
    Director
    Dell Garth
    Green Lane, Appleton
    WA4 5NG Warrington
    Cheshire
    United KingdomBritish64603420001
    BROWN, Ian Michael
    32 Church Lane
    Ridgeway
    S12 3XX Sheffield
    Secretary
    32 Church Lane
    Ridgeway
    S12 3XX Sheffield
    British33931360001
    COTTINGHAM, Barrie
    Yew Tree House
    1 Old Mount Farm
    WF4 2LD Woolley
    West Yorkshire
    Director
    Yew Tree House
    1 Old Mount Farm
    WF4 2LD Woolley
    West Yorkshire
    British36113910004
    DALY, Paul St John
    20 Pool Drive
    Bessacarr
    DN4 6UX Doncaster
    South Yorkshire
    Director
    20 Pool Drive
    Bessacarr
    DN4 6UX Doncaster
    South Yorkshire
    British9563840001
    DARGAN, Brian Patrick Joseph
    88 Heath Road
    WA7 5TG Runcorn
    Cheshire
    Director
    88 Heath Road
    WA7 5TG Runcorn
    Cheshire
    Irish9584800001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    KINSELLA, Stephen Grant
    2 Gravel Lane
    SK9 6LA Wilmslow
    Cheshire
    Director
    2 Gravel Lane
    SK9 6LA Wilmslow
    Cheshire
    British72352490001
    MAYALL, John Leslie
    4 Slayleigh Lane
    S10 3RF Sheffield
    South Yorkshire
    Director
    4 Slayleigh Lane
    S10 3RF Sheffield
    South Yorkshire
    British3663160001
    MAYALL, John Leslie
    4 Slayleigh Lane
    S10 3RF Sheffield
    South Yorkshire
    Director
    4 Slayleigh Lane
    S10 3RF Sheffield
    South Yorkshire
    British3663160001
    MOORE, William Charles Frank
    3 Benedict Road
    Horning
    NR12 8PH Norwich
    Norfolk
    Director
    3 Benedict Road
    Horning
    NR12 8PH Norwich
    Norfolk
    British8576030001
    SPEIRS, William Blake, Professor
    The Cornmill
    Calver
    S32 3WW Sheffield
    Director
    The Cornmill
    Calver
    S32 3WW Sheffield
    EnglandBritish13196350001
    WALTON, Michael Edward D'Arcy
    39 Frewin Road
    SW18 3LR London
    Director
    39 Frewin Road
    SW18 3LR London
    EnglandBritish34866270001
    WILSON, Edgar Reid
    Steepway 3 School Hill
    Heswall
    L60 0DP Wirral
    Merseyside
    Director
    Steepway 3 School Hill
    Heswall
    L60 0DP Wirral
    Merseyside
    British42779990001

    Does DEW PITCHMASTIC PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit trust agreement
    Created On Aug 09, 2005
    Delivered On Aug 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sums held from time to time in account no. 20519813.
    Persons Entitled
    • Zurich Gsg Limited
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    An omnibus guarantee and set-off agreement dated 8/12/20
    Created On Dec 08, 2003
    Delivered On Dec 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    Debenture
    Created On Jul 24, 2002
    Delivered On Aug 02, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • May 19, 2006Appointment of a receiver or manager (405 (1))
    • 1Jun 17, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Legal charge
    Created On Mar 22, 1982
    Delivered On Mar 31, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at lime tree rd, norwich norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1982Registration of a charge

    Does DEW PITCHMASTIC PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young
    Po Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    Robert Hunter Kelly
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    2
    DateType
    Jun 21, 2007Commencement of winding up
    Sep 01, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Richard Dixon Fleming
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    practitioner
    Kpmg Llp
    1 The Embankment
    Neville Street
    Leeds Ls14dw
    Jonathan Charles Marston
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0