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

PINDER VERSATOOL LIMITED

ASHFORD, KENT, TN24 8DH,
Company Registration Number
04347219
Private Limited Company
Dissolved

Dissolved 2015-06-11

Company Overview

About Pinder Versatool Ltd
PINDER VERSATOOL LIMITED was founded on 2002-01-04 and had its registered office in Ashford. The company was dissolved on the 2015-06-11 and is no longer trading or active.

Key Data
Company Name
PINDER VERSATOOL LIMITED
 
Legal Registered Office
ASHFORD
KENT
TN24 8DH
Other companies in TN24
 
Previous Names
JYL LIMITED02/04/2002
Filing Information
Company Number 04347219
Date formed 2002-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2015-06-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-23 03:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINDER VERSATOOL 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 PINDER VERSATOOL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW REGINALD CRAWLEY
Director 2008-03-03
STUART EDGAR SPRATT
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD CRAWLEY
Company Secretary 2008-03-03 2009-12-01
DEREK ROBERT HAILEY
Director 2002-03-20 2009-12-01
DEREK ROBERT HAILEY
Company Secretary 2002-03-11 2008-03-03
MALCOLM EVERITT BAYES
Director 2002-03-11 2008-03-03
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-01-04 2002-03-11
WILDMAN & BATTELL LIMITED
Nominated Director 2002-01-04 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW REGINALD CRAWLEY A CLASS RECRUITMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Dissolved 2018-02-27
ANDREW REGINALD CRAWLEY A CLASS ENGINEERING LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
ANDREW REGINALD CRAWLEY A CLASS SHEET METAL SERVICES LIMITED Director 2010-07-15 CURRENT 2010-07-15 Liquidation
ANDREW REGINALD CRAWLEY A CLASS ENGINEERING HOLDINGS LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
STUART EDGAR SPRATT A CLASS SHEET METAL SERVICES LIMITED Director 2010-07-15 CURRENT 2010-07-15 Liquidation

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
2015-06-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014
2014-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2014
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013
2013-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013
2012-09-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012
2012-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012
2011-11-144.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2011-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011
2011-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011
2010-03-164.20STATEMENT OF AFFAIRS/4.19
2010-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH
2010-02-02AP01DIRECTOR APPOINTED STUART EDGAR SPRATT
2010-01-21LATEST SOC21/01/10 STATEMENT OF CAPITAL;GBP 10000
2010-01-21AR0104/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REGINALD CRAWLEY / 04/01/2010
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CRAWLEY
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HAILEY
2009-02-19AA31/03/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-10288aSECRETARY APPOINTED MICHAEL RICHARD CRAWLEY
2008-03-10288aDIRECTOR APPOINTED ANDREW REGINALD CRAWLEY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BAYES
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY DEREK HAILEY
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 350 PADHOLME ROAD EAST PETERBOROUGH CAMBRIDGESHIRE PE1 5XL
2008-01-21363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/06
2006-01-24363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-16MEM/ARTSARTICLES OF ASSOCIATION
2005-01-13363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-0288(2)RAD 23/07/04--------- £ SI 400@1=400 £ IC 9600/10000
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/03
2003-01-21363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-11-2588(2)RAD 01/06/02--------- £ SI 9598@1=9598 £ IC 2/9600
2002-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23RES04£ NC 1000/20000 15/04/
2002-04-23123NC INC ALREADY ADJUSTED 15/04/02
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 48 IVATT WAY WESTWOOD INDUSTRIAL ESTATE PETERBOROUGH CAMBRIDGESHIRE PE3 7PN
2002-04-23225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-04-02CERTNMCOMPANY NAME CHANGED JYL LIMITED CERTIFICATE ISSUED ON 02/04/02
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-14288bSECRETARY RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to PINDER VERSATOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-23
Fines / Sanctions
No fines or sanctions have been issued against PINDER VERSATOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-07 Satisfied DEREK ROBERT HAILEY
LEGAL CHARGE 2004-10-07 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-05-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PINDER VERSATOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINDER VERSATOOL LIMITED
Trademarks
We have not found any records of PINDER VERSATOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINDER VERSATOOL 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 (2875 - Manufacture other fabricated metal products) as PINDER VERSATOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINDER VERSATOOL 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 TypeFinal Meetings
Defending partyPINDER VERSATOOL LIMITEDEvent Date2015-01-14
Notice is hereby given in pursuance of section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 24 February 2015 at 11.00am and 11.15am respectively, for the purposes mentioned in section 106 of the said act. I D Yerrill , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINDER VERSATOOL 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 PINDER VERSATOOL 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.