Dissolved 2014-04-24
Company Information for G A PINDAR AND SON LIMITED
NEVILLE STREET, LEEDS, LS1,
|
Company Registration Number
04049083
Private Limited Company
Dissolved Dissolved 2014-04-24 |
Company Name | ||
---|---|---|
G A PINDAR AND SON LIMITED | ||
Legal Registered Office | ||
NEVILLE STREET LEEDS | ||
Previous Names | ||
|
Company Number | 04049083 | |
---|---|---|
Date formed | 2000-08-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2014-04-24 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-14 03:02:21 |
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 |
---|---|---|
GEORGE ANDREW PINDAR |
||
GEORGE THOMAS VENTRESS PINDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNA LOUISE HOLLIDAY |
Company Secretary | ||
KEVIN KELLY CUSHING |
Director | ||
MICHAEL GEORGE HANCOCK |
Director | ||
ANDREW LESLIE DALTON |
Director | ||
DAVID ANTHONY NOAKES |
Company Secretary | ||
JOHN JACKSON CARRIER |
Director | ||
JOHN GERALD HERBERT LEWIS ARMISTEAD |
Director | ||
RICHARD STEPHEN LUMBY |
Director | ||
DAVID TIMOTHY JESSON |
Director | ||
PETER JAMES WILKINSON |
Director | ||
HEATHER CAROLINE WOOLLEY |
Company Secretary | ||
MICHAEL WITTE |
Director | ||
GEORGE ANDREW PINDAR |
Company Secretary | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINDAR LEDDEN LEDDEN LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
PINDAR PARTNERS 2022 LTD | Director | 2013-01-17 | CURRENT | 2013-01-17 | Active | |
PINDAR SAILING PARTNERS LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Active | |
PINDAR PARTNERS LTD | Director | 2008-01-31 | CURRENT | 2006-10-23 | Active | |
VALLEYCROWN LIMITED | Director | 1997-04-17 | CURRENT | 1983-10-07 | Active | |
FILMTYPE SERVICES LIMITED | Director | 1992-04-04 | CURRENT | 1982-11-30 | Dissolved 2016-09-20 | |
PINDAR PRINT LIMITED | Director | 1992-03-12 | CURRENT | 1979-10-09 | Dissolved 2014-10-22 | |
THOMAS GRICE AND COMPANY | Director | 1992-04-04 | CURRENT | 1983-10-18 | Dissolved 2016-09-20 | |
FILMTYPE SERVICES LIMITED | Director | 1992-04-04 | CURRENT | 1982-11-30 | Dissolved 2016-09-20 | |
VALLEYCROWN LIMITED | Director | 1992-04-04 | CURRENT | 1983-10-07 | Active | |
PINDAR PRINT LIMITED | Director | 1992-03-12 | CURRENT | 1979-10-09 | Dissolved 2014-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNA HOLLIDAY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM THORNBURGH ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3JY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CUSHING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOCK | |
LATEST SOC | 30/09/10 STATEMENT OF CAPITAL;GBP 23795 | |
AR01 | 08/08/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE HANCOCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KELLY CUSHING / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW PINDAR / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNA LOUISE HOLLIDAY / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS VENTRESS PINDAR / 31/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DALTON | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALTON / 08/08/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID NOAKES | |
288a | SECRETARY APPOINTED JENNA LOUISE HOLLIDAY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CARRIER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ARMISTEAD | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD LUMBY | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JESSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
Appointment of Administrators | 2011-07-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 G A PINDAR AND SON LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE OVER BOOK DEBTS | COOPER CLEGG LIMITED | 2008-10-09 | Outstanding |
We have found 1 mortgage charges which are owed to G A PINDAR AND SON LIMITED
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as G A PINDAR AND SON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32151900 | Printing ink, whether or not concentrated or solid (excl. black ink) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
89039991 | Vessels for pleasure or sports, rowing boats and canoes, of a weight > 100 kg, of a length <= 7,5 m (excl. motor boats powered other than by outboard motors, sailboats with or without auxiliary motor and inflatable boats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | G A PINDAR AND SON LIMITED | Event Date | 2011-07-26 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1059 Mark Granville Firmin and Howard Smith (IP Nos 9284 and 9341 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green (IP No 8709 ), of KPMG LLP , St James Square, Manchester, M2 6DS Further details contact: Richard Starkey, Email: Richard.starkey@kpmg.co.uk Tel: 0113 231 3079 : | |||
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. |