PINCO 4789 LIMITED
Overview
Company Name | PINCO 4789 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00155834 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PINCO 4789 LIMITED?
Company Name | From | Until |
---|---|---|
HULL BLYTH & COMPANY,LIMITED | Jun 06, 1919 | Jun 06, 1919 |
What are the latest accounts for PINCO 4789 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for PINCO 4789 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 25, 2018 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 25, 2017 | 10 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed hull blyth & company,LIMITED\certificate issued on 18/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Caroline Maya Baldwin as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Carter James as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Holm as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Allan Whalley as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christian Holm on May 31, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Seng Chai Choo as a director on Feb 11, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Seng Chai Choo as a secretary on Feb 11, 2015 | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Seng Chai Choo as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Marcus Hudson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Marcus Hudson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PINCO 4789 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHALLEY, Richard Allan | Director | Senchi Street Airport West Residential Area Accra 58 Accra Ghana | Ghana | British | Director | 203092090001 | ||||
CHOO, Seng Chai | Secretary | Kestrel Grove SS6 9TS Rayleigh 78 Essex United Kingdom | 180305700001 | |||||||
GRANT, Robert | Secretary | 2nd Floor 10 Coldbath Square EC1R 5HL London Hull Blyth & Co Ltd United Kingdom | British | 163423490001 | ||||||
HAMMOCK, Caven David | Secretary | 38 Nortei Ababio Street Airport Residential FOREIGN Accra Ghana | British | Director | 118823410001 | |||||
HUDSON, Marcus Gordon | Secretary | 2nd Floor 10 Coldbath Square EC1R 5HL London Hull Blyth & Co Ltd Ghana | British | 169244400001 | ||||||
PRIEST, Gareth Stephen | Secretary | 2nd Floor 10 Coldbath Square EC1R 5HL London Hull Blyth & Co Ltd United Kingdom | British | 165466380001 | ||||||
WALLS, Kenneth Charles | Secretary | 4 Squirrel Rise SL7 3PN Marlow Bottom Buckinghamshire | British | 24310840002 | ||||||
EXEL SECRETARIAL SERVICES LIMITED | Secretary | Ocean House The Ring RG12 1AN Bracknell Berkshire | 32524900007 | |||||||
BALDWIN, Caroline Maya | Director | No 10 Coldbath Square EC1R 5HL London Hull Blyth | Ghana | British | Managing Director | 149725560001 | ||||
BALDWIN, James Chambre | Director | No 10, Coldbath Square EC1R 5HL London Hull Blyth United Kingdom | British | Managing Director | 78304630004 | |||||
BOYLAN, Alan Francis | Director | 361 Chambersbury Lane HP3 8LW Hemel Hempstead Hertfordshire | British | Managing Director | 105598290003 | |||||
CARVER, Peter Frederic Gunn | Director | 11 Rhodes Avenue N22 4UR London | British | Chartered Accountant | 45260970002 | |||||
CHOO, Seng Chai | Director | c/o Hull Blyth & Co Ltd 10 Coldbath Square EC1R 5HL London 2nd Floor United Kingdom | United Kingdom | British | Accountant | 67233010002 | ||||
CHOO, Seng Chai | Director | 78 Kestrel Grove SS6 9TS Rayleigh Essex | United Kingdom | British | Accountant | 67233010002 | ||||
EDWARDS, David Kendrick | Director | 112 Clonmore Street SW18 5HB London | British | Manager | 61845880001 | |||||
GRANT, Robert | Director | 2nd Floor 10 Coldbath Square EC1R 5HL London Hull Blyth & Co Ltd United Kingdom | Ghana | British | None | 163423410001 | ||||
HAMMOCK, Caven David | Director | 38 Nortei Ababio Street Airport Residential FOREIGN Accra Ghana | British | Director | 118823410002 | |||||
HOLM, Christian Boas | Director | Coldbath Square EC1R 5HL London 10 United Kingdom | Nigeria | Danish | Managing Director | 239160700001 | ||||
HOOD, John Kevin | Director | 9 Mill Park Avenue RM12 6HA Hornchurch Essex | British | Accountant | 31431890002 | |||||
HOWSE, Christopher John | Director | 52 Gregories Road HP9 1HQ Beaconsfield Buckinghamshire | England | British | Accountant | 58746330001 | ||||
HUDSON, Marcus Gordon | Director | 2nd Floor 10 Coldbath Square EC1R 5HL London C/O Hull Blyth & Co Ltd Ghana | Ghana | British | None | 169245420002 | ||||
JAMES, Peter Carter | Director | Millennium Heights Building Liberation Link Accra Hull Blyth Group 2nd Floor Pmb 164 Kia Airport Ghana | Ghana | British | Commercial Director | 154875280001 | ||||
MITCHELL, George Anthony John | Director | 5c South Cliff Tower Bolsover Road BN20 7JN Eastbourne | British | Managing Director | 46632050001 | |||||
RIDDLE, David Ellison | Director | 3 Lovelace Road KT6 6NS Surbiton Surrey | England | British | Manager | 556710002 | ||||
WALLS, Kenneth Charles | Director | Silverstone 12 Jubilee Road L37 2HW Formby Merseyside | British | Manager | 24310840001 |
Does PINCO 4789 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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