Dissolved 2018-03-13
Company Information for PURINTO SOLUTIONS LTD
EPSOM, KT19 0SR,
|
Company Registration Number
07419419
Private Limited Company
Dissolved Dissolved 2018-03-13 |
Company Name | |
---|---|
PURINTO SOLUTIONS LTD | |
Legal Registered Office | |
EPSOM KT19 0SR Other companies in SL6 | |
Company Number | 07419419 | |
---|---|---|
Date formed | 2010-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-03-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 12:44:40 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 60/32 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM STATION HOUSE STATION APPROACH COOKHAM MAIDENHEAD BERKSHIRE SL6 9PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 14300 | |
AR01 | 26/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EBBETTS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 14300 | |
AR01 | 26/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/13 FULL LIST | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN ROLAND EBBETTS | |
SH01 | 27/04/12 STATEMENT OF CAPITAL GBP 14300 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 1 MARKET PLACE MEWS HENLEY-ON-THAMES OXFORDSHIRE RG9 2AH UNITED KINGDOM | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/03/2012 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 10010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 26/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM MOTORSPORT HOUSE FAIRVIEW ESTATE READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1HE UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM KENNEDY MELLON / 26/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM KENNEDY MELLON / 26/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 327A BATH ROAD CIPPENHAM SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-11 |
Resolutions for Winding-up | 2016-10-11 |
Meetings of Creditors | 2016-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
Creditors Due Within One Year | 2012-04-01 | £ 182,758 |
---|
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 PURINTO SOLUTIONS LTD
Called Up Share Capital | 2012-04-01 | £ 14,300 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 95,962 |
Current Assets | 2012-04-01 | £ 175,552 |
Debtors | 2012-04-01 | £ 74,695 |
Fixed Assets | 2012-04-01 | £ 4,768 |
Shareholder Funds | 2012-04-01 | £ 2,438 |
Stocks Inventory | 2012-04-01 | £ 4,895 |
Tangible Fixed Assets | 2012-04-01 | £ 4,768 |
Debtors and other cash assets
PURINTO SOLUTIONS LTD owns 2 domain names.
purinto.co.uk purintosolutions.co.uk
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as PURINTO SOLUTIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PURINTO SOLUTIONS LIMITED | Event Date | 2016-10-04 |
L R Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PURINTO SOLUTIONS LIMITED | Event Date | 2016-10-04 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 October 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that L R Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 4 October 2016 Creditors: 4 October 2016 Liquidators details: L R Cullen , IP no 18050 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 Neil Mellon , Chairman : Dated: 4 October 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PURINTO SOLUTIONS LIMITED | Event Date | 2016-09-12 |
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 WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 October 2016 at 2.45 pm for the purposes mentioned in Sections 99, 100 and 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 WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Lauren Rachel Cullen , IP number 18050 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar | |||
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. |