PYV LIMITED

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

    Company NamePYV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00979259
    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 PYV LIMITED?

    • (7487) /

    Where is PYV LIMITED located?

    Registered Office Address
    82 St. John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of PYV LIMITED?

    Previous Company Names
    Company NameFromUntil
    POINTON YORK VOS LIMITEDMar 20, 1986Mar 20, 1986
    PHILIP VOS & PARTNERS LIMITEDDec 31, 1976Dec 31, 1976
    P.V.PROPERTIES(1970)LIMITEDMay 11, 1970May 11, 1970

    What are the latest accounts for PYV LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2009

    What are the latest filings for PYV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 05, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2017

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Sep 05, 2015

    14 pages4.68

    Satisfaction of charge 8 in full

    6 pagesMR04

    Liquidators' statement of receipts and payments to Sep 05, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Sep 05, 2013

    13 pages4.68

    Liquidators' statement of receipts and payments to Sep 05, 2012

    10 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 10 St Mary at Hill London EC3R 8EE* on Aug 31, 2011

    2 pagesAD01

    Termination of appointment of Jeffrey Howard as a secretary

    1 pagesTM02

    Appointment of Mr Charles Geoffrey Gregory Smith as a secretary

    1 pagesAP03

    Previous accounting period extended from Jan 31, 2011 to Apr 30, 2011

    1 pagesAA01

    Termination of appointment of Ian Boscoe as a director

    1 pagesTM01

    Termination of appointment of Neil Pointon as a director

    1 pagesTM01

    Termination of appointment of Steven Clews as a director

    1 pagesTM01

    Termination of appointment of Robert Bass as a director

    1 pagesTM01

    Termination of appointment of Steven Clews as a secretary

    1 pagesTM02

    Termination of appointment of Lee Chapman as a director

    1 pagesTM01

    Termination of appointment of Marc Riches as a director

    1 pagesTM01

    Who are the officers of PYV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Charles Geoffrey Gregory
    St. John Street
    EC1M 4JN London
    82
    Secretary
    St. John Street
    EC1M 4JN London
    82
    161538720001
    POINTON, Geoffrey Neil
    14 Queen Street
    Uppingham
    LE15 9QR Rutland
    Director
    14 Queen Street
    Uppingham
    LE15 9QR Rutland
    United KingdomBritishInsurance Broker1717280015
    CLEWS, Steven John
    65 Mount Avenue
    Hutton
    CM13 2PB Brentwood
    Essex
    Secretary
    65 Mount Avenue
    Hutton
    CM13 2PB Brentwood
    Essex
    British38870330003
    DIXON, Gary
    3 Humes Close
    Whetstone
    LE8 6ZQ Leicester
    Secretary
    3 Humes Close
    Whetstone
    LE8 6ZQ Leicester
    British40861550001
    FAIRE, Simon Edward
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    Secretary
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    BritishCompany Secretary33627860001
    FILLERY, Diane Jane
    57 Oxley Close
    SE1 5HF London
    Secretary
    57 Oxley Close
    SE1 5HF London
    British76904160001
    HOWARD, Jeffrey Alexander
    10 St Mary At Hill
    London
    EC3R 8EE
    Secretary
    10 St Mary At Hill
    London
    EC3R 8EE
    156857380001
    MACKAY, Iain Lachlan Scott
    11 The Morwoods
    Oadby
    LE2 5ED Leicester
    Leicestershire
    Secretary
    11 The Morwoods
    Oadby
    LE2 5ED Leicester
    Leicestershire
    British54123610001
    MATTIOLI, Paul Robert
    68 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    Secretary
    68 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    British65777860001
    WINSOR, Michael Charles
    20 Ruskin Drive
    BR6 9RR Orpington
    Kent
    Secretary
    20 Ruskin Drive
    BR6 9RR Orpington
    Kent
    British42373580001
    BASS, Robert Lee
    39 Warley Mount
    Warley
    CM14 5EP Brentwood
    Essex
    Director
    39 Warley Mount
    Warley
    CM14 5EP Brentwood
    Essex
    EnglandBritishInsurance Broker28492710003
    BOSCOE, Ian David
    5 Lyndhurst Rise
    IG7 5BB Chigwell
    Essex
    Director
    5 Lyndhurst Rise
    IG7 5BB Chigwell
    Essex
    EnglandBritishLloyds Broker56103320001
    BUTTERFILL, John Valentine
    Perry
    GU3 3RG Worplesdon
    Surrey
    Director
    Perry
    GU3 3RG Worplesdon
    Surrey
    BritishMember Of Parliament2669570001
    CANT, Michael John
    29 The Ridings
    Latimer
    HP5 1UF Chesham
    Buckinghamshire
    Director
    29 The Ridings
    Latimer
    HP5 1UF Chesham
    Buckinghamshire
    BritishInsurance Broker15318070001
    CHAPMAN, Lee Michael
    Somerhill Avenue
    DA15 9JY Sidcup
    23
    Kent
    Director
    Somerhill Avenue
    DA15 9JY Sidcup
    23
    Kent
    EnglandBritishCompany Director129239670001
    CLEWS, Steven John
    65 Mount Avenue
    Hutton
    CM13 2PB Brentwood
    Essex
    Director
    65 Mount Avenue
    Hutton
    CM13 2PB Brentwood
    Essex
    United KingdomBritishFinance Director38870330003
    CRADDOCK, Nigel Christopher
    Drumcairn
    Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    Director
    Drumcairn
    Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    BritishInsurance Broker38120080001
    CURRAN, Kelvin James
    26 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    26 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    BritishInsurance Broker60685990001
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Director
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    EnglandBritishChartered Accountant147462100001
    FILLERY, Diane Jane
    57 Oxley Close
    SE1 5HF London
    Director
    57 Oxley Close
    SE1 5HF London
    BritishDirector/Lloyds Broker76904160001
    HAWKER, Clive
    48 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    Director
    48 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    BritishInsurance Broker15318080002
    HOSIE, John Andrew Charles
    The Coach House
    Ingledon Park St Michaels
    TN30 6SL Tenterden
    Kent
    Director
    The Coach House
    Ingledon Park St Michaels
    TN30 6SL Tenterden
    Kent
    BritishManaging Director78216210001
    HOWARD, Jeffrey Alexander
    Cavendish Road
    KT13 0JN Weybridge
    11 Cavendish Court
    Surrey
    Director
    Cavendish Road
    KT13 0JN Weybridge
    11 Cavendish Court
    Surrey
    EnglandSouth AfricanChartered Accountant133217530001
    JONES, David Lyndon
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    Director
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    United KingdomBritishConsulting Actuary106668010001
    PARSONS, Shaun David Edward
    Winstone Glebe
    Winstone
    GL7 7LM Cirencester
    Gloucestershire
    Director
    Winstone Glebe
    Winstone
    GL7 7LM Cirencester
    Gloucestershire
    EnglandBritishChartered Accountant15269610001
    PAULEY, Nicholas John
    43 Faraday Road
    KT8 2TH West Molesey
    Surrey
    Director
    43 Faraday Road
    KT8 2TH West Molesey
    Surrey
    BritishInsurance Broker66220250002
    POINTON, Neil Christopher
    Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Leicestershire
    30
    England
    Director
    Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Leicestershire
    30
    England
    EnglandBritishDirector/Lloyds Broker56850580002
    POINTON, Nicholas James
    10 St Mary At Hill
    London
    EC3R 8EE
    Director
    10 St Mary At Hill
    London
    EC3R 8EE
    UkBritishDirector84245700002
    RENDELL, Michael Andrew
    Appleton House
    Camp Road,
    CR3 7LH Woldingham
    Surrey
    Director
    Appleton House
    Camp Road,
    CR3 7LH Woldingham
    Surrey
    United KingdomBritishDirector/Lloyd Broker56850450003
    RICHES, Marc Anthony
    Tritton Road
    West Dulwich
    SE21 8DE London
    2a
    Director
    Tritton Road
    West Dulwich
    SE21 8DE London
    2a
    United KingdomBritishCompany Director129239800001

    Does PYV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 19, 2010
    Delivered On May 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 25, 2010Registration of a charge (MG01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 17, 2006
    Delivered On Oct 24, 2006
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • May 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 27, 2004
    Delivered On Apr 30, 2004
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of variation (made in addition to and modifying the security and trust deed dated 1 august 1990 (the "principal deed"))
    Created On Oct 15, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • May 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over cash deposit
    Created On Mar 31, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of the account of the company in the books of the bank account no.00528485. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1999Registration of a charge (395)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Security and trust deed
    Created On Aug 01, 1990
    Delivered On Aug 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All monies (including brokerage) for the time being standing to the credit of or required to be paid into an insurance broking account see form 395 (ref 212) for full details.
    Persons Entitled
    • Lloyds.
    Transactions
    • Aug 10, 1990Registration of a charge
    • Jul 21, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • May 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 11, 1988
    Delivered On Jan 27, 1988
    Satisfied
    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
    • Royal Trust Bank
    Transactions
    • Jan 27, 1988Registration of a charge
    Trust deed
    Created On Feb 24, 1983
    Delivered On Mar 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    The company's right title and interest in the monies standing to the credit of the company's "c" account (see m 45).
    Persons Entitled
    • The Corporation of Lloyd's
    Transactions
    • Mar 04, 1983Registration of a charge
    • May 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PYV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2011Commencement of winding up
    Aug 03, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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