Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G A PINDAR AND SON LIMITED
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 Overview

About G A Pindar And Son Ltd
G A PINDAR AND SON LIMITED was founded on 2000-08-08 and had its registered office in Neville Street. The company was dissolved on the 2014-04-24 and is no longer trading or active.

Key Data
Company Name
G A PINDAR AND SON LIMITED
 
Legal Registered Office
NEVILLE STREET
LEEDS
 
Previous Names
EVER 1416 LIMITED30/09/2002
Filing Information
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
Primary Source:Companies House
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 G A PINDAR AND SON LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ANDREW PINDAR
Director 2001-01-18
GEORGE THOMAS VENTRESS PINDAR
Director 2002-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNA LOUISE HOLLIDAY
Company Secretary 2009-01-16 2011-08-04
KEVIN KELLY CUSHING
Director 2004-11-25 2011-06-27
MICHAEL GEORGE HANCOCK
Director 2010-04-19 2010-12-22
ANDREW LESLIE DALTON
Director 2002-11-28 2010-03-31
DAVID ANTHONY NOAKES
Company Secretary 2004-07-01 2009-07-06
JOHN JACKSON CARRIER
Director 2002-11-28 2009-01-14
JOHN GERALD HERBERT LEWIS ARMISTEAD
Director 2001-01-18 2008-12-24
RICHARD STEPHEN LUMBY
Director 2002-11-28 2008-10-07
DAVID TIMOTHY JESSON
Director 2003-11-27 2008-07-31
PETER JAMES WILKINSON
Director 2002-11-28 2004-12-31
HEATHER CAROLINE WOOLLEY
Company Secretary 2001-01-18 2004-07-01
MICHAEL WITTE
Director 2002-11-28 2004-01-20
GEORGE ANDREW PINDAR
Company Secretary 2001-01-18 2002-09-30
EVERSECRETARY LIMITED
Nominated Secretary 2000-08-08 2001-01-18
EVERDIRECTOR LIMITED
Nominated Director 2000-08-08 2001-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ANDREW PINDAR PINDAR LEDDEN LEDDEN LTD Director 2016-11-22 CURRENT 2016-11-22 Active
GEORGE ANDREW PINDAR PINDAR PARTNERS 2022 LTD Director 2013-01-17 CURRENT 2013-01-17 Active
GEORGE ANDREW PINDAR PINDAR SAILING PARTNERS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
GEORGE ANDREW PINDAR PINDAR PARTNERS LTD Director 2008-01-31 CURRENT 2006-10-23 Active
GEORGE ANDREW PINDAR VALLEYCROWN LIMITED Director 1997-04-17 CURRENT 1983-10-07 Active
GEORGE ANDREW PINDAR FILMTYPE SERVICES LIMITED Director 1992-04-04 CURRENT 1982-11-30 Dissolved 2016-09-20
GEORGE ANDREW PINDAR PINDAR PRINT LIMITED Director 1992-03-12 CURRENT 1979-10-09 Dissolved 2014-10-22
GEORGE THOMAS VENTRESS PINDAR THOMAS GRICE AND COMPANY Director 1992-04-04 CURRENT 1983-10-18 Dissolved 2016-09-20
GEORGE THOMAS VENTRESS PINDAR FILMTYPE SERVICES LIMITED Director 1992-04-04 CURRENT 1982-11-30 Dissolved 2016-09-20
GEORGE THOMAS VENTRESS PINDAR VALLEYCROWN LIMITED Director 1992-04-04 CURRENT 1983-10-07 Active
GEORGE THOMAS VENTRESS PINDAR PINDAR PRINT LIMITED Director 1992-03-12 CURRENT 1979-10-09 Dissolved 2014-10-22

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
2014-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2014
2014-01-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2014
2014-01-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2013
2013-06-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2013
2013-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2013
2012-12-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2012
2012-12-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2012
2012-06-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2012
2012-06-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2012
2011-10-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-09-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-09-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY JENNA HOLLIDAY
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM THORNBURGH ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3JY
2011-07-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CUSHING
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOCK
2010-09-30LATEST SOC30/09/10 STATEMENT OF CAPITAL;GBP 23795
2010-09-30AR0108/08/10 FULL LIST
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-20AP01DIRECTOR APPOINTED MR MICHAEL GEORGE HANCOCK
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KELLY CUSHING / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW PINDAR / 31/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JENNA LOUISE HOLLIDAY / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS VENTRESS PINDAR / 31/03/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DALTON
2009-11-14AUDAUDITOR'S RESIGNATION
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DALTON / 08/08/2009
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY DAVID NOAKES
2009-02-17288aSECRETARY APPOINTED JENNA LOUISE HOLLIDAY
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARRIER
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN ARMISTEAD
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LUMBY
2008-08-22363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID JESSON
2008-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-09-05363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-08-21363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-08-26363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-14244DELIVERY EXT'D 3 MTH 30/09/04
2005-01-07288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-09-07288cSECRETARY'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-20288bSECRETARY RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2004-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to G A PINDAR AND SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-07-29
Fines / Sanctions
No fines or sanctions have been issued against G A PINDAR AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2010-09-30

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

Intangible Assets
Patents
We have not found any records of G A PINDAR AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G A PINDAR AND SON LIMITED
Trademarks
We have not found any records of G A PINDAR AND SON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for G A PINDAR AND SON 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 (2222 - Printing not elsewhere classified) as G A PINDAR AND SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G A PINDAR AND SON 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.
Import/Export of Goods
Goods imported/exported by G A PINDAR AND SON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0189039991Vessels 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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyG A PINDAR AND SON LIMITEDEvent Date2011-07-26
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G A PINDAR AND SON 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 G A PINDAR AND SON 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.
    Other companies at postcode LS1