Liquidation
Company Information for PINDEAN PLANT LIMITED
CURRIE YOUNG LTD, Ground Floor 10 King Street, Newcastle Under Lyme, ST5 1EL,
|
Company Registration Number
01105257
Private Limited Company
Liquidation |
Company Name | |
---|---|
PINDEAN PLANT LIMITED | |
Legal Registered Office | |
CURRIE YOUNG LTD Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL Other companies in ST15 | |
Company Number | 01105257 | |
---|---|---|
Company ID Number | 01105257 | |
Date formed | 1973-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-10-31 | |
Account next due | 31/07/2018 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-23 12:48:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERICA JUDITH PINFOLD |
||
ERICA JUDITH PINFOLD |
||
JOHN FREDERICK PINFOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK DEAN |
Company Secretary | ||
DEREK DEAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB | |
600 | Appointment of a voluntary liquidator | |
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Aston Lodge Aston by Stone Staffordshire ST15 0BJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/10/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PINFOLD / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA JUDITH PINFOLD / 10/02/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER | |
287 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: NEWCASTLE RD STONE STAFFS | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
SRES01 | ALTER MEM AND ARTS 28/06/93 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS |
Notices to | 2022-01-06 |
Appointmen | 2022-01-06 |
Notices to Creditors | 2016-12-20 |
Appointment of Liquidators | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 1,261 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 3,802 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINDEAN PLANT LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 56,777 |
Cash Bank In Hand | 2012-09-30 | £ 99,744 |
Current Assets | 2013-09-30 | £ 56,971 |
Current Assets | 2012-09-30 | £ 100,169 |
Debtors | 2013-09-30 | £ 0 |
Debtors | 2012-09-30 | £ 0 |
Fixed Assets | 2013-09-30 | £ 140,727 |
Fixed Assets | 2012-09-30 | £ 140,742 |
Shareholder Funds | 2013-09-30 | £ 196,437 |
Shareholder Funds | 2012-09-30 | £ 237,109 |
Tangible Fixed Assets | 2013-09-30 | £ 140,445 |
Tangible Fixed Assets | 2012-09-30 | £ 140,445 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PINDEAN PLANT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PINDEAN PLANT LIMITED | Event Date | 2022-01-06 |
Initiating party | Event Type | Appointmen | |
Defending party | PINDEAN PLANT LIMITED | Event Date | 2022-01-06 |
Company Number: 01105257 Name of Company: PINDEAN PLANT LIMITED Nature of Business: Other letting and operating of own or leased real estate Registered office: Ground Floor, 10 King Street, Newcastle… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PINDEAN PLANT LIMITED | Event Date | 2016-12-13 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 13 March 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 13 December 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500 or at james.everist@currieyoung.com. Steven John Currie , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PINDEAN PLANT LIMITED | Event Date | 2016-12-13 |
Steven John Currie of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500 or at james.everist@currieyoung.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PINDEAN PLANT LIMITED | Event Date | 2016-12-13 |
At a general meeting of the Company, duly convened and held at Aston Lodge, Aston By Stone, Staffordshire ST15 0BJ on 13 December 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 13 December 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394500 or at james.everist@currieyoung.com. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |