PIT.101 LIMITED
Overview
Company Name | PIT.101 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02851337 |
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 PIT.101 LIMITED?
- (3720) /
- (4511) /
Where is PIT.101 LIMITED located?
Registered Office Address | 10 Furnival Street EC4A 1AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIT.101 LIMITED?
Company Name | From | Until |
---|---|---|
ETHOS RECYCLING LIMITED | Jan 16, 2007 | Jan 16, 2007 |
SWEENEY ENVIRONMENTAL LIMITED | Mar 28, 1994 | Mar 28, 1994 |
YESTER LIMITED | Sep 08, 1993 | Sep 08, 1993 |
What are the latest accounts for PIT.101 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for PIT.101 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Stephen Anthony Green as a secretary on Jan 26, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Stephen Anthony Green as a director on Dec 04, 2013 | 2 pages | TM01 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | 4.72 | ||||||||||
Registered office address changed from 10 Furnival Street London EC4A 1YH on Feb 21, 2013 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 23, 2013 | 10 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:- secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Jan 23, 2012 | 11 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on Mar 03, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on Feb 18, 2011 | 2 pages | AD01 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 15 pages | 2.34B | ||||||||||
Administrator's progress report to Aug 24, 2010 | 14 pages | 2.24B | ||||||||||
Result of meeting of creditors | 115 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 114 pages | 2.17B | ||||||||||
Statement of affairs with form 2.15B/2.14B | 84 pages | 2.16B | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Certificate of change of name Company name changed ethos recycling LIMITED\certificate issued on 11/03/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on Mar 04, 2010 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jan 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PIT.101 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWEENEY, John Gerard | Director | 19 Lady Yorke Park Seven Hills Road SL0 0PD Iver Buckinghamshire | England | Irish | Director | 92099630002 | ||||
CHARNOCK, Lyn Frances | Secretary | 21 Lancaster Drive HP3 0RX Bovingdon Hertfordshire | British | 64572510003 | ||||||
GREEN, Stephen Anthony | Secretary | 77 Scholars Walk Langley SL3 8LZ Slough Berkshire | British | Accountant | 102421680001 | |||||
SWEENEY, Helen | Secretary | Romily Slough Road SL0 0EA Iver Heath Buckinghamshire | British | Company Secretary | 33959060002 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
GREEN, Stephen Anthony | Director | 77 Scholars Walk Langley SL3 8LZ Slough Berkshire | United Kingdom | British | Accountant | 102421680001 | ||||
IRVINE, John Murray | Director | 12 Guthrie Cres FK5 4GE Larbert Stirlingshire | United Kingdom | British | Director | 121082290001 |
Does PIT.101 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PIT.101 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| 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