Company NamePiste Limited
Company StatusLiquidation
Company Number07259174
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Valerie Elizabeth Hughes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Terrific Hall
Whitchurch
Shropshire
SY13 4JZ
Wales
Director NameMr Robert Hughes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Hall Lane
Haughton
Tarporley
CW6 9RH
Secretary NameMrs Valerie Elizabeth Hughes
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 7 Terrific Hall
Whitchurch
Shropshire
SY13 4JZ
Wales
Director NameMr James Robert Hughes
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nags Head Long Lane
Haughton
Tarporlet
Cheshire
CW6 9RN
Director NameMr John Paul Bebe
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6PQ

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth-£29,712
Cash£12,711
Current Liabilities£97,818

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 April 2020 (4 years ago)
Next Return Due30 April 2021 (overdue)

Filing History

12 December 2022Liquidators' statement of receipts and payments to 25 October 2022 (20 pages)
19 November 2021Liquidators' statement of receipts and payments to 25 October 2021 (23 pages)
4 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-26
(1 page)
28 November 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
27 November 2020Notice to Registrar of Companies of Notice of disclaimer (6 pages)
25 November 2020Registered office address changed from 55 High Street Tarporley Cheshire CW6 0DP England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 25 November 2020 (2 pages)
10 November 2020Statement of affairs (9 pages)
10 November 2020Appointment of a voluntary liquidator (5 pages)
15 June 2020Director's details changed for Mr James Robert Hughes on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Mrs Valerie Elizabeth Hughes on 15 June 2020 (2 pages)
15 June 2020Secretary's details changed for Mrs Valerie Elizabeth Hughes on 15 June 2020 (1 page)
15 June 2020Director's details changed for Mr Robert Hughes on 15 June 2020 (2 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
8 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 May 2018Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to 55 High Street Tarporley Cheshire CW6 0DP on 8 May 2018 (1 page)
3 August 2017Notification of James Robert Hughes as a person with significant control on 6 April 2017 (4 pages)
3 August 2017Notification of James Robert Hughes as a person with significant control on 6 April 2017 (4 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
26 October 2016Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
26 October 2016Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,750
(7 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,750
(7 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
13 September 2015Director's details changed for Mr James Robert Hughes on 13 September 2015 (2 pages)
13 September 2015Director's details changed for Mr James Robert Hughes on 13 September 2015 (2 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(7 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
11 March 2015Termination of appointment of John Paul Bebe as a director on 28 February 2015 (1 page)
11 March 2015Termination of appointment of John Paul Bebe as a director on 28 February 2015 (1 page)
28 February 2015Director's details changed for Mr John Paul Bebe on 28 February 2015 (2 pages)
28 February 2015Director's details changed for Mr John Paul Bebe on 28 February 2015 (2 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (8 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (8 pages)
25 October 2013Director's details changed for Mr Paul Bebe on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mr James Hughes on 25 October 2013 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
25 October 2013Director's details changed for Mr Paul Bebe on 25 October 2013 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
25 October 2013Appointment of Mr James Hughes as a director on 25 October 2013 (2 pages)
25 October 2013Appointment of Mr James Hughes as a director on 25 October 2013 (2 pages)
25 October 2013Appointment of Mr Paul Bebe as a director on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mr James Hughes on 25 October 2013 (2 pages)
25 October 2013Appointment of Mr Paul Bebe as a director on 25 October 2013 (2 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 October 2012Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom on 15 October 2012 (1 page)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
14 June 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,000
(3 pages)
14 June 2011Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 May 2010Incorporation (18 pages)
19 May 2010Incorporation (18 pages)