Company NamePyott Design Consultants Limited
Company StatusDissolved
Company Number02518379
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameKaron May Pyott
NationalityBritish
StatusClosed
Appointed04 July 1991(1 year after company formation)
Appointment Duration28 years, 2 months (closed 10 September 2019)
RoleCompany Director
Correspondence AddressHighways Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HD
Director NameMrs Karon May Pyott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 43 Friends Road
Croydon
CR0 1ED
Director NameMr James Stuart Miller Pyott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration25 years, 6 months (resigned 07 January 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHighways
Butlers Dene Road, Woldingham
Caterham
Surrey
CR3 7HD

Contact

Websitewww.pyott.co.uk/
Telephone020 35671310
Telephone regionLondon

Location

Registered AddressFirst Floor
43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2.5k at £1Mr James Stuart Pyott
50.00%
Ordinary
2.5k at £1Mrs Karen May Pyott
50.00%
Ordinary

Financials

Year2014
Net Worth£65,951
Cash£199,009
Current Liabilities£198,466

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

9 December 2010Delivered on: 14 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
28 October 2009Delivered on: 29 October 2009
Persons entitled: Ultimate Finance Limited

Classification: Debenture
Secured details: 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.
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.
Outstanding
7 April 2008Delivered on: 8 April 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: 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.
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.
Outstanding
6 February 2001Delivered on: 13 February 2001
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
28 March 2018Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to First Floor 43 Friends Road Croydon CR0 1ED on 28 March 2018 (1 page)
15 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
16 August 2017Termination of appointment of James Stuart Miller Pyott as a director on 7 January 2017 (1 page)
16 August 2017Notification of Karon May Pyott as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Karon May Pyott as a person with significant control on 21 June 2017 (2 pages)
16 August 2017Notification of Karon May Pyott as a person with significant control on 21 June 2017 (2 pages)
16 August 2017Termination of appointment of James Stuart Miller Pyott as a director on 7 January 2017 (1 page)
16 June 2017Satisfaction of charge 2 in full (1 page)
16 June 2017Satisfaction of charge 2 in full (1 page)
14 June 2017Satisfaction of charge 3 in full (1 page)
14 June 2017Satisfaction of charge 3 in full (1 page)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
13 January 2017Appointment of Karon May Pyott as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Karon May Pyott as a director on 12 January 2017 (2 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
(4 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
28 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,000
(4 pages)
20 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 August 2009Return made up to 21/06/09; full list of members (3 pages)
17 August 2009Return made up to 21/06/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 July 2008Return made up to 21/06/08; full list of members (3 pages)
4 July 2008Return made up to 21/06/08; full list of members (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 March 2008Secretary's change of particulars / karen pyott / 26/03/2008 (2 pages)
26 March 2008Secretary's change of particulars / karen pyott / 26/03/2008 (2 pages)
23 August 2007Return made up to 21/06/07; full list of members (2 pages)
23 August 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
27 June 2006Return made up to 21/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 June 2005Return made up to 21/06/05; full list of members (3 pages)
23 June 2005Return made up to 21/06/05; full list of members (3 pages)
16 February 2005Registered office changed on 16/02/05 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
16 February 2005Registered office changed on 16/02/05 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
4 August 2004Return made up to 04/07/04; full list of members (6 pages)
4 August 2004Return made up to 04/07/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 February 2004Return made up to 04/07/03; full list of members (6 pages)
27 February 2004Return made up to 04/07/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 September 2002Return made up to 04/07/02; full list of members (6 pages)
19 September 2002Return made up to 04/07/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 November 2001Registered office changed on 15/11/01 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
15 November 2001Registered office changed on 15/11/01 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
11 October 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
11 October 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 April 2001Ad 31/07/00--------- £ si 4996@1=4996 £ ic 4/5000 (2 pages)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Ad 31/07/00--------- £ si 4996@1=4996 £ ic 4/5000 (2 pages)
13 February 2001Particulars of mortgage/charge (4 pages)
13 February 2001Particulars of mortgage/charge (4 pages)
31 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 May 2000Registered office changed on 11/05/00 from: searle house, 92 chiswick high road, chiswick, london. W4 1SH. (1 page)
11 May 2000Registered office changed on 11/05/00 from: searle house, 92 chiswick high road, chiswick, london. W4 1SH. (1 page)
1 August 1999Accounts for a small company made up to 31 August 1998 (8 pages)
1 August 1999Accounts for a small company made up to 31 August 1998 (8 pages)
30 July 1999Return made up to 04/07/99; full list of members (6 pages)
30 July 1999Return made up to 04/07/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 July 1998Return made up to 04/07/98; no change of members (4 pages)
13 July 1998Return made up to 04/07/98; no change of members (4 pages)
18 July 1997Return made up to 04/07/97; no change of members (4 pages)
18 July 1997Return made up to 04/07/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 October 1996Return made up to 04/07/96; full list of members (4 pages)
20 October 1996Return made up to 04/07/96; full list of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
20 July 1995Return made up to 04/07/95; no change of members (4 pages)
20 July 1995Return made up to 04/07/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 April 1995Accounts for a small company made up to 31 August 1994 (9 pages)
4 July 1990Incorporation (13 pages)
4 July 1990Incorporation (13 pages)