Company NameP. I. Consultants Limited
Company StatusDissolved
Company Number01701900
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)
Dissolution Date3 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David John Musgrove
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 03 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Parklands Drive
Triangle
Sowerby Bridge
West Yorkshire
HX6 3NP
Secretary NameMr Richard John Musgrove
NationalityBritish
StatusClosed
Appointed01 March 2001(18 years after company formation)
Appointment Duration20 years, 9 months (closed 03 December 2021)
RoleCompany Director
Correspondence Address18 Grove Street
Halifax
W Yorkshire
Director NameMrs Gail Musgrove
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 January 2000)
RoleHeating Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Parklands Drive
Triangle
Sowerby Bridge
West Yorkshire
HX6 3NP
Secretary NameMr David John Musgrove
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parklands Drive
Triangle
Sowerby Bridge
West Yorkshire
HX6 3NP

Contact

Websitequalitystoves.co.uk
Telephone01422 845069
Telephone regionHalifax

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£39,421
Cash£40,843
Current Liabilities£234,927

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 September 1985Delivered on: 2 October 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M7. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
22 June 1983Delivered on: 4 July 1983
Satisfied on: 6 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equiptable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertakings and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

3 December 2021Final Gazette dissolved following liquidation (1 page)
3 September 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
24 August 2020Liquidators' statement of receipts and payments to 24 June 2020 (34 pages)
16 July 2019Registered office address changed from Unit W5 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 16 July 2019 (2 pages)
15 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
(1 page)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Statement of affairs (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(4 pages)
14 January 2014Registered office address changed from 15 Market Street Hebden Bridge Yorkshire HX7 6EU on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 15 Market Street Hebden Bridge Yorkshire HX7 6EU on 14 January 2014 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Secretary's details changed for Richard John Musgrove on 31 December 2009 (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Richard John Musgrove on 31 December 2009 (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr David John Musgrove on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mr David John Musgrove on 31 December 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 31/12/01; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/01; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
14 March 2001Return made up to 31/12/00; full list of members (7 pages)
14 March 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 December 1997Return made up to 31/12/96; full list of members (6 pages)
1 December 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1997Return made up to 31/12/95; full list of members (6 pages)
20 November 1997Return made up to 31/12/95; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 May 1995Return made up to 31/12/94; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
3 May 1995Return made up to 31/12/94; no change of members (4 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 February 1983Incorporation (13 pages)
23 February 1983Incorporation (13 pages)