Active - Proposal to Strike off
Company Information for PIMLICO INVESTMENTS (BEDLINGTON) LTD
99 Clapton Common, London, E5 9AB,
|
Company Registration Number
05720550
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PIMLICO INVESTMENTS (BEDLINGTON) LTD | |
Legal Registered Office | |
99 Clapton Common London E5 9AB Other companies in N15 | |
Company Number | 05720550 | |
---|---|---|
Company ID Number | 05720550 | |
Date formed | 2006-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 01/06/2023 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB881974864 |
Last Datalog update: | 2023-07-12 04:10:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PIMLICO INVESTMENTS (BEDLINGTON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BLUMA REIZL KARNIOL |
||
ISRAEL PINCHAS KARNIOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINEHURST ESTATES LIMITED | Company Secretary | 2005-10-09 | CURRENT | 1998-06-24 | Active - Proposal to Strike off | |
TANNOW PROPERTIES LIMITED | Company Secretary | 2005-10-09 | CURRENT | 1964-09-09 | Active - Proposal to Strike off | |
SEALDEW HOLDINGS LIMITED | Company Secretary | 2005-10-09 | CURRENT | 1964-10-14 | Active - Proposal to Strike off | |
KARNOS PROPERTY CO.LIMITED | Company Secretary | 2005-10-08 | CURRENT | 1961-08-04 | Active - Proposal to Strike off | |
QUEENSBURY LTD | Company Secretary | 2004-02-19 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
PIONEERS PROPERTY LTD | Company Secretary | 1998-11-19 | CURRENT | 1998-11-06 | Active | |
CHARMING DEVELOPMENTS LTD | Director | 2007-01-29 | CURRENT | 2006-10-24 | Dissolved 2015-11-24 | |
CRANWICH ROAD NO 26 LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
QUEENSBURY LTD | Director | 2004-02-19 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
PIONEERS PROPERTY LTD | Director | 1998-11-19 | CURRENT | 1998-11-06 | Active | |
TANNOW PROPERTIES LIMITED | Director | 1998-10-22 | CURRENT | 1964-09-09 | Active - Proposal to Strike off | |
SEALDEW HOLDINGS LIMITED | Director | 1998-10-22 | CURRENT | 1964-10-14 | Active - Proposal to Strike off | |
KARNOS PROPERTY CO.LIMITED | Director | 1998-10-22 | CURRENT | 1961-08-04 | Active - Proposal to Strike off | |
PINEHURST ESTATES LIMITED | Director | 1998-07-29 | CURRENT | 1998-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Current accounting period shortened from 02/03/22 TO 01/03/22 | ||
AA01 | Previous accounting period shortened from 03/03/22 TO 02/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 04/03/18 TO 03/03/18 | |
AA01 | Previous accounting period shortened from 05/03/18 TO 04/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 06/03/17 TO 05/03/17 | |
AA01 | Previous accounting period extended from 24/02/17 TO 06/03/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/02/16 TO 24/02/16 | |
LATEST SOC | 01/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2L Cara House 339 Seven Sisters Rd London Uk N15 6rd United Kingdom to 99 Clapton Common London E5 9AB | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/16 FROM Unit 2L Cara House 39 Seven Sisters Road London N15 6rd | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/02/15 TO 25/02/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/02/13 TO 26/02/13 | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 28/02/2008 TO 27/02/2008 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-10-11 |
Proposal to Strike Off | 2010-03-30 |
Proposal to Strike Off | 2009-06-23 |
Proposal to Strike Off | 2008-12-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 109,619 |
---|---|---|
Creditors Due After One Year | 2012-02-28 | £ 115,145 |
Creditors Due Within One Year | 2013-02-28 | £ 121,492 |
Creditors Due Within One Year | 2012-02-28 | £ 103,847 |
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 PIMLICO INVESTMENTS (BEDLINGTON) LTD
Current Assets | 2013-02-28 | £ 61,530 |
---|---|---|
Current Assets | 2012-02-28 | £ 56,802 |
Debtors | 2013-02-28 | £ 61,059 |
Debtors | 2012-02-28 | £ 56,188 |
Shareholder Funds | 2012-02-28 | £ 6,031 |
Tangible Fixed Assets | 2013-02-28 | £ 168,221 |
Tangible Fixed Assets | 2012-02-28 | £ 168,221 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PIMLICO INVESTMENTS (BEDLINGTON) LTD are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PIMLICO INVESTMENTS (BEDLINGTON) LIMITED | Event Date | 2018-09-07 |
In the Companies List, Business & Property High Court of Justice case number CR-2018-007528 A Petition to wind up the above-named company of 05720550, 99 Clapham Common, London, E5 9AB presented on 7th September 2018 by NORTHUMBERLAND COUNTY COUNCIL , Revenues Section, Wansbeck Square, Ashington, NE63 9XL Claiming to be a creditor of the company will be heard at Companies List, Business & Property Court at 7 Rolls Building, Fetter Lane, London, EC4 1NL Date: Wednesday 24th October 2018 Time: 10.30am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on Tuesday 23rd October 2018 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PIMLICO INVESTMENTS (BEDLINGTON) LTD | Event Date | 2010-03-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PIMLICO INVESTMENTS (BEDLINGTON) LTD | Event Date | 2009-06-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PIMLICO INVESTMENTS (BEDLINGTON) LTD | Event Date | 2008-12-16 |
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. |