Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIMCO (HOLDINGS) LIMITED
Company Information for

PIMCO (HOLDINGS) LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
08153096
Private Limited Company
Liquidation

Company Overview

About Pimco (holdings) Ltd
PIMCO (HOLDINGS) LIMITED was founded on 2012-07-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Pimco (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PIMCO (HOLDINGS) LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in S1
 
Previous Names
INTERCEDE 2452 LIMITED19/11/2012
Filing Information
Company Number 08153096
Company ID Number 08153096
Date formed 2012-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-01-31
Account next due 31/10/2018
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts GROUP
Last Datalog update: 2022-09-24 13:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIMCO (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of PIMCO (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DARLINGTON
Director 2014-11-26
KENNETH CUMMING HILLS
Director 2012-11-30
ANDREW RICHARD ALEXANDER PALMER
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK PETER ADCOCK
Director 2015-05-28 2018-08-21
CHRISTOPHER MARTIN COULTON
Director 2017-01-19 2018-08-21
PAUL ROBERT KILGOUR
Director 2014-11-26 2017-12-31
JOHN PHILIP DEWHIRST
Director 2017-02-01 2017-05-31
IAIN ANDREW SALISBURY
Director 2014-07-21 2017-03-10
IAN WILLIAM TUFTS
Director 2014-11-26 2016-06-21
ROGER KENNETH PEACE
Director 2012-11-30 2016-05-16
SUZANA AZEVEDO DELANGHE
Director 2014-07-21 2015-07-01
ANDREW MCMURRAY
Director 2014-07-07 2015-05-28
LESLEY RUTH WARD
Company Secretary 2012-11-30 2015-05-15
WAYNE BEEDLE
Director 2014-02-11 2014-07-21
SARAH ELIZABETH JONES
Director 2012-11-15 2014-07-21
CHRISTOPHER RICHARD HURLEY
Director 2012-11-30 2014-07-07
DARRYL CHARLES EALES
Director 2012-11-30 2014-07-01
RICHARD BASIL BROOKES
Director 2014-03-14 2014-06-26
PETER STEPHEN RIGBY
Director 2014-04-06 2014-06-26
DEREK COMPTON LEWIS
Director 2012-11-30 2014-03-14
JAMES ROBERT CHAMBERS
Director 2012-11-30 2014-01-22
MITRE SECRETARIES LIMITED
Company Secretary 2012-07-23 2012-11-15
MITRE DIRECTORS LIMITED
Director 2012-07-23 2012-11-15
MITRE SECRETARIES LIMITED
Director 2012-07-23 2012-11-15
WILLIAM GEORGE HENRY YUILL
Director 2012-07-23 2012-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DARLINGTON JD TRANSITION LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
ANDREW RICHARD ALEXANDER PALMER DEARING LIMITED Director 2017-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
ANDREW RICHARD ALEXANDER PALMER LD TRAINING LIMITED Director 2017-02-01 CURRENT 2000-04-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-24Final Gazette dissolved via compulsory strike-off
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-23
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Four Brindley Place Birmingham B1 2HZ
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-23
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2018 FROM FOUR BRINDLEYPLACE BIRMINGHAM B1 2HZ
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2018 FROM DEARING HOUSE 1 YOUNG STREET SHEFFIELD S1 4UP
2018-09-12LIQ02Voluntary liquidation Statement of affairs
2018-09-12600Appointment of a voluntary liquidator
2018-09-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-24
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COULTON
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ADCOCK
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081530960003
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT KILGOUR
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DEWHIRST
2017-04-18AA01Previous accounting period extended from 31/07/16 TO 31/01/17
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ANDREW SALISBURY
2017-02-20AP01DIRECTOR APPOINTED MR JOHN PHILIP DEWHIRST
2017-02-15AP01DIRECTOR APPOINTED MR ANDREW RICHARD ALEXANDER PALMER
2017-01-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COULTON
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 108045
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUFTS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PEACE
2016-03-10ANNOTATIONPart Rectified
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-27SH0630/07/15 STATEMENT OF CAPITAL GBP 108045
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 110399
2015-08-27SH0130/07/15 STATEMENT OF CAPITAL GBP 110399.0
2015-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-14AR0123/07/15 FULL LIST
2015-08-05AP01DIRECTOR APPOINTED SIMON MARK PETER ADCOCK
2015-08-05AP01DIRECTOR APPOINTED MR SIMON MARK PETER ADCOCK
2015-08-05AP01DIRECTOR APPOINTED MR SIMON MARK PETER ADCOCK
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMURRAY
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANA AZEVEDO DELANGHE
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY LESLEY WARD
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-17AP01DIRECTOR APPOINTED JOHN DARLINGTON
2014-12-17AP01DIRECTOR APPOINTED IAN WILLIAM TUFTS
2014-12-17AP01DIRECTOR APPOINTED PAUL ROBERT KILGOUR
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081530960004
2014-09-07RP04SECOND FILING WITH MUD 23/07/14 FOR FORM AR01
2014-09-07ANNOTATIONClarification
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 108045
2014-08-20AR0123/07/14 FULL LIST
2014-08-14AP01DIRECTOR APPOINTED SUZANA AZEVEDO DELANGHE
2014-08-14AP01DIRECTOR APPOINTED IAIN ANDREW SALISBURY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2014-07-29AP01DIRECTOR APPOINTED MR ANDREW MCMURRAY
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2014-06-10AUDAUDITOR'S RESIGNATION
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH JONES / 10/05/2014
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-15AP01DIRECTOR APPOINTED MR PETER STEPHEN RIGBY
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS
2014-03-21AP01DIRECTOR APPOINTED MR RICHARD BASIL BROOKES
2014-03-07AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMBERS
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081530960003
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COMPTON LEWIS / 29/11/2013
2013-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-08SH0125/09/13 STATEMENT OF CAPITAL GBP 108045.0
2013-08-20AR0123/07/13 FULL LIST
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 1 YOUNG STREET SHEFFIELD S1 4UP
2013-07-22RES12VARYING SHARE RIGHTS AND NAMES
2013-07-22RES0130/11/2012
2013-02-12AP01DIRECTOR APPOINTED ROGER KENNETH PEACE
2013-02-12AP03SECRETARY APPOINTED LESLEY RUTH WARD
2013-02-08AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD HURLEY
2013-02-08AP01DIRECTOR APPOINTED DEREK COMPTON LEWIS
2013-02-07AP01DIRECTOR APPOINTED DARRYL CHARLES EALES
2013-02-06AP01DIRECTOR APPOINTED MR JAMES ROBERT CHAMBERS
2013-01-28AP01DIRECTOR APPOINTED KENNETH CUMMING HILLS
2013-01-15SH0130/11/12 STATEMENT OF CAPITAL GBP 107545
2013-01-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-11-19CERTNMCOMPANY NAME CHANGED INTERCEDE 2452 LIMITED CERTIFICATE ISSUED ON 19/11/12
2012-11-15AP01DIRECTOR APPOINTED MS SARAH ELIZABETH JONES
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-07-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIMCO (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-07
Appointmen2018-09-04
Resolution2018-09-04
Fines / Sanctions
No fines or sanctions have been issued against PIMCO (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-26 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-12-06 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2012-11-30 Satisfied LLOYDS DEVELOPMENT CAPITAL HOLDINGS LIMITED (THE "SECURITY TRUSTEE")
ACCESSION DEED 2012-11-30 Satisfied CLYDESDALE BANK PLC (T/A AS YORKSHIRE BANK) AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of PIMCO (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIMCO (HOLDINGS) LIMITED
Trademarks
We have not found any records of PIMCO (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIMCO (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PIMCO (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIMCO (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPIMCO (HOLDINGS) LIMITEDEvent Date2022-03-07
 
Initiating party Event TypeAppointmen
Defending partyPIMCO (HOLDINGS) LIMITEDEvent Date2018-09-04
Name of Company: PIMCO (HOLDINGS) LIMITED Company Number: 08153096 Nature of Business: Apprenticeships and Employment related training together with E-Assessment Previous Name of Company: Intercede 24…
 
Initiating party Event TypeResolution
Defending partyPIMCO (HOLDINGS) LIMITEDEvent Date2018-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIMCO (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIMCO (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.