Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINDEAN PLANT LIMITED
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 Overview

About Pindean Plant Ltd
PINDEAN PLANT LIMITED was founded on 1973-03-30 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Pindean Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINDEAN PLANT LIMITED
Is this data useful to you?
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.

Company Officers of PINDEAN PLANT LIMITED

Current Directors
Officer Role Date Appointed
ERICA JUDITH PINFOLD
Company Secretary 1993-01-21
ERICA JUDITH PINFOLD
Director 1993-01-21
JOHN FREDERICK PINFOLD
Director 1991-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DEAN
Company Secretary 1991-02-12 1993-01-21
DEREK DEAN
Director 1991-02-12 1993-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-23Final Gazette dissolved via compulsory strike-off
2022-06-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-10Appointment of a voluntary liquidator
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB
2022-01-10600Appointment of a voluntary liquidator
2021-12-29Restoration by order of court - previously in Members' Voluntary Liquidation
2021-12-29REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2019-07-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-12
2018-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-12
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Aston Lodge Aston by Stone Staffordshire ST15 0BJ
2017-01-074.70Declaration of solvency
2017-01-07600Appointment of a voluntary liquidator
2017-01-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-13
2016-12-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AA01Previous accounting period extended from 30/09/16 TO 31/10/16
2016-03-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0114/02/16 ANNUAL RETURN FULL LIST
2015-03-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0114/02/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0114/02/14 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0114/02/13 ANNUAL RETURN FULL LIST
2013-03-07AD04Register(s) moved to registered office address
2013-03-07AD02Register inspection address changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0114/02/12 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-22AR0112/02/11 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-02AR0112/02/10 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK PINFOLD / 10/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA JUDITH PINFOLD / 10/02/2010
2009-08-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-03-12363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-03363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-08363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-15363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-22225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2003-03-28363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-03-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-18287REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: NEWCASTLE RD STONE STAFFS
2002-04-15363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-27363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-29363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-03-15363aRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-17363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-12363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-02-28363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1995-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-15363sRETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS
1995-02-08AUDAUDITOR'S RESIGNATION
1994-03-17363sRETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS
1994-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-14SRES01ALTER MEM AND ARTS 28/06/93
1993-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-25363sRETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS
1993-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-10363sRETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PINDEAN PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-01-06
Appointmen2022-01-06
Notices to Creditors2016-12-20
Appointment of Liquidators2016-12-20
Resolutions for Winding-up2016-12-20
Fines / Sanctions
No fines or sanctions have been issued against PINDEAN PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-04-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-06 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-05-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-07-26 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1977-05-31 Outstanding MIDLAND BANK PLC
MORTGAGE 1977-05-31 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,261
Creditors Due Within One Year 2012-09-30 £ 3,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PINDEAN PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINDEAN PLANT LIMITED
Trademarks
We have not found any records of PINDEAN PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINDEAN PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PINDEAN PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPINDEAN PLANT LIMITEDEvent Date2022-01-06
 
Initiating party Event TypeAppointmen
Defending partyPINDEAN PLANT LIMITEDEvent Date2022-01-06
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 TypeNotices to Creditors
Defending partyPINDEAN PLANT LIMITEDEvent Date2016-12-13
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 TypeAppointment of Liquidators
Defending partyPINDEAN PLANT LIMITEDEvent Date2016-12-13
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 TypeResolutions for Winding-up
Defending partyPINDEAN PLANT LIMITEDEvent Date2016-12-13
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINDEAN PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINDEAN PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1