PINDAR PLC

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

    Company NamePINDAR PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02428709
    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 PLC?

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

    Where is PINDAR PLC located?

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

    What were the previous names of PINDAR PLC?

    Previous Company Names
    Company NameFromUntil
    PINDAR GRAPHICS PLCNov 17, 1989Nov 17, 1989
    METROTAB PUBLIC LIMITED COMPANY Oct 03, 1989Oct 03, 1989

    What are the latest accounts for PINDAR PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for PINDAR PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 11, 2013

    31 pages2.24B

    Notice of move from Administration to Dissolution on Jan 15, 2013

    31 pages2.35B

    Administrator's progress report to Nov 13, 2012

    33 pages2.24B

    Administrator's progress report to May 13, 2012

    33 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 2,000,000
    SH01

    Administrator's progress report to Jan 25, 2012

    44 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    75 pages2.17B

    Statement of affairs with form 2.14B

    36 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

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    31 pagesMG01

    legacy

    31 pagesMG01

    Termination of appointment of Andrew Holmes as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    Group of companies' accounts made up to Sep 30, 2010

    27 pagesAA

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

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    26 pagesAA

    Appointment of Mr Andrew Charles David Holmes as a director

    2 pagesAP01

    Who are the officers of PINDAR PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish1020460001
    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
    EnglandBritish1120570003
    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
    BROUGHAM, Martyn
    2 Sawyers Walk
    Dunnington
    YO19 5SJ York
    North Yorkshire
    Director
    2 Sawyers Walk
    Dunnington
    YO19 5SJ York
    North Yorkshire
    British60080800002
    COWLEY, Christian Anthony
    59 Station Road
    Scholes
    LS15 4BY Leeds
    West Yorkshire
    Director
    59 Station Road
    Scholes
    LS15 4BY Leeds
    West Yorkshire
    EnglandBritish27271120001
    DALTON, Andrew Leslie
    Kirby House Farm
    Kirby Knowle
    YO7 2JF Thirsk
    North Yorkshire
    Director
    Kirby House Farm
    Kirby Knowle
    YO7 2JF Thirsk
    North Yorkshire
    EnglandBritish116104960001
    DUGGLEBY, Paul Neil
    Lowgill
    LA2 8PS Lancaster
    Mill Bridge Barn
    United Kingdom
    Director
    Lowgill
    LA2 8PS Lancaster
    Mill Bridge Barn
    United Kingdom
    United KingdomBritish42924780005
    GRAY, Richard David
    1 West Parade
    NR2 3DN Norwich
    Norfolk
    Director
    1 West Parade
    NR2 3DN Norwich
    Norfolk
    EnglandBritish56284200002
    HOLMES, Andrew Charles David
    Thornburgh Road
    Eastfield
    YO11 3UY Scarborough
    North Yorkshire
    Director
    Thornburgh Road
    Eastfield
    YO11 3UY Scarborough
    North Yorkshire
    United KingdomBritish64104370003
    LONGBOTHAM, David George
    34 Water Lane
    Dunnington
    YO1 5NS York
    N Yorkshire
    Director
    34 Water Lane
    Dunnington
    YO1 5NS York
    N Yorkshire
    British24899320001
    LUMBY, Richard Stephen
    30 North Street
    Scalby
    YO13 0RP Scarborough
    North Yorkshire
    Director
    30 North Street
    Scalby
    YO13 0RP Scarborough
    North Yorkshire
    British5653290001
    MCFIE SNEDDON, Mark
    11 Oriel Close
    Walkington
    HU17 8YD Beverley
    North Humberside
    Director
    11 Oriel Close
    Walkington
    HU17 8YD Beverley
    North Humberside
    British71831240001
    NIVEN, Fraser Irvine
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    Director
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    ScotlandBritish1245890002
    O'SULLIVAN, Paul Joseph
    Robin Hill
    Ravenscar
    Y013 ONA Scarborough
    North Yorkshire
    Director
    Robin Hill
    Ravenscar
    Y013 ONA Scarborough
    North Yorkshire
    British39741380001
    PALFREY, David Gwyn
    Bay Horse Cottage
    19 Main Street Ebberston
    YO13 9NR Scarborough
    North Yorkshire
    Director
    Bay Horse Cottage
    19 Main Street Ebberston
    YO13 9NR Scarborough
    North Yorkshire
    British1209930001
    PINDAR, George Andrew
    Southend House
    Burniston
    YO13 0HP Scarborough
    North Yorkshire
    Director
    Southend House
    Burniston
    YO13 0HP Scarborough
    North Yorkshire
    British1120570001
    STREET, Nigel
    19 New Walk Terrace
    YO10 4BG York
    North Yorkshire
    Director
    19 New Walk Terrace
    YO10 4BG York
    North Yorkshire
    British60080730002
    WHITE, John
    St Johns Cottage
    8 East Avenue Scalby
    YO13 0QE Scarborough
    North Yorkshire
    Director
    St Johns Cottage
    8 East Avenue Scalby
    YO13 0QE Scarborough
    North Yorkshire
    British5503640001
    WILKINSON, Peter James
    Bridgewater House 16 Station Road
    Scalby
    YO13 0PU Scarborough
    Director
    Bridgewater House 16 Station Road
    Scalby
    YO13 0PU Scarborough
    EnglandBritish70519070001

    Does PINDAR PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On May 19, 2011
    Delivered On May 27, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee assigns the items of equipment and/or other chattels described or referred to in the schedule being 4 sets of 5 bays adjustable botless steel pallet racking, vacuumatic counter and mettler toledo electronic scale and remote platform (for details of all other equipment charged, please refer to the MG01 document).
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On May 19, 2011
    Delivered On May 27, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a specific first charge all right, title and interest in and to the equipment being 4 sets of 5 bays adjustable boltless steel pallet racking, vacuumatic counter and mettler toledo electronic scale and remote platform (for details of all other equipment charged, please refer to the MG01 document).
    Persons Entitled
    • Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    Legal assignment
    Created On May 06, 2011
    Delivered On May 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 07, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On Jun 16, 2004
    Delivered On Jun 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg - five colour printing press / s/no: 537137; heidelberg - five colour printing press / s/no: 540261; heidelberg - five colour printing press / s/no: 537749; muller - saddle stitching machine / s/no: 91.06593/42.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 21, 2004Registration of a charge (395)
    • Apr 11, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Dec 05, 2003
    Delivered On Dec 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking, all assets now owned or hereafter acquired including the stock in trdae and its uncalled capital.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Dec 06, 2003Registration of a charge (395)
    Chattels mortgage
    Created On Dec 28, 2000
    Delivered On Dec 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof muller martini tempo saddle stitcher equipped with four type 416 feeders streatmfeeders 3738, card folder 344, rapido stacker into FW67/FJK41 filmwrapping line and cohiba palletiser s/n SAP368060.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Dec 28, 2000Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Feb 14, 2000
    Delivered On Feb 17, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for the purchase of debts
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement (including the associated rights as defined in the agreement) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    Debenture
    Created On Feb 11, 2000
    Delivered On Feb 15, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 15, 2000Registration of a charge (395)
    Mortgage
    Created On Jun 09, 1999
    Delivered On Jun 15, 1999
    Satisfied
    Amount secured
    £5,217,250 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new man roland and web offset printing press type lithoman iv serial no 27666 with all accessories and component parts and all improvements and renewals with all books manuals and handbooks technical data drawings schedules and other documentation.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 15, 1999Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jan 13, 1995
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new heidelberg 102 speedmaster five colour offset press model 102F + l cp tronic controlled 72 x 102CM with coating system, complete with CPC1-03 alcolor dampening and CPC4 plate registration device, serial no: 537137 together with ancillary equipment. One new CPC3-s plate image reader serial no: 0057 together with ancillary equipment.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Jan 04, 1995
    Delivered On Jan 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule. One new heidelberg harris web offset press model M600, serial no:mc Y0057 no. 51, together with ancillary equipment, serial nos:0044 da, 0218 ma, 28 0006010, 180193, 197.01.0080& 550051 6/94. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jul 09, 1991
    Delivered On Jul 10, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 10, 1991Registration of a charge

    Does PINDAR PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2011Administration started
    Jan 15, 2013Administration 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