Company NamePivot Distribution Limited
Company StatusDissolved
Company Number03068245
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Previous NameHalegate Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBrian Penfold
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleDistribution
Correspondence Address19 St Columbas Close
Gravesend
Kent
DA12 4AH
Director NameKeith Leonard Wallace
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressBrooklands 465a Beehive Lane
Chelmsford
Essex
CM2 8RL
Secretary NameKeith Leonard Wallace
NationalityBritish
StatusCurrent
Appointed29 June 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressBrooklands 465a Beehive Lane
Chelmsford
Essex
CM2 8RL
Director NameJonathan Michael Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(5 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address2 Kings House Studios
Lamont Road Passage
London
SW10 0HN
Director NameMichael Gerald Bell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(5 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleInvestment Consultant
Correspondence Address3 St Andrews Road
London
W14 9SX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Timothy John Urquhart Inglefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

7 May 2000Dissolved (1 page)
7 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1999Cocomp replace liquidator (3 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Court order allowing vol liquidator to resign (1 page)
16 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
5 June 1997Appointment of a voluntary liquidator (1 page)
5 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1997Statement of affairs (7 pages)
4 June 1997Full accounts made up to 30 November 1996 (13 pages)
28 May 1997Director's particulars changed (1 page)
21 May 1997Registered office changed on 21/05/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
21 May 1997Director resigned (1 page)
16 May 1997Registered office changed on 16/05/97 from: leeds gelderd link gelderd road leeds LS12 6DR (1 page)
6 May 1997Ad 23/12/96--------- £ si 54166@1=54166 £ ic 122750/176916 (4 pages)
27 April 1997Return made up to 14/06/96; full list of members (10 pages)
3 September 1996Accounting reference date extended from 30/06/96 to 30/11/96 (1 page)
31 July 1996Registered office changed on 31/07/96 from: leeds gelderd link gelderd road leeds west yorkshire LS12 6DR (1 page)
22 June 1996Particulars of mortgage/charge (4 pages)
26 May 1996Registered office changed on 26/05/96 from: 2 carlos place mount street london W1Y 5AE (1 page)
9 May 1996New director appointed (2 pages)
14 December 1995Memorandum and Articles of Association (22 pages)
14 December 1995£ nc 50100/250200 15/11/95 (1 page)
14 December 1995Registered office changed on 14/12/95 from: vale pits road garrets green birmingham B33 0TE (1 page)
14 December 1995Memorandum and Articles of Association (14 pages)
14 December 1995New director appointed (2 pages)
14 December 1995£ nc 100/50100 03/08/95 (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1995Company name changed halegate LTD\certificate issued on 20/07/95 (4 pages)
17 July 1995Registered office changed on 17/07/95 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
17 July 1995New secretary appointed;new director appointed (2 pages)
17 July 1995New director appointed (2 pages)
11 July 1995Director resigned (1 page)
11 July 1995Secretary resigned (1 page)