PIR-O PLANT LTD
Overview
Company Name | PIR-O PLANT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08627102 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PIR-O PLANT LTD?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Other specialised construction activities n.e.c. (43999) / Construction
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is PIR-O PLANT LTD located?
Registered Office Address | Griffins Tavistock House South Tavistock Square WC1H 9LG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIR-O PLANT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for PIR-O PLANT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 27 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 24 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 33 pages | WU07 | ||||||||||
Notice of removal of liquidator by court | 11 pages | WU14 | ||||||||||
Registered office address changed from 310 Cheriton Road Folkestone Kent CT19 4DP England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Oct 24, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Simon Michael Bray as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Mcarthy as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Tingaiteyi Umera as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Michael Anderson as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Mcarthy as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 147 Astra Drive Gravesend Kent DA12 4QF to 310 Cheriton Road Folkestone Kent CT19 4DP on Mar 16, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mr Tingaiteyi Umera as a director on Jul 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carmelo Antonio Marino as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 17 Greenway Harlow Business Park Harlow Essex CM19 5QE England to 147 Astra Drive Gravesend Kent DA12 4QF on Aug 06, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Plot 17 Parkway Harlow Business Park Harlow Essex CM19 5QF to Unit 17 Greenway Harlow Business Park Harlow Essex CM19 5QE on Sep 26, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Carmelo Antonio Marino as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PIR-O PLANT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRAY, Simon Michael | Director | Tavistock Square WC1H 9LG London Griffins Tavistock House South | England | British | Marketing Executive | 197076540001 | ||||||||
ANDERSON, Daniel Michael, Mr. | Director | Parkway Harlow Business Park CM19 5QF Harlow Plot17 Essex England | England | British | Director | 153070060001 | ||||||||
MARINO, Carmelo Antonio | Director | Parkway Harlow Business Park CM19 5QF Harlow Plot 17 Essex England | United Kingdom | English | Director | 138231080001 | ||||||||
MCARTHY, Julian | Director | Cheriton Road CT19 4DP Folkestone 310 Kent England | England | British | Marketing Consultant | 206842270001 | ||||||||
OSBORNE, Ronald Edward | Director | Wellgate S60 2NN Rotherham 135 England | England | British | Director | 2635450001 | ||||||||
UMERA, Tingaiteyi | Director | Cheriton Road CT19 4DP Folkestone 310 Kent England | England | British | Marketing Consultant | 192971290001 | ||||||||
INTERACTIVE PROPERTY MANGEMENT & LETTINGS | Director | Wellgate S60 2NN Rotherham 135 Wellagte South Yorkshire England |
| 189688910001 |
Who are the persons with significant control of PIR-O PLANT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian Mcarthy | Apr 06, 2016 | Tavistock Square WC1H 9LG London Griffins Tavistock House South | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PIR-O PLANT LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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