Company NamePitch (Realisations) Limited
Company StatusLiquidation
Company Number01673940
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul St John Daly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Director NameMr John Hugh Grayson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Farm
Ford Road, Marsh Lane
Sheffield
S21 5RE
Secretary NameMr Mark Jonathan Randall
NationalityBritish
StatusCurrent
Appointed28 April 1999(16 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QL
Director NameNicholas Mark Hugh Grayson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(18 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressRobin Beck
The Ford, Ridgeway
Sheffield
South Yorkshire
S12 3YD
Director NameAdrian John Pike
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(22 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lady Walk
Gateford
Worksop
Nottinghamshire
S81 8TA
Director NameBrian Patrick Joseph Dargan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address88 Heath Road
Runcorn
Cheshire
WA7 5TG
Director NameMichael Gibbs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Primsland Drive
Droitwich
Worcestershire
WR9 7QR
Director NameStephen Donald Honess
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleCivil Engineer
Correspondence Address18 Spinney Crescent
Blundellsands
Liverpool
Merseyside
L23 8TZ
Director NameJohn Leslie Mayall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address4 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RF
Director NameWilliam Charles Frank Moore
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 April 1997)
RoleChartered Accountant
Correspondence Address3 Benedict Road
Horning
Norwich
Norfolk
NR12 8PH
Secretary NameIan Michael Brown
NationalityBritish
StatusResigned
Appointed17 April 1991(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 April 1999)
RoleCompany Director
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX
Director NameStephen Grant Kinsella
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1999)
RoleMarketing Director
Correspondence Address2 Gravel Lane
Wilmslow
Cheshire
SK9 6LA

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,011,000
Net Worth£1,433,000
Current Liabilities£2,033,000

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Next Accounts Due31 August 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due1 May 2017 (overdue)

Filing History

14 September 2016Restoration by order of the court (3 pages)
14 September 2016Restoration by order of the court (3 pages)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 28 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (5 pages)
6 September 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2013Liquidators statement of receipts and payments to 20 June 2013 (5 pages)
1 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
1 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
18 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
18 January 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
18 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 20 June 2012 (5 pages)
12 January 2012Liquidators statement of receipts and payments to 20 December 2011 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 20 June 2011 (6 pages)
28 June 2011Liquidators statement of receipts and payments to 20 June 2011 (6 pages)
28 June 2011Liquidators' statement of receipts and payments to 20 June 2011 (6 pages)
17 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (7 pages)
17 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (7 pages)
17 January 2011Liquidators statement of receipts and payments to 20 December 2010 (7 pages)
13 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (7 pages)
13 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (7 pages)
13 July 2010Liquidators statement of receipts and payments to 20 June 2010 (7 pages)
22 June 2010Receiver's abstract of receipts and payments to 15 June 2010 (2 pages)
22 June 2010Notice of ceasing to act as receiver or manager (1 page)
22 June 2010Receiver's abstract of receipts and payments to 22 May 2010 (2 pages)
22 June 2010Receiver's abstract of receipts and payments to 22 May 2010 (2 pages)
22 June 2010Receiver's abstract of receipts and payments to 15 June 2010 (2 pages)
22 June 2010Notice of ceasing to act as receiver or manager (1 page)
13 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
13 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
13 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
23 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
23 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
23 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
16 July 2009Receiver's abstract of receipts and payments to 22 May 2009 (2 pages)
16 July 2009Receiver's abstract of receipts and payments to 22 May 2009 (2 pages)
21 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
16 July 2008Receiver's abstract of receipts and payments to 22 May 2008 (2 pages)
16 July 2008Receiver's abstract of receipts and payments to 22 May 2008 (2 pages)
30 June 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
30 June 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
24 July 2007Receiver's abstract of receipts and payments (3 pages)
24 July 2007Receiver's abstract of receipts and payments (3 pages)
4 July 2007Registered office changed on 04/07/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
4 July 2007Registered office changed on 04/07/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
29 June 2007Appointment of a voluntary liquidator (1 page)
29 June 2007Statement of affairs (12 pages)
29 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2007Appointment of a voluntary liquidator (1 page)
29 June 2007Statement of affairs (12 pages)
29 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2006Statement of Affairs in administrative receivership following report to creditors (11 pages)
25 August 2006Statement of Affairs in administrative receivership following report to creditors (11 pages)
17 July 2006Administrative Receiver's report (22 pages)
17 July 2006Administrative Receiver's report (22 pages)
5 June 2006Registered office changed on 05/06/06 from: royds works attercliffe road sheffield S4 7WZ (1 page)
5 June 2006Registered office changed on 05/06/06 from: royds works attercliffe road sheffield S4 7WZ (1 page)
31 May 2006Company name changed pitchmastic pmb LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Appointment of receiver/manager (1 page)
31 May 2006Company name changed pitchmastic pmb LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Appointment of receiver/manager (1 page)
16 May 2006Return made up to 17/04/06; full list of members (2 pages)
16 May 2006Return made up to 17/04/06; full list of members (2 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Full accounts made up to 31 October 2004 (22 pages)
10 May 2005Full accounts made up to 31 October 2004 (22 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
23 April 2004Return made up to 17/04/04; full list of members (8 pages)
23 April 2004Return made up to 17/04/04; full list of members (8 pages)
20 April 2004Full accounts made up to 2 November 2003 (19 pages)
20 April 2004Full accounts made up to 2 November 2003 (19 pages)
20 April 2004Full accounts made up to 2 November 2003 (19 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 17/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 May 2003Return made up to 17/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 May 2003Full accounts made up to 3 November 2002 (21 pages)
6 May 2003Full accounts made up to 3 November 2002 (21 pages)
6 May 2003Full accounts made up to 3 November 2002 (21 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
2 June 2002Full accounts made up to 4 November 2001 (19 pages)
2 June 2002Full accounts made up to 4 November 2001 (19 pages)
2 June 2002Full accounts made up to 4 November 2001 (19 pages)
17 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Application for reregistration from PLC to private (1 page)
28 March 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 March 2002Re-registration of Memorandum and Articles (9 pages)
28 March 2002Re-registration of Memorandum and Articles (9 pages)
28 March 2002Application for reregistration from PLC to private (1 page)
28 March 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 June 2001Full accounts made up to 29 October 2000 (19 pages)
1 June 2001Full accounts made up to 29 October 2000 (19 pages)
16 May 2001Return made up to 17/04/01; full list of members (7 pages)
16 May 2001Return made up to 17/04/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
10 May 2000Return made up to 17/04/00; full list of members (7 pages)
10 May 2000Return made up to 17/04/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 October 1999 (20 pages)
4 April 2000Full accounts made up to 31 October 1999 (20 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
26 May 1999Return made up to 17/04/99; no change of members (12 pages)
26 May 1999Return made up to 17/04/99; no change of members (12 pages)
9 April 1999Full accounts made up to 1 November 1998 (20 pages)
9 April 1999Full accounts made up to 1 November 1998 (20 pages)
9 April 1999Full accounts made up to 1 November 1998 (20 pages)
19 October 1998Auditor's resignation (2 pages)
19 October 1998Auditor's resignation (2 pages)
18 May 1998Return made up to 17/04/98; no change of members (10 pages)
18 May 1998Return made up to 17/04/98; no change of members (10 pages)
20 March 1998Full accounts made up to 2 November 1997 (20 pages)
20 March 1998Full accounts made up to 2 November 1997 (20 pages)
20 March 1998Full accounts made up to 2 November 1997 (20 pages)
16 May 1997Director resigned (1 page)
16 May 1997Return made up to 17/04/97; full list of members (13 pages)
16 May 1997Return made up to 17/04/97; full list of members (13 pages)
16 May 1997Director resigned (1 page)
1 April 1997Full accounts made up to 3 November 1996 (23 pages)
1 April 1997Full accounts made up to 3 November 1996 (23 pages)
1 April 1997Full accounts made up to 3 November 1996 (23 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Memorandum and Articles of Association (17 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Memorandum and Articles of Association (17 pages)
16 May 1996Return made up to 17/04/96; no change of members (10 pages)
16 May 1996Return made up to 17/04/96; no change of members (10 pages)
2 April 1996Full accounts made up to 29 October 1995 (22 pages)
2 April 1996Full accounts made up to 29 October 1995 (22 pages)
15 May 1995Return made up to 17/04/95; no change of members (14 pages)
15 May 1995Return made up to 17/04/95; no change of members (14 pages)
30 March 1995Full accounts made up to 30 October 1994 (21 pages)
30 March 1995Full accounts made up to 30 October 1994 (21 pages)
13 May 1994Return made up to 17/04/94; full list of members (11 pages)
13 May 1994Return made up to 17/04/94; full list of members (11 pages)
11 May 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 May 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 November 1989Memorandum and Articles of Association (7 pages)
13 November 1989Memorandum and Articles of Association (7 pages)
8 August 1989Memorandum and Articles of Association (18 pages)
8 August 1989Memorandum and Articles of Association (18 pages)
13 April 1988Full group accounts made up to 1 November 1987 (21 pages)
13 April 1988Full group accounts made up to 1 November 1987 (21 pages)
3 December 1986Group of companies' accounts made up to 29 June 1986 (23 pages)
3 December 1986Group of companies' accounts made up to 29 June 1986 (23 pages)
16 July 1985Particulars of mortgage/charge (3 pages)
16 July 1985Particulars of mortgage/charge (3 pages)