PIE COMPANY LIMITED(THE)

PIE COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIE COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01880741
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIE COMPANY LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PIE COMPANY LIMITED(THE) located?

    Registered Office Address
    Colmore Court
    9 Colmore Row
    B3 2BJ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PIE COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PIE COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 30, 2018

    10 pagesAA

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Termination of appointment of Stephen Henderson as a director on Aug 06, 2019

    1 pagesTM01

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Total exemption full accounts made up to Jan 01, 2017

    8 pagesAA

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2015

    9 pagesAA

    Confirmation statement made on Sep 25, 2016 with updates

    7 pagesCS01

    Annual return made up to Sep 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 12,500,002
    SH01

    Termination of appointment of Andrew John Harding Rutherford as a director on Sep 22, 2015

    1 pagesTM01

    Appointment of Mrs Tolla Joanne Curle as a director on Sep 22, 2015

    2 pagesAP01

    Current accounting period extended from Jul 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Jul 26, 2014

    2 pagesAA

    Annual return made up to Sep 25, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 12,500,002
    SH01

    Statement of capital following an allotment of shares on Aug 02, 2014

    • Capital: GBP 12,500,002
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 01/08/2014
    RES13

    Registered office address changed from Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE United Kingdom to Colmore Court 9 Colmore Row Birmingham B3 2BJ on Aug 14, 2014

    1 pagesAD01

    Termination of appointment of David Steven Morgan as a director on Aug 03, 2014

    1 pagesTM01

    Termination of appointment of Stephen Paul Leadbeater as a director on Aug 03, 2014

    1 pagesTM01

    Appointment of Mr Stephen Henderson as a director on Aug 02, 2014

    2 pagesAP01

    Who are the officers of PIE COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURLE, Tolla Joanne
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    United KingdomBritish173145480002
    GOSS, Roderick John
    Top Yard Castle Gate
    Castle Bytham
    NG33 4RQ Grantham
    Lincolnshire
    Secretary
    Top Yard Castle Gate
    Castle Bytham
    NG33 4RQ Grantham
    Lincolnshire
    British42777700001
    HOLLEY, Peter Nicholas
    Brook House
    Bishop Monkton
    HG3 3QU Harrogate
    North Yorkshire
    Secretary
    Brook House
    Bishop Monkton
    HG3 3QU Harrogate
    North Yorkshire
    British5103290001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Secretary
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    British62858980002
    WILLIAMS, Carol
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Secretary
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    British97385290001
    BAINES, David
    Church Street
    Dunnington
    YO19 5PW York
    20
    North Yorkshire
    Director
    Church Street
    Dunnington
    YO19 5PW York
    20
    North Yorkshire
    United KingdomBritish70235200002
    CHRISTIE, Michael Sean
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    Director
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    EnglandBritish112100590001
    EAGLE, Jonathan Ernest
    19 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    Director
    19 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    British70427090001
    GOSS, Roderick John
    Top Yard Castle Gate
    Castle Bytham
    NG33 4RQ Grantham
    Lincolnshire
    Director
    Top Yard Castle Gate
    Castle Bytham
    NG33 4RQ Grantham
    Lincolnshire
    United KingdomBritish42777700001
    HALL, Linda Jane
    18 Longland Lane
    Whixley
    YO26 8BB York
    North Yorkshire
    Director
    18 Longland Lane
    Whixley
    YO26 8BB York
    North Yorkshire
    United KingdomBritish108998900001
    HENDERSON, Stephen
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    EnglandBritish103853510001
    HENDERSON, Stephen
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    EnglandBritish103853510001
    HOLLEY, Peter Nicholas
    Brook House
    Bishop Monkton
    HG3 3QU Harrogate
    North Yorkshire
    Director
    Brook House
    Bishop Monkton
    HG3 3QU Harrogate
    North Yorkshire
    EnglandBritish5103290001
    HONEYWELL, Edwin
    Broughton House 2 High Street
    Great Broughton
    TS9 7EH Stokesley
    North Yorkshire
    Director
    Broughton House 2 High Street
    Great Broughton
    TS9 7EH Stokesley
    North Yorkshire
    British93626810001
    IVORY, Christopher Richard
    The Old Mill
    Kirkbridge Crakehall
    DL8 1PN Bedale
    North Yorkshire
    Director
    The Old Mill
    Kirkbridge Crakehall
    DL8 1PN Bedale
    North Yorkshire
    British12090570001
    LEADBEATER, Stephen Paul
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    EnglandBritish84487230001
    LILL, Jonathan Craig
    The Mallards
    Crosby
    DL6 3SZ Northallerton
    North Yorkshire
    Director
    The Mallards
    Crosby
    DL6 3SZ Northallerton
    North Yorkshire
    United KingdomBritish84099370002
    MORGAN, David Steven
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    EnglandBritish169577690001
    QUAYLE, Huan
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    United KingdomBritish150042460001
    REID, George Mcdonald
    Fagus 1 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    Director
    Fagus 1 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    British50389870001
    RUTHERFORD, Andrew John Harding
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    EnglandBritish190163450001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Director
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    EnglandBritish62858980002
    WILLIAMS, Carol
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    Director
    Fox Way
    WF2 8EE Wakefield
    Trinity Park House
    West Yorkshire
    United Kingdom
    United KingdomBritish97385290001

    Who are the persons with significant control of PIE COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    Apr 06, 2016
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom Companies Act 2006
    Place RegisteredCompanies House
    Registration Number9062170
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ranjit Singh Boparan
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    Apr 06, 2016
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Baljinder Kaur Boparan
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    Apr 06, 2016
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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