Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINK TELECOMMUNICATIONS LIMITED
Company Information for

PINK TELECOMMUNICATIONS LIMITED

POPES HEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
Company Registration Number
02434833
Private Limited Company
Liquidation

Company Overview

About Pink Telecommunications Ltd
PINK TELECOMMUNICATIONS LIMITED was founded on 1989-10-20 and has its registered office in York. The organisation's status is listed as "Liquidation". Pink Telecommunications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PINK TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
POPES HEAD COURT OFFICES
PETER LANE
YORK
YO1 8SU
Other companies in ME17
 
Filing Information
Company Number 02434833
Company ID Number 02434833
Date formed 1989-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673000961  
Last Datalog update: 2022-05-05 06:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINK TELECOMMUNICATIONS 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.
Companies with same name PINK TELECOMMUNICATIONS LIMITED
The following companies were found which have the same name as PINK TELECOMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINK TELECOMMUNICATIONS LIMITED Unknown

Company Officers of PINK TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SEAN FRANCIS LINEHAN
Company Secretary 1994-03-07
SEAN FRANCIS LINEHAN
Director 1992-04-19
PETER SOUTHGATE
Director 1992-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SKOROCHOD
Company Secretary 1992-04-19 1994-03-07
PHILIP SKOROCHOD
Director 1992-04-19 1994-03-07
MICHAEL JOHN STONE
Director 1992-04-19 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN FRANCIS LINEHAN THE PINK TELEPHONE COMPANY LIMITED Company Secretary 1995-11-27 CURRENT 1995-11-20 Active - Proposal to Strike off
SEAN FRANCIS LINEHAN PINK HOLDINGS LIMITED Company Secretary 1995-11-23 CURRENT 1995-11-09 Liquidation
SEAN FRANCIS LINEHAN VERDA ENERGY LIMITED Company Secretary 1995-11-15 CURRENT 1995-10-30 Active
SEAN FRANCIS LINEHAN FRONTIER UTILITY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
SEAN FRANCIS LINEHAN AT VOICE AND DATA LIMITED Director 2015-07-09 CURRENT 2012-02-09 Dissolved 2016-05-31
SEAN FRANCIS LINEHAN NETCO (UK) LIMITED Director 2015-07-09 CURRENT 2010-03-05 Active - Proposal to Strike off
SEAN FRANCIS LINEHAN QUALITAS ARTISAN LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2014-05-27
SEAN FRANCIS LINEHAN THE VAULT WOODFORD LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
SEAN FRANCIS LINEHAN BLUEWATER ESTATES LIMITED Director 1999-11-24 CURRENT 1999-09-27 Active
SEAN FRANCIS LINEHAN THE PINK TELEPHONE COMPANY LIMITED Director 1995-11-27 CURRENT 1995-11-20 Active - Proposal to Strike off
SEAN FRANCIS LINEHAN PINK HOLDINGS LIMITED Director 1995-11-23 CURRENT 1995-11-09 Liquidation
SEAN FRANCIS LINEHAN VERDA ENERGY LIMITED Director 1995-11-15 CURRENT 1995-10-30 Active
PETER SOUTHGATE FRONTIER UTILITY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
PETER SOUTHGATE AT VOICE AND DATA LIMITED Director 2015-07-09 CURRENT 2012-02-09 Dissolved 2016-05-31
PETER SOUTHGATE NETCO (UK) LIMITED Director 2015-07-09 CURRENT 2010-03-05 Active - Proposal to Strike off
PETER SOUTHGATE QUALITAS ARTISAN LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2014-05-27
PETER SOUTHGATE THE VAULT WOODFORD LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
PETER SOUTHGATE THE PINK TELEPHONE COMPANY LIMITED Director 1995-11-27 CURRENT 1995-11-20 Active - Proposal to Strike off
PETER SOUTHGATE PINK HOLDINGS LIMITED Director 1995-11-23 CURRENT 1995-11-09 Liquidation
PETER SOUTHGATE VERDA ENERGY LIMITED Director 1995-11-15 CURRENT 1995-10-30 Active

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
2023-09-21Voluntary liquidation Statement of receipts and payments to 2023-07-17
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-07-17
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-07-17
2022-05-16LIQ10Removal of liquidator by court order
2022-04-28Removal of liquidator by court order
2022-04-28LIQ10Removal of liquidator by court order
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2022-04-15600Appointment of a voluntary liquidator
2021-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-17
2020-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-17
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF England
2019-08-19LIQ01Voluntary liquidation declaration of solvency
2019-08-19600Appointment of a voluntary liquidator
2019-08-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England
2018-10-18CH01Director's details changed for Mr Peter Southgate on 2018-10-09
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM Telecom House 15 the Broadway Woodford Green Essex IG8 0HL England
2018-08-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AA01Current accounting period extended from 30/06/16 TO 31/10/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM The Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-05AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-12AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AA01Current accounting period shortened from 31/10/11 TO 30/06/11
2012-07-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-24AR0119/04/12 ANNUAL RETURN FULL LIST
2011-04-28AR0119/04/11 ANNUAL RETURN FULL LIST
2011-03-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-28AR0119/04/10 FULL LIST
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-27363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-23363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-01353LOCATION OF REGISTER OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: THE APPLE BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ
2007-05-01190LOCATION OF DEBENTURE REGISTER
2006-07-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-07-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-07-1953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-07-19RES02REREG PLC-PRI 15/05/06
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-04363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-09-01225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05
2005-04-27363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-13363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-18363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-13AUDAUDITOR'S RESIGNATION
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: TELECOM HOUSE 15 THE BROADWAY WOODFORD GREEN ESSEX IG8 0HL
2002-11-29AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-15363aRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: PINK HOUSE 26 BOW ROAD LONDON E3 4LN
2001-11-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-07363aRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-03363aRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-02363aRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-05-25288cDIRECTOR'S PARTICULARS CHANGED
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: A B S HOUSE 26 BOW ROAD LONDON E3 4LN
1998-08-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-14363aRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-05-14353LOCATION OF REGISTER OF MEMBERS
1997-10-22225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98
1997-05-03363aRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-04-22SRES01ALTER MEM AND ARTS 11/03/97
1997-04-22123£ NC 100/100000 11/03/97
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PINK TELECOMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-08-01
Notices to Creditors2019-08-01
Appointment of Liquidators2019-08-01
Fines / Sanctions
No fines or sanctions have been issued against PINK TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-05-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-05-18 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PINK TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINK TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of PINK TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINK TELECOMMUNICATIONS 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 (61900 - Other telecommunications activities) as PINK TELECOMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINK TELECOMMUNICATIONS 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 TypeResolutions for Winding-up
Defending partyPINK TELECOMMUNICATIONS LIMITEDEvent Date2019-07-18
At a General Meeting of the above-named Company, duly convened and held at Old Station Road, Loughton, Essex, IG10 4PL on 18 July 2019 at 4:30 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Dominic Dumville (IP No 17890) and Nicholas W Nicholson (IP No 9624) of Haslers, Old Station Road, Loughton, Essex, IG10 4PL be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." Office Holder Details: Dominic Dumville and Nicholas W Nicholson (IP numbers 17890 and 9624 ) of Haslers , Old Station Road, Loughton, Essex IG10 4PL . Date of Appointment: 18 July 2019 . Further information about this case is available from A Mohsen at the offices of Haslers on 020 8418 3333 or at insolvency@haslers.com. Sean Linehan , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyPINK TELECOMMUNICATIONS LIMITEDEvent Date2019-07-18
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on, are required, on or before 29 August 2019 to send their full names and addresses together with full particulars of their debts or claims to Haslers, Old Station Road, Loughton, Essex, IG10 4PL, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Dominic Dumville and Nicholas W Nicholson (IP numbers 17890 and 9624 ) of Haslers , Old Station Road, Loughton, Essex IG10 4PL . Date of Appointment: 18 July 2019 . Further information about this case is available from A Mohsen at the offices of Haslers on 020 8418 3333 or at insolvency@haslers.com. Dominic Dumville and Nicholas W Nicholson , Joint Liquidators DATED THIS 31ST DAY OF JULY 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPINK TELECOMMUNICATIONS LIMITEDEvent Date2019-07-18
Dominic Dumville and Nicholas W Nicholson of Haslers , Old Station Road, Loughton, Essex IG10 4PL : Further information about this case is available from A Mohsen at the offices of Haslers on 020 8418 3333 or at insolvency@haslers.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINK TELECOMMUNICATIONS 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 PINK TELECOMMUNICATIONS 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.