CHF PIP! PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHF PIP! PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 07718127
    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 CHF PIP! PLC?

    • Television programme production activities (59113) / Information and communication

    Where is CHF PIP! PLC located?

    Registered Office Address
    Riverside House
    Irwell Street
    M3 5EN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CHF PIP! PLC?

    Previous Company Names
    Company NameFromUntil
    CHF PIP! 01 PLCJul 26, 2011Jul 26, 2011

    What are the latest accounts for CHF PIP! PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for CHF PIP! PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    32 pagesAM10

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    12 pagesAM02

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    62 pagesAM03

    Registered office address changed from Farm Studios London End Earls Barton Northampton NN6 0EZ England to Riverside House Irwell Street Manchester M3 5EN on Mar 25, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Adrian Wilkins as a director on Feb 05, 2021

    1 pagesTM01

    Director's details changed for Mr Adrian Philip Wilkins on Feb 05, 2021

    2 pagesCH01

    Previous accounting period shortened from Jan 31, 2020 to Jan 30, 2020

    1 pagesAA01

    Appointment of Mr Colin Tall as a director on Aug 26, 2020

    2 pagesAP01

    Confirmation statement made on Jul 26, 2020 with updates

    25 pagesCS01

    Termination of appointment of Jean Caroline Hawkins as a director on Jul 22, 2020

    1 pagesTM01

    Registered office address changed from 2 Hurle Road Bristol BS8 2SY England to Farm Studios London End Earls Barton Northampton NN6 0EZ on Jun 24, 2020

    1 pagesAD01

    Appointment of Mr Francis Fitzpatrick as a director on Jun 19, 2020

    2 pagesAP01

    Appointment of Mr Charles William Ward as a director on Jun 19, 2020

    2 pagesAP01

    Current accounting period extended from Jul 31, 2019 to Jan 31, 2020

    1 pagesAA01

    Appointment of Mr Adrian Philip Wilkins as a director on Nov 15, 2019

    2 pagesAP01

    Termination of appointment of Paul Francis Harris as a director on Nov 08, 2019

    1 pagesTM01

    Confirmation statement made on Jul 26, 2019 with updates

    25 pagesCS01

    Who are the officers of CHF PIP! PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE CITY PARTNERSHIP (UK) LIMITED
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269164
    148265000001
    FITZPATRICK, Francis
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    MaltaIrish271002870001
    TALL, Colin
    Sail Street
    SE11 6NQ London
    171
    England
    Director
    Sail Street
    SE11 6NQ London
    171
    England
    EnglandBritish90332090002
    WARD, Charles William
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Director
    Irwell Street
    M3 5EN Manchester
    Riverside House
    EnglandBritish270999470001
    GRANT, Julian Scott
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AR London
    125
    United Kingdom
    EnglandBritish161474200001
    HALL, Simon Mark
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    United Kingdom
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    United Kingdom
    EnglandBritish46498250003
    HARRIS, Paul Francis
    Hurle Road
    BS8 2SY Bristol
    2
    England
    Director
    Hurle Road
    BS8 2SY Bristol
    2
    England
    United KingdomBritish185663090001
    HAWKINS, Jean Caroline
    London End
    Earls Barton
    NN6 0EZ Northampton
    Farm Studios
    England
    Director
    London End
    Earls Barton
    NN6 0EZ Northampton
    Farm Studios
    England
    United KingdomBritish190330780001
    HICKMAN, Julian Edward John
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Uk
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    Uk
    United KingdomBritish164336220001
    WARD, Charles William
    Riverside Business Park
    Bollin Walk
    SK9 1DL Wilmslow
    Riverside Court
    Cheshire
    England
    Director
    Riverside Business Park
    Bollin Walk
    SK9 1DL Wilmslow
    Riverside Court
    Cheshire
    England
    United KingdomBritish127475680004
    WARD, Charles William
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    United Kingdom
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    United Kingdom
    United KingdomBritish162418330001
    WILKINS, Adrian Philip
    London End
    Earls Barton
    NN6 0EZ Northampton
    Farm Studios
    England
    Director
    London End
    Earls Barton
    NN6 0EZ Northampton
    Farm Studios
    England
    EnglandBritish113838670001
    THE CITY PARTNERSHIP (UK) LTD
    Thistle Street
    EH2 1DF Edinburgh
    Thistle House 21
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    Thistle House 21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC269164
    308767460001

    Who are the persons with significant control of CHF PIP! PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chf Media Group Limited
    Towers Business Park
    Wilmslow Road
    M20 2SL Manchester
    The Towers
    England
    Apr 06, 2016
    Towers Business Park
    Wilmslow Road
    M20 2SL Manchester
    The Towers
    England
    No
    Legal FormLimited Company
    Legal AuthorityEnglish Law
    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.

    Does CHF PIP! PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 16, 2018
    Delivered On May 21, 2018
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 21, 2018Registration of a charge (MR01)

    Does CHF PIP! PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2021Administration started
    Jan 31, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Katy Mcandrew
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    practitioner
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    Mike Dillon
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    practitioner
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester

    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