Dissolved
Dissolved 2015-06-11
Company Information for PINDER VERSATOOL LIMITED
ASHFORD, KENT, TN24 8DH,
|
Company Registration Number
04347219
Private Limited Company
Dissolved Dissolved 2015-06-11 |
Company Name | ||
---|---|---|
PINDER VERSATOOL LIMITED | ||
Legal Registered Office | ||
ASHFORD KENT TN24 8DH Other companies in TN24 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ANDREW REGINALD CRAWLEY |
||
STUART EDGAR SPRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL RICHARD CRAWLEY |
Company Secretary | ||
DEREK ROBERT HAILEY |
Director | ||
DEREK ROBERT HAILEY |
Company Secretary | ||
MALCOLM EVERITT BAYES |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A CLASS RECRUITMENT LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Dissolved 2018-02-27 | |
A CLASS ENGINEERING LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
A CLASS SHEET METAL SERVICES LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Liquidation | |
A CLASS ENGINEERING HOLDINGS LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
A CLASS SHEET METAL SERVICES LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH | |
AP01 | DIRECTOR APPOINTED STUART EDGAR SPRATT | |
LATEST SOC | 21/01/10 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REGINALD CRAWLEY / 04/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CRAWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HAILEY | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | SECRETARY APPOINTED MICHAEL RICHARD CRAWLEY | |
288a | DIRECTOR APPOINTED ANDREW REGINALD CRAWLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM BAYES | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK HAILEY | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 350 PADHOLME ROAD EAST PETERBOROUGH CAMBRIDGESHIRE PE1 5XL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/06 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 23/07/04--------- £ SI 400@1=400 £ IC 9600/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/03 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/02--------- £ SI 9598@1=9598 £ IC 2/9600 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/20000 15/04/ | |
123 | NC INC ALREADY ADJUSTED 15/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 48 IVATT WAY WESTWOOD INDUSTRIAL ESTATE PETERBOROUGH CAMBRIDGESHIRE PE3 7PN | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED JYL LIMITED CERTIFICATE ISSUED ON 02/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | DEREK ROBERT HAILEY | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as PINDER VERSATOOL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PINDER VERSATOOL LIMITED | Event Date | 2015-01-14 |
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 : | |||
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. |