PYV LIMITED
Overview
Company Name | PYV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00979259 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PYV LIMITED?
Company Name | From | Until |
---|---|---|
POINTON YORK VOS LIMITED | Mar 20, 1986 | Mar 20, 1986 |
PHILIP VOS & PARTNERS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
P.V.PROPERTIES(1970)LIMITED | May 11, 1970 | May 11, 1970 |
What are the latest accounts for PYV LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2009 |
What are the latest filings for PYV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2017 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2016 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2015 | 14 pages | 4.68 | ||||||||||
Satisfaction of charge 8 in full | 6 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2014 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2013 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2012 | 10 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 10 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 10 St Mary at Hill London EC3R 8EE* on Aug 31, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Jeffrey Howard as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Charles Geoffrey Gregory Smith as a secretary | 1 pages | AP03 | ||||||||||
Previous accounting period extended from Jan 31, 2011 to Apr 30, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Boscoe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Pointon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Clews as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bass as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Clews as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee Chapman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Riches as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PYV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Charles Geoffrey Gregory | Secretary | St. John Street EC1M 4JN London 82 | 161538720001 | |||||||
POINTON, Geoffrey Neil | Director | 14 Queen Street Uppingham LE15 9QR Rutland | United Kingdom | British | Insurance Broker | 1717280015 | ||||
CLEWS, Steven John | Secretary | 65 Mount Avenue Hutton CM13 2PB Brentwood Essex | British | 38870330003 | ||||||
DIXON, Gary | Secretary | 3 Humes Close Whetstone LE8 6ZQ Leicester | British | 40861550001 | ||||||
FAIRE, Simon Edward | Secretary | Gobion House Main Street LE17 6NT Mowsley Leics | British | Company Secretary | 33627860001 | |||||
FILLERY, Diane Jane | Secretary | 57 Oxley Close SE1 5HF London | British | 76904160001 | ||||||
HOWARD, Jeffrey Alexander | Secretary | 10 St Mary At Hill London EC3R 8EE | 156857380001 | |||||||
MACKAY, Iain Lachlan Scott | Secretary | 11 The Morwoods Oadby LE2 5ED Leicester Leicestershire | British | 54123610001 | ||||||
MATTIOLI, Paul Robert | Secretary | 68 Main Street Swithland LE12 8TH Loughborough Leicestershire | British | 65777860001 | ||||||
WINSOR, Michael Charles | Secretary | 20 Ruskin Drive BR6 9RR Orpington Kent | British | 42373580001 | ||||||
BASS, Robert Lee | Director | 39 Warley Mount Warley CM14 5EP Brentwood Essex | England | British | Insurance Broker | 28492710003 | ||||
BOSCOE, Ian David | Director | 5 Lyndhurst Rise IG7 5BB Chigwell Essex | England | British | Lloyds Broker | 56103320001 | ||||
BUTTERFILL, John Valentine | Director | Perry GU3 3RG Worplesdon Surrey | British | Member Of Parliament | 2669570001 | |||||
CANT, Michael John | Director | 29 The Ridings Latimer HP5 1UF Chesham Buckinghamshire | British | Insurance Broker | 15318070001 | |||||
CHAPMAN, Lee Michael | Director | Somerhill Avenue DA15 9JY Sidcup 23 Kent | England | British | Company Director | 129239670001 | ||||
CLEWS, Steven John | Director | 65 Mount Avenue Hutton CM13 2PB Brentwood Essex | United Kingdom | British | Finance Director | 38870330003 | ||||
CRADDOCK, Nigel Christopher | Director | Drumcairn Graemesdyke Road HP4 3LX Berkhamsted Hertfordshire | British | Insurance Broker | 38120080001 | |||||
CURRAN, Kelvin James | Director | 26 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | British | Insurance Broker | 60685990001 | |||||
DIXON, Gary | Director | Lanchester House Main Street Great Glen LE8 Leicester | England | British | Chartered Accountant | 147462100001 | ||||
FILLERY, Diane Jane | Director | 57 Oxley Close SE1 5HF London | British | Director/Lloyds Broker | 76904160001 | |||||
HAWKER, Clive | Director | 48 Alder Lodge River Gardens Stevenage Road SW6 6NR London | British | Insurance Broker | 15318080002 | |||||
HOSIE, John Andrew Charles | Director | The Coach House Ingledon Park St Michaels TN30 6SL Tenterden Kent | British | Managing Director | 78216210001 | |||||
HOWARD, Jeffrey Alexander | Director | Cavendish Road KT13 0JN Weybridge 11 Cavendish Court Surrey | England | South African | Chartered Accountant | 133217530001 | ||||
JONES, David Lyndon | Director | Southfield House 58 Ledborough Lane HP9 2DF Beaconsfield Buckinghamshire | United Kingdom | British | Consulting Actuary | 106668010001 | ||||
PARSONS, Shaun David Edward | Director | Winstone Glebe Winstone GL7 7LM Cirencester Gloucestershire | England | British | Chartered Accountant | 15269610001 | ||||
PAULEY, Nicholas John | Director | 43 Faraday Road KT8 2TH West Molesey Surrey | British | Insurance Broker | 66220250002 | |||||
POINTON, Neil Christopher | Director | Maplewell Road Woodhouse Eaves LE12 8QZ Leicestershire 30 England | England | British | Director/Lloyds Broker | 56850580002 | ||||
POINTON, Nicholas James | Director | 10 St Mary At Hill London EC3R 8EE | Uk | British | Director | 84245700002 | ||||
RENDELL, Michael Andrew | Director | Appleton House Camp Road, CR3 7LH Woldingham Surrey | United Kingdom | British | Director/Lloyd Broker | 56850450003 | ||||
RICHES, Marc Anthony | Director | Tritton Road West Dulwich SE21 8DE London 2a | United Kingdom | British | Company Director | 129239800001 |
Does PYV LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PYV LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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