PYPAR SECURITIES LIMITED

Register to unlock more data on OkredoRegister

PYPAR SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01814096

Incorporation date

03/05/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Clarence Terrace, London NW1 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon22/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon18/01/2012
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/01/2012
Registered office address changed from 7 Wolseley Place Manchester M20 3LR England on 2012-01-19
dot icon14/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Sidney Friedland as a director
dot icon15/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Registered office address changed from 3rd Floor 55 King Street Manchester M2 4LQ on 2009-10-28
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon01/09/2009
Location of register of members
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon09/09/2008
Return made up to 01/09/08; full list of members
dot icon20/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/09/2007
Return made up to 01/09/07; full list of members
dot icon20/09/2007
Secretary's particulars changed
dot icon20/09/2007
Location of register of members
dot icon21/01/2007
Accounts for a small company made up to 2006-03-31
dot icon06/09/2006
Return made up to 01/09/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon06/09/2006
Secretary's particulars changed
dot icon12/12/2005
Accounts for a small company made up to 2005-03-31
dot icon18/09/2005
Return made up to 01/09/05; full list of members
dot icon18/09/2005
Location of register of members
dot icon03/04/2005
Accounts for a small company made up to 2004-03-31
dot icon23/12/2004
Registered office changed on 24/12/04 from: sixth floor 19 york street manchester M2 3BA
dot icon31/10/2004
Accounts for a small company made up to 2003-03-31
dot icon14/09/2004
Return made up to 01/09/04; full list of members
dot icon14/09/2004
Location of register of members address changed
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon08/09/2003
Secretary's particulars changed;director's particulars changed
dot icon15/05/2003
Director resigned
dot icon18/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon07/09/2002
Return made up to 01/09/02; full list of members
dot icon28/07/2002
Full accounts made up to 2001-03-31
dot icon27/06/2002
Resolutions
dot icon12/03/2002
Particulars of mortgage/charge
dot icon05/09/2001
Return made up to 01/09/01; full list of members
dot icon12/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon19/09/2000
Return made up to 01/09/00; full list of members
dot icon09/07/2000
Declaration of satisfaction of mortgage/charge
dot icon09/07/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 01/09/99; no change of members
dot icon13/05/1999
Particulars of mortgage/charge
dot icon16/02/1999
Certificate of re-registration from Public Limited Company to Private
dot icon16/02/1999
Re-registration of Memorandum and Articles
dot icon16/02/1999
Application for reregistration from PLC to private
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon15/10/1998
Delivery ext'd 3 mth 31/03/98
dot icon23/09/1998
Particulars of mortgage/charge
dot icon02/09/1998
Return made up to 01/09/98; no change of members
dot icon02/09/1998
Secretary's particulars changed
dot icon15/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon22/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon02/03/1998
Full accounts made up to 1997-03-31
dot icon06/02/1998
Particulars of mortgage/charge
dot icon22/09/1997
Return made up to 01/09/97; full list of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon07/09/1997
Auditor's resignation
dot icon01/05/1997
Full accounts made up to 1996-03-31
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Memorandum and Articles of Association
dot icon08/04/1997
£ nc 6000000/8000000 21/03/97
dot icon02/04/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon12/01/1997
Director resigned
dot icon22/11/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon14/11/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Return made up to 01/09/96; full list of members
dot icon22/08/1996
Director resigned
dot icon19/08/1996
Particulars of mortgage/charge
dot icon03/06/1996
Particulars of mortgage/charge
dot icon28/05/1996
Particulars of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon01/11/1995
Full accounts made up to 1994-03-31
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon22/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Return made up to 01/09/95; full list of members
dot icon05/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon29/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Registered office changed on 05/11/94 from: 2ND. Floor C.L. bank building 46, fountain street manchester. M2 2AH.
dot icon04/09/1994
Return made up to 01/09/94; no change of members
dot icon24/08/1994
New secretary appointed
dot icon03/08/1994
Particulars of mortgage/charge
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon08/09/1993
Return made up to 01/09/93; no change of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Particulars of mortgage/charge
dot icon22/09/1992
Return made up to 01/09/92; full list of members
dot icon22/09/1992
Director resigned
dot icon20/09/1992
Resolutions
dot icon20/09/1992
Resolutions
dot icon20/09/1992
Resolutions
dot icon07/09/1992
Director resigned
dot icon26/03/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Return made up to 01/09/91; full list of members
dot icon26/03/1992
Director resigned
dot icon01/01/1992
Director resigned
dot icon28/10/1991
Registered office changed on 29/10/91 from: second floor clbank building 46 fountain street manchester M2 2AH
dot icon06/05/1991
Full accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 01/09/90; full list of members
dot icon11/03/1991
Registered office changed on 12/03/91 from: second floor credit lyonais building 46 fountain street manchester M2 2AH
dot icon04/06/1990
Return made up to 04/08/86; full list of members
dot icon04/06/1990
Return made up to 01/09/89; full list of members
dot icon04/06/1990
Return made up to 09/08/88; full list of members
dot icon04/06/1990
Return made up to 16/09/87; full list of members
dot icon17/05/1990
Full accounts made up to 1986-03-31
dot icon17/05/1990
Full accounts made up to 1989-03-31
dot icon17/05/1990
Full accounts made up to 1988-03-31
dot icon28/03/1990
Registered office changed on 29/03/90 from: 16 john dalton street manchester
dot icon25/04/1989
Full accounts made up to 1987-03-31
dot icon27/06/1988
Director resigned;new director appointed
dot icon29/07/1987
Particulars of mortgage/charge
dot icon28/08/1986
New director appointed
dot icon18/08/1986
Return made up to 14/10/85; full list of members
dot icon04/07/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PYPAR SECURITIES LIMITED

PYPAR SECURITIES LIMITED is an(a) Dissolved company incorporated on 03/05/1984 with the registered office located at 21 Clarence Terrace, London NW1 4RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PYPAR SECURITIES LIMITED?

toggle

PYPAR SECURITIES LIMITED is currently Dissolved. It was registered on 03/05/1984 and dissolved on 22/04/2013.

Where is PYPAR SECURITIES LIMITED located?

toggle

PYPAR SECURITIES LIMITED is registered at 21 Clarence Terrace, London NW1 4RD.

What does PYPAR SECURITIES LIMITED do?

toggle

PYPAR SECURITIES LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for PYPAR SECURITIES LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via compulsory strike-off.