Company Information for ANDREW PINDER CONSULTANCY LIMITED
RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3FE,
|
Company Registration Number
02239456
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANDREW PINDER CONSULTANCY LIMITED | ||
Legal Registered Office | ||
RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE Other companies in SY1 | ||
Previous Names | ||
|
Company Number | 02239456 | |
---|---|---|
Company ID Number | 02239456 | |
Date formed | 1988-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 30/09/2018 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-10 23:47:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANDREW PINDER CONSULTANCY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ELLEN TYRRELL |
||
SUSAN ELLEN TYRRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANDREW PINDER |
Director | ||
GABRIEL MICHAEL GRAY |
Director | ||
JOHN ANDREW PINDER |
Director | ||
ERNEST ANGUS UPTON |
Director | ||
MAUREEN UPTON |
Company Secretary | ||
MAUREEN UPTON |
Director | ||
DAVID GRAHAM ORTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
PSC07 | CESSATION OF JOHN ANDREW PINDER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW PINDER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW PINDER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELLEN TYRRELL / 16/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM LONGDEN HOUSE 105 LONGDEN ROAD SHREWSBURY SHROPSHIRE SY3 9DZ | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DOVETAIL OF SHREWSBURY LIMITED CERTIFICATE ISSUED ON 02/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Notices to Creditors | 2018-11-08 |
Appointment of Liquidators | 2018-11-08 |
Resolutions for Winding-up | 2018-11-08 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 ANDREW PINDER CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ANDREW PINDER CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ANDREW PINDER CONSULTANCY LIMITED | Event Date | 2018-10-30 |
Notice is hereby given that creditors of the Company are required, on or before 28 November 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Philip B Wood (IP number 005396 ) and Nicholas West (IP number 017232 ) both of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : Date of appointment of Liquidators: 30 October 2018 : Contact: 01743 540145 : Alternative contact name: Casey Matthews : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANDREW PINDER CONSULTANCY LIMITED | Event Date | 2018-10-30 |
Liquidator(s) : Philip B Wood and Nicholas West both of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANDREW PINDER CONSULTANCY LIMITED | Event Date | 2018-10-30 |
Notice is hereby given that the following resolutions were passed on 30 October 2018 , the first two as special resolutions and the second two as ordinary resolutions: That the Company be wound up voluntarily"; and "The Joint Liquidators be authorised to divide among the Company in specie part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out" "That Philip B Wood and Nicholas West be appointed as Joint Liquidators for the purposes of such voluntary winding up."; and "That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office." Joint Liquidators : Philip B Wood (IP number 005396 ) and Nicholas West (IP number 017232 ) both of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE Date of appointment of Liquidators: 30 October 2018 Contact: 01743 540145 Alternative contact name: Casey Matthews Susan Ellen Tyrrell , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ANDREW PINDER CONSULTANCY LIMITED | Event Date | 2011-07-05 |
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. |