PINCO 4789 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePINCO 4789 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00155834
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PINCO 4789 LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is PINCO 4789 LIMITED located?

    Registered Office Address
    C/O Arc Insolvency 12 Wenta Business Centre
    1 Electric Avenue
    EN3 7XU Enfield
    Undeliverable Registered Office AddressNo

    What were the previous names of PINCO 4789 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HULL BLYTH & COMPANY,LIMITEDJun 06, 1919Jun 06, 1919

    What are the latest accounts for PINCO 4789 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PINCO 4789 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 25, 2018

    10 pagesLIQ03

    Registered office address changed from Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on Nov 08, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 25, 2017

    10 pages4.68

    Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS on Feb 10, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 26, 2016

    LRESSP

    Certificate of change of name

    Company name changed hull blyth & company,LIMITED\certificate issued on 18/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2015

    RES15

    Termination of appointment of Caroline Maya Baldwin as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Peter Carter James as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Christian Holm as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr Richard Allan Whalley as a director on Nov 09, 2015

    2 pagesAP01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 366,917.25
    SH01

    Director's details changed for Christian Holm on May 31, 2015

    2 pagesCH01

    Registered office address changed from C/O Glazers Chartered Accountant 843 Finchley Road London NW11 8NA to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on May 18, 2015

    1 pagesAD01

    Termination of appointment of Seng Chai Choo as a director on Feb 11, 2015

    2 pagesTM01

    Termination of appointment of Seng Chai Choo as a secretary on Feb 11, 2015

    2 pagesTM02

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 366,917.25
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr Seng Chai Choo as a secretary

    2 pagesAP03

    Termination of appointment of Marcus Hudson as a secretary

    1 pagesTM02

    Termination of appointment of Marcus Hudson as a director

    1 pagesTM01

    Who are the officers of PINCO 4789 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHALLEY, Richard Allan
    Senchi Street
    Airport West Residential Area
    Accra
    58
    Accra
    Ghana
    Director
    Senchi Street
    Airport West Residential Area
    Accra
    58
    Accra
    Ghana
    GhanaBritishDirector203092090001
    CHOO, Seng Chai
    Kestrel Grove
    SS6 9TS Rayleigh
    78
    Essex
    United Kingdom
    Secretary
    Kestrel Grove
    SS6 9TS Rayleigh
    78
    Essex
    United Kingdom
    180305700001
    GRANT, Robert
    2nd Floor 10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    United Kingdom
    Secretary
    2nd Floor 10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    United Kingdom
    British163423490001
    HAMMOCK, Caven David
    38 Nortei Ababio Street
    Airport Residential
    FOREIGN Accra
    Ghana
    Secretary
    38 Nortei Ababio Street
    Airport Residential
    FOREIGN Accra
    Ghana
    BritishDirector118823410001
    HUDSON, Marcus Gordon
    2nd Floor
    10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    Ghana
    Secretary
    2nd Floor
    10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    Ghana
    British169244400001
    PRIEST, Gareth Stephen
    2nd Floor
    10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    United Kingdom
    Secretary
    2nd Floor
    10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    United Kingdom
    British165466380001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    EXEL SECRETARIAL SERVICES LIMITED
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    32524900007
    BALDWIN, Caroline Maya
    No 10 Coldbath Square
    EC1R 5HL London
    Hull Blyth
    Director
    No 10 Coldbath Square
    EC1R 5HL London
    Hull Blyth
    GhanaBritishManaging Director149725560001
    BALDWIN, James Chambre
    No 10, Coldbath Square
    EC1R 5HL London
    Hull Blyth
    United Kingdom
    Director
    No 10, Coldbath Square
    EC1R 5HL London
    Hull Blyth
    United Kingdom
    BritishManaging Director78304630004
    BOYLAN, Alan Francis
    361 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Hertfordshire
    Director
    361 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Hertfordshire
    BritishManaging Director105598290003
    CARVER, Peter Frederic Gunn
    11 Rhodes Avenue
    N22 4UR London
    Director
    11 Rhodes Avenue
    N22 4UR London
    BritishChartered Accountant45260970002
    CHOO, Seng Chai
    c/o Hull Blyth & Co Ltd
    10 Coldbath Square
    EC1R 5HL London
    2nd Floor
    United Kingdom
    Director
    c/o Hull Blyth & Co Ltd
    10 Coldbath Square
    EC1R 5HL London
    2nd Floor
    United Kingdom
    United KingdomBritishAccountant67233010002
    CHOO, Seng Chai
    78 Kestrel Grove
    SS6 9TS Rayleigh
    Essex
    Director
    78 Kestrel Grove
    SS6 9TS Rayleigh
    Essex
    United KingdomBritishAccountant67233010002
    EDWARDS, David Kendrick
    112 Clonmore Street
    SW18 5HB London
    Director
    112 Clonmore Street
    SW18 5HB London
    BritishManager61845880001
    GRANT, Robert
    2nd Floor 10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    United Kingdom
    Director
    2nd Floor 10 Coldbath Square
    EC1R 5HL London
    Hull Blyth & Co Ltd
    United Kingdom
    GhanaBritishNone163423410001
    HAMMOCK, Caven David
    38 Nortei Ababio Street
    Airport Residential
    FOREIGN Accra
    Ghana
    Director
    38 Nortei Ababio Street
    Airport Residential
    FOREIGN Accra
    Ghana
    BritishDirector118823410002
    HOLM, Christian Boas
    Coldbath Square
    EC1R 5HL London
    10
    United Kingdom
    Director
    Coldbath Square
    EC1R 5HL London
    10
    United Kingdom
    NigeriaDanishManaging Director239160700001
    HOOD, John Kevin
    9 Mill Park Avenue
    RM12 6HA Hornchurch
    Essex
    Director
    9 Mill Park Avenue
    RM12 6HA Hornchurch
    Essex
    BritishAccountant31431890002
    HOWSE, Christopher John
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    Director
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    EnglandBritishAccountant58746330001
    HUDSON, Marcus Gordon
    2nd Floor
    10 Coldbath Square
    EC1R 5HL London
    C/O Hull Blyth & Co Ltd
    Ghana
    Director
    2nd Floor
    10 Coldbath Square
    EC1R 5HL London
    C/O Hull Blyth & Co Ltd
    Ghana
    GhanaBritishNone169245420002
    JAMES, Peter Carter
    Millennium Heights Building
    Liberation Link
    Accra
    Hull Blyth Group 2nd Floor
    Pmb 164 Kia Airport
    Ghana
    Director
    Millennium Heights Building
    Liberation Link
    Accra
    Hull Blyth Group 2nd Floor
    Pmb 164 Kia Airport
    Ghana
    GhanaBritishCommercial Director154875280001
    MITCHELL, George Anthony John
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    Director
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    BritishManaging Director46632050001
    RIDDLE, David Ellison
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    Director
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    EnglandBritishManager556710002
    WALLS, Kenneth Charles
    Silverstone
    12 Jubilee Road
    L37 2HW Formby
    Merseyside
    Director
    Silverstone
    12 Jubilee Road
    L37 2HW Formby
    Merseyside
    BritishManager24310840001

    Does PINCO 4789 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2016Commencement of winding up
    Jun 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rishi Karia
    1st Floor Venture House 6 Silver Court Watchmead
    AL7 1TS Welwyn Garden City
    Hertfordshire
    practitioner
    1st Floor Venture House 6 Silver Court Watchmead
    AL7 1TS Welwyn Garden City
    Hertfordshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0