PINACL LIMITED

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

    Company NamePINACL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02831691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PINACL LIMITED?

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

    Where is PINACL LIMITED located?

    Registered Office Address
    Company Secretariat
    Faraday Road Dorcan
    SN3 5HH Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of PINACL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVCO 517 LIMITEDJun 30, 1993Jun 30, 1993

    What are the latest accounts for PINACL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for PINACL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Jun 11, 2013

    • Capital: GBP 2,194,707
    4 pagesSH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pagesSH20

    Statement of capital on Jun 19, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Director's details changed for Ashley Raymond Fulford on Jul 20, 2012

    3 pagesCH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Terry Wilkinson on Mar 18, 2010

    2 pagesCH01

    Secretary's details changed for Terry Wilkinson on Mar 18, 2010

    1 pagesCH03

    Director's details changed for Mark David Sawyer on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Ashley Raymond Fulford on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Harold Gregory Barksdale on Mar 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    Accounts made up to Sep 30, 2008

    5 pagesAA

    Who are the officers of PINACL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    BritishController Uk Fin80634780001
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    United StatesAmericanAtorney137883380001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    EnglandBritishOperations Manager125426610057
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    EnglandBritishBusiness Office Director123023180001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritishController Uk Fin Serv80634780001
    GODDING, David Edward
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    Secretary
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    British86621750001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    PHILLIPS, Iris
    5 Sheppards Rise
    Brinkworth
    SN15 5BE Chippenham
    Wiltshire
    Secretary
    5 Sheppards Rise
    Brinkworth
    SN15 5BE Chippenham
    Wiltshire
    British15486700003
    WILKINSON, George William
    7 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Secretary
    7 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    BritishAccountant12903930001
    ALLAN, Stuart
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    Director
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    BritishH R Manager78209550003
    ANDREWS, Geoffrey Neil
    44 Clwydian Park Avenue
    LL17 0BQ St. Asaph
    Clwyd
    Director
    44 Clwydian Park Avenue
    LL17 0BQ St. Asaph
    Clwyd
    BritishCompany Director69349930001
    COBLEY, Steven John
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    Director
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    BritishControoler Gic Emea80634650001
    COOKE, Timothy Hugh
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    Director
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    BritishFinance Director80681960001
    DONOVAN, Terence John
    20 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Director
    20 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    UkBritishGeneral Mgr Computer Industry88334080001
    FIRTH, Jonathan Hodgson
    Inglestone
    9 Cavendish Road
    CH4 8JN Chester
    Cheshire
    Director
    Inglestone
    9 Cavendish Road
    CH4 8JN Chester
    Cheshire
    United KingdomBritishCompany Director94788120001
    FOREMAN, Jonathan Richard William
    61 Scholars Green Lane
    WA13 0PS Lymm
    Cheshire
    Director
    61 Scholars Green Lane
    WA13 0PS Lymm
    Cheshire
    BritishAccountant52699370002
    GATT, Tony Martin
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    Director
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    United KingdomBritishGeneral Manager73889200001
    HARROP, Peter John, Dr
    Isis Wingate Road
    Long Sutton
    RG25 1SZ Basingstoke
    Hampshire
    Director
    Isis Wingate Road
    Long Sutton
    RG25 1SZ Basingstoke
    Hampshire
    BritishDirector14844270001
    KELLY, Ivor Ernest
    18 Fitzwiliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    Director
    18 Fitzwiliam Avenue
    Sutton
    SK11 0EJ Macclesfield
    Cheshire
    United KingdomBritishConsultant25076800001
    MILLER, Graham Scott
    24 Ballagan Place
    Milngavie
    G62 7RQ Glasgow
    Director
    24 Ballagan Place
    Milngavie
    G62 7RQ Glasgow
    BritishInvestment Manager36554510002

    Does PINACL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Sep 29, 1999
    Delivered On Oct 02, 1999
    Satisfied
    Amount secured
    £160,000,.00 and all monies due or to become due from the company to the chargee
    Short particulars
    Fibre optic cable manufacturing equipment comprising kabmatic fibre optic stranding line s/n GM855, matthews extrusion line 45MM s/n SCW51T178621957 and tricol chiller unit.see form 395 for additional assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 02, 1999Registration of a charge (395)
    • Dec 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 15, 1994
    Delivered On Sep 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 1 kinmel park bodelwyddan clywyd t/n WA709023 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 1994Registration of a charge (395)
    • Nov 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 27, 1993
    Delivered On Oct 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    • Nov 28, 2002Statement of satisfaction of a charge in full or part (403a)

    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