Company Information for SM PINNER LIMITED
Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU,
|
Company Registration Number
04764488
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SM PINNER LIMITED | ||
Legal Registered Office | ||
Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 04764488 | |
---|---|---|
Company ID Number | 04764488 | |
Date formed | 2003-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-09-30 | |
Account next due | 2014-06-30 | |
Latest return | 14/05/2014 | |
Return next due | 2017-05-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2025-01-14 11:19:10 |
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 |
---|---|---|
JANINA LOURIDES |
||
MARK ABLITT |
||
MARIOS LOURIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDFORDSHIRE BREWERIES LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Dissolved 2016-06-28 | |
TN LONDON LIMITED | Director | 2012-03-22 | CURRENT | 2011-06-01 | Dissolved 2017-03-28 | |
EMERALD PROMOTIONS LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Dissolved 2015-07-14 | |
SOLAR PV CONCEPT LIMITED | Director | 2011-03-01 | CURRENT | 2010-06-15 | Dissolved 2015-01-20 | |
HOUSE OF CHAMPIONS (UK) LIMITED | Director | 2010-03-01 | CURRENT | 2008-06-25 | Dissolved 2016-06-14 | |
STERLING SERVICES (LONDON) LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Dissolved 2015-11-17 | |
STRONG OAK PICTURES LIMITED | Director | 2016-05-01 | CURRENT | 2010-05-28 | Active - Proposal to Strike off | |
SEARS MORGAN HOLDINGS LIMITED | Director | 2016-04-01 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
CLASSIC RESPONSE LIMITED | Director | 2016-03-01 | CURRENT | 2005-01-24 | Active - Proposal to Strike off | |
GROWATT UK LIMITED | Director | 2015-12-14 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
GROWATT INVERTER LIMITED | Director | 2015-12-14 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
AMM MEDIA FINANCIAL LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2015-02-03 | |
SOLAR PV CONCEPT LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2024-02-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-25 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
RES15 | CHANGE OF COMPANY NAME 30/05/19 | |
CERTNM | Company name changed sears morgan LIMITED\certificate issued on 25/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM Elm Park House Elm Park Court Pinner Middlesex HA5 3NN | |
2.12B | Appointment of an administrator | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 177 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047644880004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047644880003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047644880003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS LOURIDES / 01/08/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/05/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 176 | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 177 | |
AR01 | 14/05/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 04/09/2009 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANINA LOURIDES / 01/10/2009 | |
MISC | STRIKE OFF ACTION DISCONTINUED | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIOS LOURIDES / 01/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANINA LOURIDES / 01/07/2008 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/09/08 GBP SI 3@1=3 GBP IC 150/153 | |
363s | RETURN MADE UP TO 14/05/08; CHANGE OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: "NETHANIA" THE UPLANDS RUISLIP MIDDLESEX HA4 8QL | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-11 |
Meetings of Creditors | 2014-11-11 |
Appointment of Administrators | 2014-09-19 |
Petitions to Wind Up (Companies) | 2014-09-15 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JOHN ROBERT DAVY | ||
Satisfied | GROSVENOR BRIDGING LOANS LIMITED | ||
RENT DEPOSIT DEED | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | |
RENT DEPOSIT DEED | Outstanding | ROYAL MAIL ESTATES LIMITED |
Creditors Due After One Year | 2011-10-01 | £ 515,750 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 522,399 |
Creditors and other liabilities
|
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 SM PINNER LIMITED
Called Up Share Capital | 2011-10-01 | £ 168 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 272,287 |
Current Assets | 2011-10-01 | £ 768,765 |
Debtors | 2011-10-01 | £ 496,478 |
Fixed Assets | 2011-10-01 | £ 932,778 |
Shareholder Funds | 2011-10-01 | £ 663,394 |
Tangible Fixed Assets | 2011-10-01 | £ 48,028 |
Debtors and other cash assets
SM PINNER LIMITED owns 2 domain names.
ammfinancial.co.uk searsmorgan.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SM PINNER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SM PINNER LIMITED | Event Date | 2015-02-26 |
Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ and Adrian Paul Dante , of MHA MacIntyre Hudson , Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH . : Further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk, Tel: 0207 429 3494. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SEARS MORGAN LIMITED | Event Date | 2014-11-06 |
In the High Court of Justice case number 6432 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company, to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 21 November 2014 at 10.00 am. A copy of Form 2.25B is available on request. Under rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 15 September 2014. Office Holder details: Paul Michael Davis and Adrian Paul Dante (IP Nos 7805 and 9600) both MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk, Tel: 0207 429 4100. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SEARS MORGAN LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice case number 6432 Paul Michael Davis and Adrian Paul Dante (IP Nos 7805 and 9600 ), both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Tel: 0207 429 4100. Alternative contact: James Mackie : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SEARS MORGAN LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice case number 6432 Paul Michael Davis and Adrian Paul Dante (IP Nos 7805 and 9600 ), both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Tel: 0207 429 4100. Alternative contact: James Mackie : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SM PINNER LIMITED | Event Date | 2009-10-27 |
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. |