PYV LIMITED

Register to unlock more data on OkredoRegister

PYV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00979259

Incorporation date

11/05/1970

Size

Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1970)
dot icon03/08/2019
Final Gazette dissolved following liquidation
dot icon03/05/2019
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2018
Liquidators' statement of receipts and payments to 2018-09-05
dot icon10/11/2017
Liquidators' statement of receipts and payments to 2017-09-05
dot icon23/01/2017
Liquidators' statement of receipts and payments to 2016-09-05
dot icon24/09/2015
Liquidators' statement of receipts and payments to 2015-09-05
dot icon04/09/2015
Satisfaction of charge 8 in full
dot icon12/11/2014
Liquidators' statement of receipts and payments to 2014-09-05
dot icon03/12/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-09-05
dot icon09/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2011
Statement of affairs with form 4.19
dot icon09/09/2011
Appointment of a voluntary liquidator
dot icon09/09/2011
Resolutions
dot icon31/08/2011
Registered office address changed from 10 St Mary at Hill London EC3R 8EE on 2011-08-31
dot icon13/07/2011
Termination of appointment of Jeffrey Howard as a secretary
dot icon13/07/2011
Appointment of Mr Charles Geoffrey Gregory Smith as a secretary
dot icon27/05/2011
Previous accounting period extended from 2011-01-31 to 2011-04-30
dot icon24/05/2011
Termination of appointment of Ian Boscoe as a director
dot icon24/05/2011
Termination of appointment of Neil Pointon as a director
dot icon24/05/2011
Termination of appointment of Steven Clews as a director
dot icon24/05/2011
Termination of appointment of Robert Bass as a director
dot icon24/05/2011
Termination of appointment of Steven Clews as a secretary
dot icon22/03/2011
Termination of appointment of Lee Chapman as a director
dot icon28/02/2011
Termination of appointment of Marc Riches as a director
dot icon14/02/2011
Termination of appointment of Nicholas Pointon as a director
dot icon26/01/2011
Director's details changed for Neil Christopher Pointon on 2011-01-26
dot icon12/01/2011
Appointment of Mr Jeffrey Alexander Howard as a secretary
dot icon12/01/2011
Termination of appointment of Jeffrey Howard as a director
dot icon04/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon04/08/2010
Director's details changed for Nicholas James Pointon on 2010-08-03
dot icon04/08/2010
Director's details changed for Mr Ian David Boscoe on 2010-08-03
dot icon03/08/2010
Director's details changed for Marc Anthony Riches on 2010-08-03
dot icon03/08/2010
Director's details changed for Lee Michael Chapman on 2010-08-03
dot icon03/08/2010
Director's details changed for Jeffrey Alexander Howard on 2010-08-03
dot icon03/08/2010
Director's details changed for Neil Christopher Pointon on 2010-08-03
dot icon03/08/2010
Director's details changed for Mr Robert Lee Bass on 2010-08-03
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon17/11/2009
Resolutions
dot icon17/09/2009
Return made up to 03/08/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon12/09/2008
Director appointed jeffrey alexander howard
dot icon20/08/2008
Return made up to 03/08/08; full list of members
dot icon05/04/2008
Miscellaneous
dot icon02/04/2008
Director appointed marc anthony riches
dot icon02/04/2008
Director appointed lee michael chapman
dot icon16/08/2007
Return made up to 03/08/07; full list of members
dot icon31/07/2007
Full accounts made up to 2007-01-31
dot icon10/11/2006
Full accounts made up to 2006-01-31
dot icon24/10/2006
Particulars of mortgage/charge
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2006
Return made up to 03/08/06; full list of members
dot icon10/08/2005
Return made up to 03/08/05; full list of members
dot icon09/08/2005
Location of register of members
dot icon27/07/2005
Full accounts made up to 2005-01-31
dot icon13/10/2004
Director resigned
dot icon02/09/2004
Return made up to 03/08/04; full list of members
dot icon09/07/2004
New director appointed
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
New secretary appointed
dot icon15/06/2004
Full accounts made up to 2004-01-31
dot icon03/06/2004
New director appointed
dot icon30/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Director resigned
dot icon26/08/2003
Return made up to 03/08/03; full list of members
dot icon20/06/2003
Full accounts made up to 2003-01-31
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon23/03/2003
Director resigned
dot icon18/10/2002
Full accounts made up to 2002-01-31
dot icon15/08/2002
Return made up to 03/08/02; full list of members
dot icon28/08/2001
Full accounts made up to 2001-01-31
dot icon17/08/2001
Return made up to 03/08/01; full list of members
dot icon14/09/2000
Director's particulars changed
dot icon24/08/2000
Ad 11/11/97--------- £ si 150000@1
dot icon22/08/2000
Full accounts made up to 2000-01-31
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Nc inc already adjusted 11/11/97
dot icon08/08/2000
Return made up to 03/08/00; full list of members
dot icon21/07/2000
Declaration of mortgage charge released/ceased
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon02/11/1999
Particulars of mortgage/charge
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon09/08/1999
Return made up to 03/08/99; full list of members
dot icon15/04/1999
Particulars of mortgage/charge
dot icon20/12/1998
Registered office changed on 20/12/98 from: 7 cavendish square london W1M 0HA
dot icon01/09/1998
Return made up to 07/08/98; full list of members
dot icon10/08/1998
Full accounts made up to 1998-01-31
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon17/12/1997
New director appointed
dot icon11/11/1997
Registered office changed on 11/11/97 from: the crescent king street leicester LE1 6RX
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon15/08/1997
Return made up to 07/08/97; full list of members
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Full accounts made up to 1997-01-31
dot icon27/11/1996
Full accounts made up to 1996-01-31
dot icon10/09/1996
Return made up to 07/08/96; full list of members
dot icon09/07/1996
New secretary appointed
dot icon09/07/1996
Secretary resigned
dot icon30/05/1996
Secretary resigned
dot icon17/05/1996
New secretary appointed
dot icon17/05/1996
New director appointed
dot icon01/03/1996
Director resigned
dot icon05/09/1995
Return made up to 07/08/95; full list of members
dot icon08/08/1995
Full accounts made up to 1995-01-31
dot icon27/04/1995
Director resigned
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Director resigned
dot icon05/10/1994
Return made up to 07/08/94; no change of members
dot icon05/10/1994
New director appointed
dot icon07/06/1994
Full accounts made up to 1994-01-31
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon13/10/1993
Return made up to 07/08/93; no change of members
dot icon03/09/1993
Full accounts made up to 1993-01-31
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Director's particulars changed
dot icon21/09/1992
Return made up to 07/08/92; full list of members
dot icon17/08/1992
Full accounts made up to 1992-01-31
dot icon09/09/1991
Return made up to 07/08/91; no change of members
dot icon04/09/1991
New director appointed
dot icon14/08/1991
Full accounts made up to 1991-01-31
dot icon03/01/1991
Return made up to 19/10/90; no change of members
dot icon12/12/1990
Full accounts made up to 1990-01-31
dot icon10/08/1990
Particulars of mortgage/charge
dot icon06/08/1990
New director appointed
dot icon21/03/1990
New director appointed
dot icon07/02/1990
Certificate of change of name
dot icon07/02/1990
Certificate of change of name
dot icon28/09/1989
Return made up to 07/08/89; full list of members
dot icon12/07/1989
Full accounts made up to 1989-01-31
dot icon06/01/1989
Return made up to 19/09/88; full list of members
dot icon12/07/1988
Full accounts made up to 1988-01-31
dot icon09/07/1988
Declaration of satisfaction of mortgage/charge
dot icon30/06/1988
Director resigned
dot icon30/06/1988
Director resigned
dot icon20/04/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Director resigned
dot icon07/03/1988
Auditor's resignation
dot icon27/01/1988
Particulars of mortgage/charge
dot icon18/09/1987
Full accounts made up to 1987-01-31
dot icon18/09/1987
Return made up to 28/07/87; full list of members
dot icon06/07/1987
Secretary resigned;new secretary appointed
dot icon24/03/1987
Full accounts made up to 1986-01-31
dot icon07/02/1987
Return made up to 26/08/86; full list of members
dot icon07/01/1987
New director appointed
dot icon13/05/1986
New director appointed
dot icon19/11/1982
Memorandum and Articles of Association
dot icon06/03/1973
Certificate of change of name
dot icon11/05/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rendell, Michael Andrew
Director
16/12/1997 - 18/03/2003
8
Pointon, Nicholas James
Director
25/05/2004 - 14/02/2011
7
Howard, Jeffrey Alexander
Secretary
12/01/2011 - 13/07/2011
-
Smith, Charles Geoffrey Gregory
Secretary
13/07/2011 - Present
-
Fillery, Diane Jane
Secretary
25/06/1996 - 09/06/2004
20

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 PYV LIMITED

PYV LIMITED is an(a) Dissolved company incorporated on 11/05/1970 with the registered office located at 82 St. John Street, London EC1M 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PYV LIMITED?

toggle

PYV LIMITED is currently Dissolved. It was registered on 11/05/1970 and dissolved on 03/08/2019.

Where is PYV LIMITED located?

toggle

PYV LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does PYV LIMITED do?

toggle

PYV LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PYV LIMITED?

toggle

The latest filing was on 03/08/2019: Final Gazette dissolved following liquidation.