PINDAR PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePINDAR PRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01452885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PINDAR PRINT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PINDAR PRINT LIMITED located?

    Registered Office Address
    C/O Kpmg Llp 1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINDAR PRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for PINDAR PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 26, 2014

    17 pages2.35B

    Administrator's progress report to May 13, 2014

    15 pages2.24B

    Administrator's progress report to Nov 13, 2013

    23 pages2.24B

    Administrator's progress report to May 13, 2013

    24 pages2.24B

    Administrator's progress report to Nov 13, 2012

    25 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 13, 2012

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Annual return made up to Mar 12, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2012

    Statement of capital on Apr 16, 2012

    • Capital: GBP 346,397
    SH01

    Administrator's progress report to Jan 25, 2012

    26 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Termination of appointment of Jenna Holliday as a secretary

    1 pagesTM02

    Registered office address changed from , Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY on Aug 03, 2011

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    6 pagesMG01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Termination of appointment of Andrew Dalton as a director

    1 pagesTM01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr George Andrew Pindar on Mar 24, 2010

    2 pagesCH01

    Director's details changed for George Thomas Ventress Pindar on Mar 24, 2010

    2 pagesCH01

    Who are the officers of PINDAR PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINDAR, George Andrew
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    C/O Kpmg Llp
    Director
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    C/O Kpmg Llp
    EnglandBritishPrinter1120570003
    PINDAR, George Thomas Ventress
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    C/O Kpmg Llp
    Director
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    C/O Kpmg Llp
    United KingdomBritishMaster Printer1020460001
    HOLLIDAY, Jenna Louise
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    C/O Kpmg Llp
    Secretary
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    C/O Kpmg Llp
    British136386570001
    NOAKES, David Anthony
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    Secretary
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    British54380850004
    WHITTAKER, Paul Meredith Allen
    Martin Garth
    86 Hutton Buscel
    YO13 9LN Scarborough
    North Yorkshire
    Secretary
    Martin Garth
    86 Hutton Buscel
    YO13 9LN Scarborough
    North Yorkshire
    British29811100001
    WOOLLEY, Heather Caroline
    25 Mayville Avenue
    YO12 7NW Scarborough
    North Yorkshire
    Secretary
    25 Mayville Avenue
    YO12 7NW Scarborough
    North Yorkshire
    British38563500003
    ARMISTEAD, John Gerald Herbert Lewis
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    Director
    9 West Park Road
    Scalby
    YO13 0PX Scarborough
    North Yorkshire
    EnglandBritishFinancial Director20367350001
    DALTON, Andrew Leslie
    Thornburgh Road
    Eastfield
    YO11 3UY Scarborough
    North Yorkshire
    Director
    Thornburgh Road
    Eastfield
    YO11 3UY Scarborough
    North Yorkshire
    EnglandBritishChief Executive116104960001
    PETTY, John Kenneth Stephenson
    34 Adel Lane
    LS16 8BJ Leeds
    West Yorkshire
    Director
    34 Adel Lane
    LS16 8BJ Leeds
    West Yorkshire
    BritishDirector26324350001

    Does PINDAR PRINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Stock pledge agreement
    Created On May 24, 2011
    Delivered On Jun 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrowers to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in and to the following, the stock and all other types of property. Stock means 926,437 shares of common stock, $0.0001 par value of the issuer owned by the pledgor. See image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 01, 2011Registration of a charge (MG01)
    Charge
    Created On Jan 22, 1982
    Delivered On Feb 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 05, 1982Registration of a charge
    • Dec 17, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge floating
    Created On May 14, 1980
    Delivered On May 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over undertaking and all property and assets present and future including book debts and uncalled capital (see doc M9).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1980Registration of a charge
    • Dec 17, 1991Statement of satisfaction of a charge in full or part (403a)

    Does PINDAR PRINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2011Administration started
    Jun 26, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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