Woldingham
Caterham
Surrey
CR3 7HD
Director Name | Mrs Karon May Pyott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2017(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 43 Friends Road Croydon CR0 1ED |
Director Name | Mr James Stuart Miller Pyott |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 25 years, 6 months (resigned 07 January 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Highways Butlers Dene Road, Woldingham Caterham Surrey CR3 7HD |
Website | www.pyott.co.uk/ |
---|---|
Telephone | 020 35671310 |
Telephone region | London |
Registered Address | First Floor 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2.5k at £1 | Mr James Stuart Pyott 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Karen May Pyott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,951 |
Cash | £199,009 |
Current Liabilities | £198,466 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 December 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
28 March 2018 | Registered 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 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
16 August 2017 | Termination of appointment of James Stuart Miller Pyott as a director on 7 January 2017 (1 page) |
16 August 2017 | Notification of Karon May Pyott as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Karon May Pyott as a person with significant control on 21 June 2017 (2 pages) |
16 August 2017 | Notification of Karon May Pyott as a person with significant control on 21 June 2017 (2 pages) |
16 August 2017 | Termination of appointment of James Stuart Miller Pyott as a director on 7 January 2017 (1 page) |
16 June 2017 | Satisfaction of charge 2 in full (1 page) |
16 June 2017 | Satisfaction of charge 2 in full (1 page) |
14 June 2017 | Satisfaction of charge 3 in full (1 page) |
14 June 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
13 January 2017 | Appointment of Karon May Pyott as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Karon May Pyott as a director on 12 January 2017 (2 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 March 2008 | Secretary's change of particulars / karen pyott / 26/03/2008 (2 pages) |
26 March 2008 | Secretary's change of particulars / karen pyott / 26/03/2008 (2 pages) |
23 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
4 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 February 2004 | Return made up to 04/07/03; full list of members (6 pages) |
27 February 2004 | Return made up to 04/07/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 September 2002 | Return made up to 04/07/02; full list of members (6 pages) |
19 September 2002 | Return made up to 04/07/02; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
11 October 2001 | Return made up to 04/07/01; full list of members
|
11 October 2001 | Return made up to 04/07/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 April 2001 | Ad 31/07/00--------- £ si 4996@1=4996 £ ic 4/5000 (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Ad 31/07/00--------- £ si 4996@1=4996 £ ic 4/5000 (2 pages) |
13 February 2001 | Particulars of mortgage/charge (4 pages) |
13 February 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2000 | Return made up to 04/07/00; full list of members
|
31 August 2000 | Return made up to 04/07/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: searle house, 92 chiswick high road, chiswick, london. W4 1SH. (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: searle house, 92 chiswick high road, chiswick, london. W4 1SH. (1 page) |
1 August 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
1 August 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
30 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
18 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 October 1996 | Return made up to 04/07/96; full list of members (4 pages) |
20 October 1996 | Return made up to 04/07/96; full list of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 April 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
4 July 1990 | Incorporation (13 pages) |
4 July 1990 | Incorporation (13 pages) |