PYV LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 00979259
Status Liquidation
Incorporation Date 11 May 1970
Company Type Private Limited Company
Address 82 ST. JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 5 September 2016; Liquidators statement of receipts and payments to 5 September 2015; Satisfaction of charge 8 in full. The most likely internet sites of PYV LIMITED are www.pyv.co.uk, and www.pyv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Pyv Limited is a Private Limited Company. The company registration number is 00979259. Pyv Limited has been working since 11 May 1970. The present status of the company is Liquidation. The registered address of Pyv Limited is 82 St John Street London Ec1m 4jn. . SMITH, Charles Geoffrey Gregory is a Secretary of the company. POINTON, Geoffrey Neil is a Director of the company. Secretary CLEWS, Steven John has been resigned. Secretary DIXON, Gary has been resigned. Secretary FAIRE, Simon Edward has been resigned. Secretary FILLERY, Diane Jane has been resigned. Secretary HOWARD, Jeffrey Alexander has been resigned. Secretary MACKAY, Iain Lachlan Scott has been resigned. Secretary MATTIOLI, Paul Robert has been resigned. Secretary WINSOR, Michael Charles has been resigned. Director BASS, Robert Lee has been resigned. Director BOSCOE, Ian David has been resigned. Director BUTTERFILL, John Valentine has been resigned. Director CANT, Michael John has been resigned. Director CHAPMAN, Lee Michael has been resigned. Director CLEWS, Steven John has been resigned. Director CRADDOCK, Nigel Christopher has been resigned. Director CURRAN, Kelvin James has been resigned. Director DIXON, Gary has been resigned. Director FILLERY, Diane Jane has been resigned. Director HAWKER, Clive has been resigned. Director HOSIE, John Andrew Charles has been resigned. Director HOWARD, Jeffrey Alexander has been resigned. Director JONES, David Lyndon has been resigned. Director PARSONS, Shaun David Edward has been resigned. Director PAULEY, Nicholas John has been resigned. Director POINTON, Neil Christopher has been resigned. Director POINTON, Nicholas James has been resigned. Director RENDELL, Michael Andrew has been resigned. Director RICHES, Marc Anthony has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SMITH, Charles Geoffrey Gregory
Appointed Date: 13 July 2011

Director

Resigned Directors

Secretary
CLEWS, Steven John
Resigned: 31 January 2011
Appointed Date: 10 June 2004

Secretary
DIXON, Gary
Resigned: 25 June 1996
Appointed Date: 09 May 1996

Secretary
FAIRE, Simon Edward
Resigned: 26 January 1995
Appointed Date: 01 May 1994

Secretary
FILLERY, Diane Jane
Resigned: 09 June 2004
Appointed Date: 25 June 1996

Secretary
HOWARD, Jeffrey Alexander
Resigned: 13 July 2011
Appointed Date: 12 January 2011

Secretary
MACKAY, Iain Lachlan Scott
Resigned: 30 April 1994
Appointed Date: 23 February 1993

Secretary
MATTIOLI, Paul Robert
Resigned: 23 February 1993

Secretary
WINSOR, Michael Charles
Resigned: 09 May 1996
Appointed Date: 26 January 1995

Director
BASS, Robert Lee
Resigned: 21 February 2011
Appointed Date: 01 September 1999
61 years old

Director
BOSCOE, Ian David
Resigned: 21 February 2011
Appointed Date: 10 August 1994
76 years old

Director
BUTTERFILL, John Valentine
Resigned: 28 October 1997
Appointed Date: 23 April 1996
84 years old

Director
CANT, Michael John
Resigned: 01 August 1994
73 years old

Director
CHAPMAN, Lee Michael
Resigned: 21 February 2011
Appointed Date: 17 March 2008
51 years old

Director
CLEWS, Steven John
Resigned: 31 January 2011
Appointed Date: 05 July 2004
63 years old

Director
CRADDOCK, Nigel Christopher
Resigned: 31 May 1997
Appointed Date: 27 July 1993
88 years old

Director
CURRAN, Kelvin James
Resigned: 28 October 1991
78 years old

Director
DIXON, Gary
Resigned: 10 March 2004
Appointed Date: 08 December 1997
61 years old

Director
FILLERY, Diane Jane
Resigned: 06 October 2004
Appointed Date: 16 December 1997
69 years old

Director
HAWKER, Clive
Resigned: 17 October 1997
84 years old

Director
HOSIE, John Andrew Charles
Resigned: 01 February 1996
Appointed Date: 27 July 1993
68 years old

Director
HOWARD, Jeffrey Alexander
Resigned: 12 January 2011
Appointed Date: 09 September 2008
78 years old

Director
JONES, David Lyndon
Resigned: 10 August 1994
Appointed Date: 29 November 1993
69 years old

Director
PARSONS, Shaun David Edward
Resigned: 21 March 1995
80 years old

Director
PAULEY, Nicholas John
Resigned: 17 March 2003
Appointed Date: 01 September 1999
67 years old

Director
POINTON, Neil Christopher
Resigned: 30 April 2011
Appointed Date: 16 December 1997
58 years old

Director
POINTON, Nicholas James
Resigned: 14 February 2011
Appointed Date: 25 May 2004
51 years old

Director
RENDELL, Michael Andrew
Resigned: 18 March 2003
Appointed Date: 16 December 1997
58 years old

Director
RICHES, Marc Anthony
Resigned: 04 February 2011
Appointed Date: 17 March 2008
61 years old

PYV LIMITED Events

23 Jan 2017
Liquidators statement of receipts and payments to 5 September 2016
24 Sep 2015
Liquidators statement of receipts and payments to 5 September 2015
04 Sep 2015
Satisfaction of charge 8 in full
12 Nov 2014
Liquidators statement of receipts and payments to 5 September 2014
03 Dec 2013
Liquidators statement of receipts and payments to 5 September 2013
...
... and 151 more events
07 Jan 1987
New director appointed

13 May 1986
New director appointed

19 Nov 1982
Memorandum and Articles of Association
06 Mar 1973
Company name changed\certificate issued on 06/03/73
11 May 1970
Incorporation

PYV LIMITED Charges

19 May 2010
Debenture
Delivered: 25 May 2010
Status: Satisfied on 4 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied on 25 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied on 7 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 1 august 1990 (the "principal deed"))
Delivered: 2 November 1999
Status: Satisfied on 22 May 2010
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
31 March 1999
Charge over cash deposit
Delivered: 15 April 1999
Status: Satisfied on 7 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
1 August 1990
Security and trust deed
Delivered: 10 August 1990
Status: Satisfied on 22 May 2010
Persons entitled: Lloyds.
Description: All monies (including brokerage) for the time being…
11 January 1988
Debenture
Delivered: 27 January 1988
Status: Satisfied on 9 July 1988
Persons entitled: Royal Trust Bank
Description: Fixed and floating charges over the undertaking and all…
24 February 1983
Trust deed
Delivered: 4 March 1983
Status: Satisfied on 22 May 2010
Persons entitled: The Corporation of Lloyd's
Description: The company's right title and interest in the monies…