Company NamePit.101 Limited
Company StatusDissolved
Company Number02851337
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date6 February 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Gerard Sweeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 1993(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months (closed 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lady Yorke Park
Seven Hills Road
Iver
Buckinghamshire
SL0 0PD
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMrs Helen Sweeney
NationalityBritish
StatusResigned
Appointed15 November 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1997)
RoleSecretary
Correspondence AddressRomily Slough Road
Iver Heath
Buckinghamshire
SL0 0EA
Secretary NameMrs Lyn Frances Charnock
NationalityBritish
StatusResigned
Appointed01 September 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lancaster Drive
Bovingdon
Hertfordshire
HP3 0RX
Secretary NameMr Stephen Anthony Green
NationalityBritish
StatusResigned
Appointed20 December 2004(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Scholars Walk
Langley
Slough
Berkshire
SL3 8LZ
Director NameMr John Murray Irvine
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(13 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Guthrie Cres
Larbert
Stirlingshire
FK5 4GE
Scotland
Director NameMr Stephen Anthony Green
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Scholars Walk
Langley
Slough
Berkshire
SL3 8LZ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at 1Sweeney Investments Limited
50.00%
Deferred Ordinary
100 at 1Sweeney Investments Limited
50.00%
Ordinary

Financials

Year2014
Turnover£21,248,626
Gross Profit£7,737,496
Net Worth£4,244,231
Cash£914
Current Liabilities£6,224,574

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Termination of appointment of Stephen Green as a secretary (2 pages)
4 February 2014Termination of appointment of Stephen Anthony Green as a secretary on 26 January 2014 (2 pages)
10 December 2013Termination of appointment of Stephen Anthony Green as a director on 4 December 2013 (2 pages)
10 December 2013Termination of appointment of Stephen Green as a director (2 pages)
6 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
6 November 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
14 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (10 pages)
14 February 2013Liquidators statement of receipts and payments to 23 January 2013 (10 pages)
14 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (10 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (11 pages)
10 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (11 pages)
10 February 2012Liquidators statement of receipts and payments to 23 January 2012 (11 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
3 March 2011Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 18 February 2011 (2 pages)
24 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
24 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
23 September 2010Administrator's progress report to 24 August 2010 (14 pages)
23 September 2010Administrator's progress report to 24 August 2010 (14 pages)
21 May 2010Result of meeting of creditors (115 pages)
21 May 2010Result of meeting of creditors (115 pages)
26 April 2010Statement of administrator's proposal (114 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (84 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (84 pages)
26 April 2010Statement of administrator's proposal (114 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-09
(9 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed ethos recycling LIMITED\certificate issued on 11/03/10 (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed ethos recycling LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
4 March 2010Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 4 March 2010 (2 pages)
4 March 2010Appointment of an administrator (1 page)
4 March 2010Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 4 March 2010 (2 pages)
4 March 2010Appointment of an administrator (1 page)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Director's details changed for John Gerard Sweeney on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Stephen Anthony Green on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Stephen Anthony Green on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Gerard Sweeney on 1 October 2009 (2 pages)
3 February 2010Director's details changed for John Gerard Sweeney on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
  • USD 100
(5 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
  • USD 100
(5 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
  • USD 100
(5 pages)
3 February 2010Director's details changed for Stephen Anthony Green on 1 October 2009 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middx UB8 2GH (1 page)
15 September 2009Registered office changed on 15/09/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middx UB8 2GH (1 page)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 May 2009Return made up to 03/01/09; full list of members (4 pages)
5 May 2009Return made up to 03/01/09; full list of members (4 pages)
29 April 2009Full accounts made up to 31 December 2007 (24 pages)
29 April 2009Full accounts made up to 31 December 2007 (24 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
21 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
21 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
3 March 2007Full accounts made up to 30 June 2006 (21 pages)
3 March 2007Particulars of mortgage/charge (13 pages)
3 March 2007Particulars of mortgage/charge (13 pages)
3 March 2007Full accounts made up to 30 June 2006 (21 pages)
16 January 2007Company name changed sweeney environmental LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed sweeney environmental LIMITED\certificate issued on 16/01/07 (2 pages)
14 December 2006Registered office changed on 14/12/06 from: unit 4 grand union office park packet boat lane cowley middlesex UB8 2GH (1 page)
14 December 2006Registered office changed on 14/12/06 from: unit 4 grand union office park packet boat lane cowley middlesex UB8 2GH (1 page)
17 November 2006Return made up to 08/09/06; full list of members (6 pages)
17 November 2006Return made up to 08/09/06; full list of members (6 pages)
7 November 2006Registered office changed on 07/11/06 from: trout lane depot trout lane yiewsley west drayton middlesex UB7 7X (1 page)
7 November 2006Registered office changed on 07/11/06 from: trout lane depot trout lane yiewsley west drayton middlesex UB7 7X (1 page)
19 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
16 May 2006Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 08/09/05; full list of members (7 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
22 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 08/09/04; full list of members (5 pages)
15 February 2005Return made up to 08/09/04; full list of members (5 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Nc inc already adjusted 07/12/04 (2 pages)
15 December 2004Nc inc already adjusted 07/12/04 (2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2004Ad 07/12/04--------- us$ si 100@1=100 us$ ic 0/100 (3 pages)
15 December 2004Ad 07/12/04--------- us$ si 100@1=100 us$ ic 0/100 (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
14 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Return made up to 08/09/03; full list of members (6 pages)
8 May 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
8 May 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
2 September 2002Return made up to 08/09/02; full list of members (6 pages)
2 September 2002Return made up to 08/09/02; full list of members (6 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 September 2001Return made up to 08/09/01; full list of members (6 pages)
7 September 2001Return made up to 08/09/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
8 February 2000Auditor's resignation (1 page)
8 February 2000Auditor's resignation (1 page)
30 December 1999Full accounts made up to 31 December 1998 (12 pages)
30 December 1999Full accounts made up to 31 December 1998 (12 pages)
27 August 1999Return made up to 08/09/99; no change of members (4 pages)
27 August 1999Return made up to 08/09/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 December 1997 (12 pages)
13 May 1999Full accounts made up to 31 December 1997 (12 pages)
11 December 1998Return made up to 08/09/98; full list of members (6 pages)
11 December 1998Return made up to 08/09/98; full list of members (6 pages)
26 October 1997Return made up to 08/09/97; full list of members (6 pages)
26 October 1997Return made up to 08/09/97; full list of members (6 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: P.lavery & co LTD greenland house,greenland street london NW1 0ND (1 page)
12 August 1997Registered office changed on 12/08/97 from: P.lavery & co LTD greenland house,greenland street london NW1 0ND (1 page)
13 May 1997Accounts made up to 31 December 1996 (1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 February 1997Accounts made up to 31 December 1995 (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Return made up to 08/09/96; no change of members (4 pages)
15 October 1996Return made up to 08/09/96; no change of members (4 pages)
1 November 1995Registered office changed on 01/11/95 from: khanbhai house 4 cresswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
1 November 1995Registered office changed on 01/11/95 from: khanbhai house 4 cresswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
27 September 1995Return made up to 08/09/95; full list of members (6 pages)
27 September 1995Return made up to 08/09/95; full list of members (6 pages)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 July 1995Accounts made up to 31 December 1994 (1 page)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 March 1994Company name changed yester LIMITED\certificate issued on 28/03/94 (2 pages)
25 March 1994Company name changed yester LIMITED\certificate issued on 28/03/94 (2 pages)
6 January 1994Registered office changed on 06/01/94 from: michael evans & co highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 January 1994Registered office changed on 06/01/94 from: michael evans & co highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 January 1994Registered office changed on 04/01/94 from: rm co. Services LTD. 3RD floor 124-30 tabernacle st. London. EC2A 4SD. (1 page)
4 January 1994Registered office changed on 04/01/94 from: rm co. Services LTD. 3RD floor 124-30 tabernacle st. London. EC2A 4SD. (1 page)
8 September 1993Incorporation (20 pages)
8 September 1993Incorporation (20 pages)