Company Information for JOHN PINDER LIMITED
RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
06610243
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN PINDER LIMITED | |
Legal Registered Office | |
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ Other companies in YO1 | |
Company Number | 06610243 | |
---|---|---|
Company ID Number | 06610243 | |
Date formed | 2008-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2018 | |
Account next due | 05/01/2020 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 08:56:29 |
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 | ||
---|---|---|---|---|
JOHN PINDER HOMES L L C | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE PINDER |
||
JOHN PHILIP PINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY ANN PINDER |
Director | ||
LUCY ANN CARTER |
Company Secretary | ||
JOHN PHILIP PINDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINDER & SCOTT LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
YORSAFARI LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM 72 Goodramgate York YO1 7LF England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PINDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM 10 Shambles York YO1 7LZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Emma Louise Clark on 2016-04-14 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Philip Pinder on 2014-04-25 | |
CH01 | Director's details changed for Mr John Philip Pinder on 2014-04-22 | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE CLARK | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/13 FROM 6 Longacre Close Taunton Somerset TA2 7TA United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY PINDER | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Lucy Ann Carter on 2011-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUCY CARTER | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN CARTER / 03/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PINDER / 03/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY ANN CARTER / 03/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 9 FYLINGDALE AVENUE YORK YO30 5FP UNITED KINGDOM | |
AA | 05/04/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN PHILIP PINDER | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ANN CARTER / 03/06/2010 | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/06/2009 TO 05/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCY CARTER / 22/06/2009 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MISS LUCY ANN CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PINDER | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 22 SNAPETHORPE GATE WAKEFIELD WEST YORKSHIRE WF2 8YA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-09-11 |
Appointmen | 2019-09-11 |
Meetings o | 2019-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Creditors Due Within One Year | 2012-04-06 | £ 3,811 |
---|
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 JOHN PINDER LIMITED
Called Up Share Capital | 2012-04-06 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 1,318 |
Current Assets | 2012-04-06 | £ 3,183 |
Fixed Assets | 2012-04-06 | £ 4,786 |
Shareholder Funds | 2012-04-06 | £ 4,158 |
Stocks Inventory | 2012-04-06 | £ 1,865 |
Tangible Fixed Assets | 2012-04-06 | £ 4,786 |
Debtors and other cash assets
JOHN PINDER LIMITED owns 3 domain names.
cufflinkscompany.co.uk cuffsandco.co.uk johnpinder.co.uk
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as JOHN PINDER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73102990 | Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping) | |||
96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | |||
72 | ||||
96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | |||
96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | |||
71171100 | Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum | |||
73269098 | Articles of iron or steel, n.e.s. | |||
71171100 | Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum | |||
96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | |||
71171100 | Cuff links and studs, of base metal, whether or not clad with silver, gold or platinum | |||
96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | |||
96062900 | Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links) | |||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | JOHN PINDER LIMITED | Event Date | 2019-09-11 |
Initiating party | Event Type | Appointmen | |
Defending party | JOHN PINDER LIMITED | Event Date | 2019-09-11 |
Company Number: 06610243 Name of Company: JOHN PINDER LIMITED Trading Name: Cuffs & Co Nature of Business: Retail Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 72 Goodramgat… | |||
Initiating party | Event Type | Meetings o | |
Defending party | JOHN PINDER LIMITED | Event Date | 2019-08-27 |
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. |