About

Registered Number: 02419561
Date of Incorporation: 04/09/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2019 (4 years and 11 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Established in 1989, Piping Rock Ltd have registered office in Sheffield, it's status is listed as "Dissolved". Piping Rock Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2019
LIQ14 - N/A 05 April 2019
AD01 - Change of registered office address 02 November 2018
LIQ03 - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2017
4.68 - Liquidator's statement of receipts and payments 12 April 2016
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 15 April 2015
AD01 - Change of registered office address 17 February 2014
RESOLUTIONS - N/A 14 February 2014
4.20 - N/A 14 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2014
CERTNM - Change of name certificate 15 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AA - Annual Accounts 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
AR01 - Annual Return 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 18 November 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 22 October 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 24 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 15 November 2001
395 - Particulars of a mortgage or charge 11 August 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 19 January 2000
363s - Annual Return 17 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 26 September 1997
225 - Change of Accounting Reference Date 31 December 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 09 May 1995
363s - Annual Return 02 September 1994
287 - Change in situation or address of Registered Office 21 June 1994
AA - Annual Accounts 11 February 1994
363a - Annual Return 22 November 1993
395 - Particulars of a mortgage or charge 08 September 1993
AA - Annual Accounts 17 May 1993
287 - Change in situation or address of Registered Office 31 October 1992
363s - Annual Return 31 October 1992
AA - Annual Accounts 23 July 1992
363b - Annual Return 24 September 1991
AA - Annual Accounts 08 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1990
288 - N/A 11 September 1989
NEWINC - New incorporation documents 04 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2010 Outstanding

N/A

Debenture 06 October 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 August 2001 Fully Satisfied

N/A

Fixed and floating charge 06 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.