Company NamePiping Rock Limited
Company StatusDissolved
Company Number02419561
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 7 months ago)
Dissolution Date5 July 2019 (4 years, 8 months ago)
Previous NameHarewood International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Raj Dhir
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1989(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAvenue House Harewood Road
East Keswick
Leeds
West Yorkshire
LS17 9HL
Director NameMrs Sunita Dhir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1989(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAvenue House Harewood Road
East Keswick
Leeds
West Yorkshire
LS17 9HL
Secretary NameMr Raj Dhir
NationalityBritish
StatusClosed
Appointed04 September 1991(2 years after company formation)
Appointment Duration27 years, 10 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House Harewood Road
East Keswick
Leeds
West Yorkshire
LS17 9HL

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£104,761
Cash£33,402
Current Liabilities£937,103

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
2 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages)
15 February 2018Liquidators' statement of receipts and payments to 5 February 2018 (25 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
22 February 2017Liquidators' statement of receipts and payments to 5 February 2017 (43 pages)
22 February 2017Liquidators' statement of receipts and payments to 5 February 2017 (43 pages)
12 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (18 pages)
12 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (18 pages)
12 April 2016Liquidators statement of receipts and payments to 5 February 2016 (18 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
15 April 2015Liquidators statement of receipts and payments to 5 February 2015 (18 pages)
15 April 2015Liquidators statement of receipts and payments to 5 February 2015 (18 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (18 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (18 pages)
17 February 2014Registered office address changed from 2 Enfield Street Roundhay Road Sheepscar Leeds LS7 1RF on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from 2 Enfield Street Roundhay Road Sheepscar Leeds LS7 1RF on 17 February 2014 (2 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Statement of affairs with form 4.19 (7 pages)
14 February 2014Statement of affairs with form 4.19 (7 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Company name changed harewood international LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Company name changed harewood international LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 401,000
(4 pages)
26 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 401,000
(4 pages)
26 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 401,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Raj Dhir on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Raj Dhir on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mrs Sunita Dhir on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Sunita Dhir on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 November 2008Return made up to 02/10/08; full list of members (4 pages)
7 November 2008Return made up to 02/10/08; full list of members (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
12 February 2007Return made up to 04/09/06; full list of members (3 pages)
12 February 2007Return made up to 04/09/06; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Return made up to 04/09/05; full list of members (7 pages)
26 October 2005Return made up to 04/09/05; full list of members (7 pages)
3 May 2005Accounts for a small company made up to 31 December 2003 (9 pages)
3 May 2005Accounts for a small company made up to 31 December 2003 (9 pages)
15 September 2004Return made up to 04/09/04; full list of members (7 pages)
15 September 2004Return made up to 04/09/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 December 2002 (9 pages)
15 January 2004Accounts for a small company made up to 31 December 2002 (9 pages)
26 September 2003Return made up to 04/09/03; full list of members (7 pages)
26 September 2003Return made up to 04/09/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 31 December 2001 (9 pages)
20 December 2002Accounts for a small company made up to 31 December 2001 (9 pages)
27 September 2002Return made up to 04/09/02; full list of members (7 pages)
27 September 2002Return made up to 04/09/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 31 December 2000 (9 pages)
22 February 2002Accounts for a small company made up to 31 December 2000 (9 pages)
15 November 2001Return made up to 04/09/01; full list of members (6 pages)
15 November 2001Return made up to 04/09/01; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
4 December 2000Return made up to 04/09/00; full list of members (6 pages)
4 December 2000Return made up to 04/09/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
27 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
19 January 2000Return made up to 04/09/99; full list of members (6 pages)
19 January 2000Return made up to 04/09/99; full list of members (6 pages)
17 November 1998Return made up to 04/09/98; no change of members (4 pages)
17 November 1998Return made up to 04/09/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1996 (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1996 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1997Return made up to 04/09/97; full list of members (6 pages)
26 September 1997Return made up to 04/09/97; full list of members (6 pages)
31 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 November 1996Return made up to 04/09/96; no change of members (4 pages)
13 November 1996Return made up to 04/09/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Return made up to 04/09/95; no change of members (4 pages)
17 November 1995Return made up to 04/09/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
4 September 1989Incorporation (16 pages)
4 September 1989Incorporation (16 pages)