Company NamePiper Private Equity Limited
Company StatusDissolved
Company Number02093135
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)
Previous NamePiper Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher John Max Curry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 11 October 2011)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address41 Holland Street
London
W8 4LX
Director NameMr Crispin Noel Stephen Tweddell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 11 October 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Leamington Road Villas
London
W11 1HT
Secretary NameMr Christopher John Max Curry
NationalityBritish
StatusClosed
Appointed30 June 1992(5 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Holland Street
London
W8 4LX
Director NameMr Peter John Kemp-Welch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 11 October 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address94 Brook Green
London
W6 7BD

Location

Registered AddressRollings And Co Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved following liquidation (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-06
(2 pages)
14 December 2010Declaration of solvency (3 pages)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Declaration of solvency (3 pages)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 December 2010Registered office address changed from Eardley House 182-184 Campden Hill Road London W8 7AS on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from Eardley House 182-184 Campden Hill Road London W8 7AS on 13 December 2010 (2 pages)
6 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 6,000
(6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 6,000
(6 pages)
10 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
10 November 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
27 September 2009Full accounts made up to 30 June 2009 (16 pages)
27 September 2009Full accounts made up to 30 June 2009 (16 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (5 pages)
22 September 2008Full accounts made up to 30 June 2008 (16 pages)
22 September 2008Full accounts made up to 30 June 2008 (16 pages)
4 July 2008Return made up to 30/06/08; full list of members (5 pages)
4 July 2008Return made up to 30/06/08; full list of members (5 pages)
31 October 2007Full accounts made up to 30 June 2007 (15 pages)
31 October 2007Full accounts made up to 30 June 2007 (15 pages)
4 September 2007Return made up to 30/06/07; full list of members (3 pages)
4 September 2007Return made up to 30/06/07; full list of members (3 pages)
4 November 2006Full accounts made up to 30 June 2006 (15 pages)
4 November 2006Full accounts made up to 30 June 2006 (15 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
10 July 2006Return made up to 30/06/06; full list of members (4 pages)
10 July 2006Return made up to 30/06/06; full list of members (4 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2005Full accounts made up to 30 June 2005 (13 pages)
21 October 2005Full accounts made up to 30 June 2005 (13 pages)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
3 November 2004Full accounts made up to 30 June 2004 (13 pages)
3 November 2004Full accounts made up to 30 June 2004 (13 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 July 2004Return made up to 30/06/04; full list of members (7 pages)
3 December 2003Full accounts made up to 30 June 2003 (36 pages)
3 December 2003Full accounts made up to 30 June 2003 (36 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
2 January 2003Full accounts made up to 30 June 2002 (34 pages)
2 January 2003Full accounts made up to 30 June 2002 (34 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 March 2002Full accounts made up to 30 June 2001 (13 pages)
29 March 2002Full accounts made up to 30 June 2001 (13 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
22 March 2002Return made up to 30/06/01; full list of members (6 pages)
22 March 2002Return made up to 30/06/01; full list of members (6 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2000Return made up to 30/06/00; full list of members (6 pages)
21 August 2000Return made up to 30/06/00; full list of members (6 pages)
14 July 2000Company name changed piper investment management limi ted\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed piper investment management limi ted\certificate issued on 17/07/00 (2 pages)
6 March 2000Full accounts made up to 30 June 1999 (15 pages)
6 March 2000Full accounts made up to 30 June 1999 (15 pages)
21 July 1999Return made up to 30/06/99; full list of members (7 pages)
21 July 1999Return made up to 30/06/99; full list of members (7 pages)
8 March 1999Full accounts made up to 30 June 1998 (15 pages)
8 March 1999Full accounts made up to 30 June 1998 (15 pages)
3 September 1998Return made up to 30/06/98; no change of members (5 pages)
3 September 1998Return made up to 30/06/98; no change of members (5 pages)
13 March 1998Full accounts made up to 30 June 1997 (15 pages)
13 March 1998Full accounts made up to 30 June 1997 (15 pages)
5 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 August 1997Return made up to 30/06/97; no change of members (5 pages)
12 March 1997Full accounts made up to 30 June 1996 (12 pages)
12 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 July 1996Return made up to 30/06/96; full list of members (7 pages)
26 July 1996Return made up to 30/06/96; full list of members (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (3 pages)
16 August 1995Secretary's particulars changed (2 pages)
16 August 1995Return made up to 30/06/95; no change of members (5 pages)
16 August 1995Secretary's particulars changed (2 pages)
16 August 1995Return made up to 30/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 December 1994Full accounts made up to 30 June 1994 (13 pages)
22 December 1994Full accounts made up to 30 June 1994 (13 pages)
26 November 1994Particulars of mortgage/charge (3 pages)
26 November 1994Particulars of mortgage/charge (3 pages)
2 August 1994Return made up to 30/06/94; no change of members (5 pages)
10 March 1994Full accounts made up to 30 June 1993 (13 pages)
10 March 1994Full accounts made up to 30 June 1993 (13 pages)
29 September 1993Return made up to 30/06/93; full list of members (6 pages)
4 May 1993Full accounts made up to 30 June 1992 (11 pages)
4 May 1993Full accounts made up to 30 June 1992 (11 pages)
6 August 1992Return made up to 30/06/92; no change of members (6 pages)
31 May 1992Full accounts made up to 30 June 1991 (11 pages)
31 May 1992Full accounts made up to 30 June 1991 (11 pages)
26 November 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1991Return made up to 30/06/91; no change of members (6 pages)
13 March 1991Return made up to 31/12/90; full list of members (8 pages)
13 March 1991Full accounts made up to 30 June 1990 (10 pages)
13 March 1991Full accounts made up to 30 June 1990 (10 pages)
25 April 1990Registered office changed on 25/04/90 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
25 April 1990Registered office changed on 25/04/90 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
19 April 1990Secretary resigned;new secretary appointed (2 pages)
19 April 1990Secretary resigned;new secretary appointed (2 pages)
13 November 1989Director resigned (2 pages)
13 November 1989Director resigned (2 pages)
17 April 1989Accounting reference date shortened from 31/03 to 30/06 (1 page)
17 April 1989Accounting reference date shortened from 31/03 to 30/06 (1 page)
28 July 1988New director appointed (2 pages)
28 July 1988New director appointed (2 pages)
6 June 1988Wd 21/04/88 ad 17/03/88--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
6 June 1988Wd 21/04/88 ad 17/03/88--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
11 September 1987New director appointed (2 pages)
11 September 1987New director appointed (2 pages)
29 January 1987Secretary resigned (1 page)
29 January 1987Secretary resigned (1 page)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Incorporation (1 page)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Incorporation (15 pages)