Company NamePITT Engineering Services Limited
Company StatusDissolved
Company Number05846971
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Graham Charles Pitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 day after company formation)
Appointment Duration12 years, 11 months (closed 28 May 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Secretary NameMs Lyn Alice Pitt
NationalityEnglish
StatusResigned
Appointed15 June 2006(1 day after company formation)
Appointment Duration9 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rockfarm Close Rockfarm Close
Little Neston
Neston
Merseyside
CH64 4DX
Wales
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address4 Kelvin Park
Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£421,685
Cash£83
Current Liabilities£257,549

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

2 May 2012Delivered on: 5 May 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets 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.
Outstanding
30 January 2007Delivered on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (3 pages)
27 June 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
22 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
26 July 2017Notification of Graham Pitt as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Graham Pitt as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Director's details changed for Mr Graham Charles Pitt on 14 June 2017 (2 pages)
26 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Graham Charles Pitt on 14 June 2017 (2 pages)
26 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
6 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
15 June 2016Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (1 page)
15 June 2016Termination of appointment of Lyn Alice Pitt as a secretary on 1 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2014 (1 page)
15 July 2015Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2014 (1 page)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Secretary's details changed for Mrs Lyn Alice Pitt on 1 November 2014 (1 page)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE England on 10 July 2012 (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2011Registered office address changed from Pennington House 55 Houghton Street Southport Merseyside PR9 0PG on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Pennington House 55 Houghton Street Southport Merseyside PR9 0PG on 26 July 2011 (1 page)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Graham Charles Pitt on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Graham Charles Pitt on 14 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 August 2008Return made up to 14/06/08; full list of members (3 pages)
22 August 2008Return made up to 14/06/08; full list of members (3 pages)
21 January 2008Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
21 January 2008Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 July 2007Return made up to 14/06/07; full list of members (2 pages)
4 July 2007Ad 15/06/06--------- £ si 100@1=100 (1 page)
4 July 2007Ad 15/06/06--------- £ si 100@1=100 (1 page)
7 February 2007Particulars of mortgage/charge (9 pages)
7 February 2007Particulars of mortgage/charge (9 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
22 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (14 pages)
14 June 2006Incorporation (14 pages)