Company NamePitch Perfect Club Ltd
Company StatusDissolved
Company Number07258643
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date19 September 2020 (3 years, 7 months ago)
Previous NameInstinct Coaching Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Deon Paul Newbronner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleProfessional Coach
Country of ResidenceUnited Kingdom
Correspondence Address718 Garratt Lane
London
SW17 0NN
Director NameMiss Emma Rachel Stroud
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleProfessional Coach
Country of ResidenceUnited Kingdom
Correspondence Address18 Dawnay Road
London
SW18 3PG
Director NameJessica Eberhardt Rathke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2015)
RoleClient Director
Country of ResidenceEngland
Correspondence Address14 Conifer Court
2 Inner Park Road
London
SW19 6DZ

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Deon Newbronner
50.00%
Ordinary
50 at £1Emma Stroud
50.00%
Ordinary

Financials

Year2014
Net Worth£2,286
Cash£10,013
Current Liabilities£57,351

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 August 2014Delivered on: 12 August 2014
Persons entitled: Denmark Square LTD T/as Money&Co.

Classification: A registered charge
Particulars: A fixed charge over the following property of the borrower, present and future: all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
Outstanding

Filing History

19 September 2020Final Gazette dissolved following liquidation (1 page)
19 June 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
3 January 2020Removal of liquidator by court order (8 pages)
9 July 2019Liquidators' statement of receipts and payments to 24 April 2019 (17 pages)
21 March 2019Resignation of a liquidator (3 pages)
15 August 2018Liquidators' statement of receipts and payments to 24 April 2018 (20 pages)
21 July 2017Statement of affairs (8 pages)
21 July 2017Statement of affairs (8 pages)
22 May 2017Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, (North) Devonshire House Devonshire Street London W1W 5DS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, (North) Devonshire House Devonshire Street London W1W 5DS to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 May 2017 (2 pages)
21 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
21 May 2017Appointment of a voluntary liquidator (1 page)
21 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-25
(1 page)
21 May 2017Appointment of a voluntary liquidator (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
24 November 2015Termination of appointment of Jessica Eberhardt Rathke as a director on 20 February 2015 (1 page)
24 November 2015Termination of appointment of Jessica Eberhardt Rathke as a director on 20 February 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Change of name notice (2 pages)
27 April 2015Change of name notice (2 pages)
27 April 2015Company name changed instinct coaching LTD\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
(2 pages)
27 April 2015Company name changed instinct coaching LTD\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
(2 pages)
19 February 2015Appointment of Jessica Eberhardt Rathke as a director on 1 July 2014 (2 pages)
19 February 2015Appointment of Jessica Eberhardt Rathke as a director on 1 July 2014 (2 pages)
19 February 2015Director's details changed for Miss Emma Rachel Stroud on 18 November 2014 (2 pages)
19 February 2015Director's details changed for Miss Emma Rachel Stroud on 18 November 2014 (2 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Registered office address changed from 718 Garratt Lane London SW17 0NN to C/O C/O Nicholas Peter & Co 1St Floor, (North) Devonshire House Devonshire Street London W1W 5DS on 19 February 2015 (1 page)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Registered office address changed from 718 Garratt Lane London SW17 0NN to C/O C/O Nicholas Peter & Co 1St Floor, (North) Devonshire House Devonshire Street London W1W 5DS on 19 February 2015 (1 page)
19 February 2015Appointment of Jessica Eberhardt Rathke as a director on 1 July 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Registration of charge 072586430001, created on 12 August 2014 (5 pages)
12 August 2014Registration of charge 072586430001, created on 12 August 2014 (5 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
5 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 January 2012Director's details changed for Miss Emma Rachel Stroud on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Miss Emma Rachel Stroud on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Miss Emma Rachel Stroud on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Miss Emma Rachel Stroud on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Deon Paul Newbronner on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Miss Emma Rachel Stroud on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Deon Paul Newbronner on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from 34 Sisters Avenue London SW11 5SQ United Kingdom on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from 34 Sisters Avenue London SW11 5SQ United Kingdom on 28 March 2011 (2 pages)
19 May 2010Incorporation (21 pages)
19 May 2010Incorporation (21 pages)