Liquidation
Company Information for PINUCCI LIMITED
1 RADIAN COURT, KNOWLHILL, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
07344992
Private Limited Company
Liquidation |
Company Name | |
---|---|
PINUCCI LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in EC3V | |
Company Number | 07344992 | |
---|---|---|
Company ID Number | 07344992 | |
Date formed | 2010-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-08-31 | |
Account next due | 2016-05-31 | |
Latest return | 2015-08-13 | |
Return next due | 2016-08-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 05:15:41 |
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 | ||
---|---|---|---|---|
PINUCCIO LLC | California | Unknown | ||
PINUCCIO LLC | 1880 EMERSON RIDGE RD CELEBRATION FL 34747 | Active | Company formed on the 2020-01-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073449920003 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073449920003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073449920002 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-08-31 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/13 FROM 7Th Floor 52/54 Gracechurch Street London EC3V 0EH | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Alexandra Van Berckel - Hidiroglou on 2012-08-01 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
CH01 | Director's details changed for Ms Alexandra Hidiroglou on 2011-12-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA HIDIROGLOU / 08/09/2011 | |
AR01 | 13/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA HIDIROGLOU / 01/08/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-07 |
Resolutions for Winding-up | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Notices to Creditors | 2016-04-01 |
Meetings of Creditors | 2016-03-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 239,739 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 201,055 |
Creditors Due Within One Year | 2012-08-31 | £ 201,055 |
Creditors Due Within One Year | 2011-08-31 | £ 142,824 |
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 PINUCCI LIMITED
Cash Bank In Hand | 2012-08-31 | £ 2,324 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 2,324 |
Current Assets | 2013-08-31 | £ 50,848 |
Current Assets | 2012-08-31 | £ 63,556 |
Current Assets | 2012-08-31 | £ 63,556 |
Current Assets | 2011-08-31 | £ 54,679 |
Debtors | 2012-08-31 | £ 1,232 |
Debtors | 2012-08-31 | £ 1,232 |
Debtors | 2011-08-31 | £ 4,448 |
Fixed Assets | 2013-08-31 | £ 1,709 |
Fixed Assets | 2012-08-31 | £ 3,060 |
Fixed Assets | 2012-08-31 | £ 3,060 |
Fixed Assets | 2011-08-31 | £ 3,886 |
Stocks Inventory | 2013-08-31 | £ 50,000 |
Stocks Inventory | 2012-08-31 | £ 60,000 |
Stocks Inventory | 2012-08-31 | £ 60,000 |
Stocks Inventory | 2011-08-31 | £ 50,000 |
Tangible Fixed Assets | 2013-08-31 | £ 1,199 |
Tangible Fixed Assets | 2012-08-31 | £ 2,294 |
Tangible Fixed Assets | 2012-08-31 | £ 2,294 |
Tangible Fixed Assets | 2011-08-31 | £ 2,861 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as PINUCCI LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PINUCCI LIMITED | Event Date | 2016-03-24 |
We, Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA give notice that we were appointed Joint Liquidators of the above named Company on 23 March 2016. Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up are required on or before the 26 May 2016 to prove their debts by sending to the undersigned, Steven John Parker of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Ashleigh Sillitoe,Tel: 01908 306 100, Email: ashleigh.sillitoe@opusllp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PINUCCI LIMITED | Event Date | 2016-03-23 |
At a General Meeting of the above named Company, duly convened and held at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD on 23 March 2016 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos. 8989 and 9285), be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Steven John Parker and Trevor John Binyon as Joint Liquidators. Further details contact: Ashleigh Sillitoe,Tel: 01908 306 100, Email: ashleigh.sillitoe@opusllp.com Alexandra Van Berckel-Hidiroglou , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PINUCCI LIMITED | Event Date | 2016-03-23 |
Steven John Parker and Trevor John Binyon , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Ashleigh Sillitoe,Tel: 01908 306 100, Email: ashleigh.sillitoe@opusllp.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PINUCCI LIMITED | Event Date | 2016-03-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 2EA on 02 May 2017 at 10.00 am, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 2EA no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 23 March 2016 Office Holder details: Steven John Parker , (IP No. 8989) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . Further details contact: Ashleigh Sillitoe, Email: ashleigh.sillitoe@opusllp.com or Tel: 01908 306090. Steven John Parker , Joint Liquidator : Ag GF120442 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PINUCCI LIMITED | Event Date | 2016-03-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD on 23 March 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12 noon on 22 March 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the Creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names and address of Insolvency Practitioners calling the meeting: Steven John Parker and Trevor John Binyon (IP Nos 8989 and 9285) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com. Tel: 01908 306090 | |||
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. |