PIT.101 LIMITED

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

    Company NamePIT.101 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02851337
    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 PIT.101 LIMITED?

    • (3720) /
    • (4511) /

    Where is PIT.101 LIMITED located?

    Registered Office Address
    10 Furnival Street
    EC4A 1AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PIT.101 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETHOS RECYCLING LIMITEDJan 16, 2007Jan 16, 2007
    SWEENEY ENVIRONMENTAL LIMITEDMar 28, 1994Mar 28, 1994
    YESTER LIMITEDSep 08, 1993Sep 08, 1993

    What are the latest accounts for PIT.101 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for PIT.101 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Stephen Anthony Green as a secretary on Jan 26, 2014

    2 pagesTM02

    Termination of appointment of Stephen Anthony Green as a director on Dec 04, 2013

    2 pagesTM01

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from 10 Furnival Street London EC4A 1YH on Feb 21, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 23, 2013

    10 pages4.68

    Insolvency filing

    Insolvency:- secretary of state's release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jan 23, 2012

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on Mar 03, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on Feb 18, 2011

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    15 pages2.34B

    Administrator's progress report to Aug 24, 2010

    14 pages2.24B

    Result of meeting of creditors

    115 pages2.23B

    Statement of administrator's proposal

    114 pages2.17B

    Statement of affairs with form 2.15B/2.14B

    84 pages2.16B

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed ethos recycling LIMITED\certificate issued on 11/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on Mar 04, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    Annual return made up to Jan 03, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2010

    Statement of capital on Feb 03, 2010

    • Capital: GBP 100
    • Capital: USD 100
    SH01

    Who are the officers of PIT.101 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, John Gerard
    19 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    Director
    19 Lady Yorke Park
    Seven Hills Road
    SL0 0PD Iver
    Buckinghamshire
    EnglandIrishDirector92099630002
    CHARNOCK, Lyn Frances
    21 Lancaster Drive
    HP3 0RX Bovingdon
    Hertfordshire
    Secretary
    21 Lancaster Drive
    HP3 0RX Bovingdon
    Hertfordshire
    British64572510003
    GREEN, Stephen Anthony
    77 Scholars Walk
    Langley
    SL3 8LZ Slough
    Berkshire
    Secretary
    77 Scholars Walk
    Langley
    SL3 8LZ Slough
    Berkshire
    BritishAccountant102421680001
    SWEENEY, Helen
    Romily Slough Road
    SL0 0EA Iver Heath
    Buckinghamshire
    Secretary
    Romily Slough Road
    SL0 0EA Iver Heath
    Buckinghamshire
    BritishCompany Secretary33959060002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    GREEN, Stephen Anthony
    77 Scholars Walk
    Langley
    SL3 8LZ Slough
    Berkshire
    Director
    77 Scholars Walk
    Langley
    SL3 8LZ Slough
    Berkshire
    United KingdomBritishAccountant102421680001
    IRVINE, John Murray
    12 Guthrie Cres
    FK5 4GE Larbert
    Stirlingshire
    Director
    12 Guthrie Cres
    FK5 4GE Larbert
    Stirlingshire
    United KingdomBritishDirector121082290001

    Does PIT.101 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 09, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Apr 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Feb 18, 2009
    Delivered On Feb 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the equipment - 1 x 2007 refurbished c & d shredder turmec heavy duty sizer, type shred master 8000, s/no 2799A and hydraulic number 2799B see image for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    Mortgage debenture
    Created On Jul 04, 2008
    Delivered On Jul 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease dated 1ST february 1997 as varied by a deed of variation dated 27 june 2008 of the property k/a trout lane depot, trout lane, west drayton, middlesex fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 19, 2008Registration of a charge (395)
    Chattel mortgage
    Created On Jul 04, 2008
    Delivered On Jul 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x turmec general waste shredder, 1 x scania P94DB 4 x 2 NZ230 c/w tandem axle drawbar trailer model WPC2/16, 1 x volvo EC160BLC excavator c/w wide core radiator 54" miller bucket (for details of further chattels charged please refer to the form 395) see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC T/as Allied Irish Bank (GB)
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    Chattel mortgage
    Created On Feb 28, 2007
    Delivered On Mar 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right, title and interest (if any) in and to the relevant assets being the equipment k/a turnmec general waste shredder complete with power pack, control panel conveyor and over band magnet s/no 20210-sh-a-ne, date of purchase 15/10/02, the equipment k/a redox windshifter processing unites no 8090300 & 8090359 date of purchase 01/11/02 and the equipment k/a wemi composter 4400 lb to defa standards serial number wem UK - baa 4400-03-09 date of purchase 01/09/03 for further equipment charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Jul 08, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 21, 2004
    Delivered On Oct 26, 2004
    Satisfied
    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
    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 Commercial Finance Limited
    Transactions
    • Oct 26, 2004Registration of a charge (395)
    • Feb 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge by way of debenture
    Created On Nov 07, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Dec 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 05, 2000
    Delivered On May 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 2000Registration of a charge (395)
    • Oct 23, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PIT.101 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2010Administration started
    Jan 24, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Solomon Cohen
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex
    practitioner
    Pitman Cohen Recoveries Llp
    Great Central House
    HA4 6TS Great Central Avenue
    South Ruislip Middlesex
    2
    DateType
    Jan 24, 2011Commencement of winding up
    Feb 06, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1YH London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH 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