PITTWAY UK LIMITED

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

    Company NamePITTWAY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02549480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PITTWAY UK LIMITED?

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

    Where is PITTWAY UK LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PITTWAY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PITTWAY UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023

    What are the latest filings for PITTWAY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Olga Slipetska as a director on Dec 15, 2024

    1 pagesTM01

    Appointment of Tomasz Pyrkowski as a director on Dec 15, 2024

    2 pagesAP01

    Termination of appointment of Lionel Norbert Marc Caillat as a director on Mar 22, 2024

    1 pagesTM01

    Appointment of Ms Olga Slipetska as a director on Mar 22, 2024

    2 pagesAP01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2023

    LRESSP

    Statement of capital on Dec 07, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 06/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Accounts for a dormant company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jurgen Amélie Aloïs Van Goethem as a director on Dec 20, 2021

    1 pagesTM01

    Appointment of Lionel Norbert Marc Caillat as a director on Dec 20, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Piyush Jayantilal Kanji Jutha as a director on Dec 18, 2019

    1 pagesTM01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of PITTWAY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PYRKOWSKI, Tomasz Pawel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Czech RepublicPolish330429820001
    HYTTNER, John Alec
    102 Graham Avenue
    Patcham
    BN1 8HD Brighton
    East Sussex
    Secretary
    102 Graham Avenue
    Patcham
    BN1 8HD Brighton
    East Sussex
    British90024860001
    LEDERER, Gary Lee
    The Limes
    5 Amblecote
    KT11 2JP Cobham
    Surrey
    Secretary
    The Limes
    5 Amblecote
    KT11 2JP Cobham
    Surrey
    American68501590003
    PECORARO, Joseph Patrick
    The Cottage Wood Manor
    Seven Hills Road
    KT11 1ET Cobham
    Surrey
    Secretary
    The Cottage Wood Manor
    Seven Hills Road
    KT11 1ET Cobham
    Surrey
    American62114310002
    PRITCHARD WOOLLETT, Lewis
    Moon Cottage Moor Lane
    Glyndebourne
    BN8 5UR Ringmer
    East Sussex
    Secretary
    Moon Cottage Moor Lane
    Glyndebourne
    BN8 5UR Ringmer
    East Sussex
    British41604040003
    SCOTT, Michael
    12 Hobbs Way
    Rustington
    BN16 2QU Littlehampton
    West Sussex
    Secretary
    12 Hobbs Way
    Rustington
    BN16 2QU Littlehampton
    West Sussex
    British34659780001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133777290001
    WILLIAM REGISTRARS LIMITED
    15 William Mews
    SW7X 9HF London
    Secretary
    15 William Mews
    SW7X 9HF London
    4673600001
    AYTON, Mark
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    EnglandBritish105226890001
    CAILLAT, Lionel Norbert Marc
    Z.A. La Piece
    Rolle Vaud
    16
    1180
    Switzerland
    Director
    Z.A. La Piece
    Rolle Vaud
    16
    1180
    Switzerland
    SwitzerlandFrench290908020001
    CONFORTI, Frederick
    780 Mcclure Road
    FOREIGN Aurora
    Illinois Il 60504
    Usa
    Director
    780 Mcclure Road
    FOREIGN Aurora
    Illinois Il 60504
    Usa
    Us31098180001
    DEMEO, David Michael
    46 Summerhill Road
    Wallingford
    Ct 06492
    Usa
    Director
    46 Summerhill Road
    Wallingford
    Ct 06492
    Usa
    American90026020001
    DRURY, Robert Michael
    Honeywell House
    Arlington Business Park
    RG12 1EB Downshire Way, Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Downshire Way, Bracknell
    Berkshire
    SwitzerlandBritish147435860001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    GAUVREAU, Paul
    4483 Rdf Normandy Court
    Long Grove
    Illinois 60047
    Usa
    Director
    4483 Rdf Normandy Court
    Long Grove
    Illinois 60047
    Usa
    American62114230001
    HAKANSON, John William
    36w801 Whispering Trail
    St Charles
    Illinois 60175
    Us
    Director
    36w801 Whispering Trail
    St Charles
    Illinois 60175
    Us
    American112401590001
    HARVEY, David Charles
    50 Rottingdean Place
    Falmer Road Rottingdean
    BN2 7FS Brighton
    Director
    50 Rottingdean Place
    Falmer Road Rottingdean
    BN2 7FS Brighton
    British37495100001
    HYTTNER, John Alec
    102 Graham Avenue
    Patcham
    BN1 8HD Brighton
    East Sussex
    Director
    102 Graham Avenue
    Patcham
    BN1 8HD Brighton
    East Sussex
    British90024860001
    JUTHA, Piyush Jayantilal Kanji
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    EnglandBritish269654270001
    KRESS, Kolja
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    GermanyGerman242554900001
    LEDERER, Gary
    25 Woodend Park
    KT11 3BX Cobham
    Surrey
    Director
    25 Woodend Park
    KT11 3BX Cobham
    Surrey
    SwitzerlandAmerican119405990002
    LEDERER, Gary Lee
    The Limes
    5 Amblecote
    KT11 2JP Cobham
    Surrey
    Director
    The Limes
    5 Amblecote
    KT11 2JP Cobham
    Surrey
    American68501590003
    LEVY, Mark
    37 Hunting Hill Road
    Woodbridge
    06525 Connecticut
    Usa
    Director
    37 Hunting Hill Road
    Woodbridge
    06525 Connecticut
    Usa
    Us33046730001
    MARSHALL, Richard Beverley
    Flat 4 4 Chichester Terrace
    BN2 1FG Brighton
    East Sussex
    Director
    Flat 4 4 Chichester Terrace
    BN2 1FG Brighton
    East Sussex
    British41601240001
    PECORARO, Joseph Patrick
    The Cottage Wood Manor
    Seven Hills Road
    KT11 1ET Cobham
    Surrey
    Director
    The Cottage Wood Manor
    Seven Hills Road
    KT11 1ET Cobham
    Surrey
    American62114310002
    RICHARDS, Allan
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    EnglandBritish55171600002
    SLIPETSKA, Olga
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    TurkeyUkrainian251258460006
    TROIANO JR, Michael Albert
    28 Elrington Road
    BN3 6LG Hove
    East Sussex
    Director
    28 Elrington Road
    BN3 6LG Hove
    East Sussex
    American67667240001
    VAN GOETHEM, Jurgen Amélie Aloïs
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    BelgiumBelgian186260670001

    Who are the persons with significant control of PITTWAY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05667809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    Does PITTWAY UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2023Commencement of winding up
    May 27, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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