PIM TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePIM TRUSTEES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03531478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PIM TRUSTEES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PIM TRUSTEES LIMITED located?

    Registered Office Address
    FRP ADVISORY TRADING LIMITED
    Jupiter House Warley Hill Business Park The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PIM TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVERS TRUSTEES LTD.Dec 18, 2001Dec 18, 2001
    PIMCO TRUSTEES LIMITEDMar 20, 1998Mar 20, 1998

    What are the latest accounts for PIM TRUSTEES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for PIM TRUSTEES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 20, 2024
    Next Confirmation Statement DueApr 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2023
    OverdueYes

    What are the latest filings for PIM TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    28 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Registered office address changed from Room 14 Redhill Aerodrome Business Centre Kings Mill Lane Redhill Surrey RH1 5JZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jan 03, 2024

    2 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Room 14 Redhill Aerodrome Business Centre Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Room 14 Redhill Aerodrome Business Centre Kings Mill Lane Redhill Surrey RH1 5JZ on Apr 25, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    7 pagesAA

    Secretary's details changed for Old Tannery Secretaries on Nov 09, 2022

    1 pagesCH04

    Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to Room 14 Redhill Aerodrome Business Centre Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on Nov 29, 2022

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    7 pagesAA

    Satisfaction of charge 035314780026 in full

    1 pagesMR04

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of PIM TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLD TANNERY SECRETARIES
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Room 14 Redhill Aerodrome Business Centre
    England
    Secretary
    Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    Room 14 Redhill Aerodrome Business Centre
    England
    Identification TypeUK Limited Company
    Registration Number10467540
    218580490001
    WOOLLEY, Michael John
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandBritish70967640003
    ARMSTRONG, Christine Carole
    13 Downs Way
    KT20 5DH Tadworth
    Surrey
    Secretary
    13 Downs Way
    KT20 5DH Tadworth
    Surrey
    British65371850001
    BEW, Jane Elizabeth
    22 Devon Road
    RH1 3EU Redhill
    Surrey
    Secretary
    22 Devon Road
    RH1 3EU Redhill
    Surrey
    British92579430001
    BEW, Jane Elizabeth
    22 Devon Road
    RH1 3EU Redhill
    Surrey
    Secretary
    22 Devon Road
    RH1 3EU Redhill
    Surrey
    British92579430001
    LEONG, Susan
    8 Dominion Road
    CR0 6JP Croydon
    Surrey
    Secretary
    8 Dominion Road
    CR0 6JP Croydon
    Surrey
    British64462020001
    LLOYD, Mary Ann
    Tudor House Chipstead Lane
    Kingsworth
    KT20 6RH Tadworth
    Surrey
    Secretary
    Tudor House Chipstead Lane
    Kingsworth
    KT20 6RH Tadworth
    Surrey
    British58200920002
    WALKER, Jill Catherine
    7 Birkheads Road
    RH2 0AR Reigate
    Surrey
    Secretary
    7 Birkheads Road
    RH2 0AR Reigate
    Surrey
    British41276140002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    JJ COMPANY SECRETARIAT LIMITED
    Wellingtonia Place
    Reigate Hill
    RH2 9NG Reigate
    6
    Surrey
    England
    Secretary
    Wellingtonia Place
    Reigate Hill
    RH2 9NG Reigate
    6
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number2086492
    75739830002
    IMRIE, Eileen Margaret
    161 Wordsworth Mead
    RH1 1AL Redhill
    Surrey
    Director
    161 Wordsworth Mead
    RH1 1AL Redhill
    Surrey
    British36837650001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PIM TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Woolley
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Apr 06, 2016
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PIM TRUSTEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 10, 2017
    Delivered On Feb 16, 2017
    Outstanding
    Brief description
    Land on the south west side of brook chatham t/no K498804.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 10, 2017
    Delivered On Feb 16, 2017
    Outstanding
    Brief description
    F/H property k/a watmough house the parade wrotham road meopham gravesend t/no K84559.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 10, 2017
    Delivered On Feb 16, 2017
    Outstanding
    Brief description
    L/H property k/a ground floor premises 357-365 lordship lane london t/no TGL319575.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 10, 2017
    Delivered On Feb 16, 2017
    Outstanding
    Brief description
    Land lying to the west of upper wickham lane welling t/no SGL736543.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 18, 2013
    Satisfied
    Brief description
    L/H unit 8 priory house cloisters buiness centre 8 battersea park road london. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 18, 2013Registration of a charge (MR01)
    • Sep 16, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 30, 2012
    Delivered On Dec 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due to the chargee
    Short particulars
    Ground floor, 357-365 lordship lane, dulwich, london t/no TGL319575.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2012Registration of a charge (MG01)
    • Apr 18, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 28, 2011
    Delivered On Apr 30, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office suite b flag house 47 brunswick court london t/no TGL241521 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2011Registration of a charge (MG01)
    Mortgage
    Created On Dec 08, 2008
    Delivered On Dec 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Iden croft herbs frittenden road staplehurst kent t/no K941438 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (395)
    Mortgage
    Created On Dec 08, 2008
    Delivered On Dec 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The barn iden croft staplehurst kent t/no K946551 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 09, 2008Registration of a charge (395)
    Legal mortgage
    Created On May 28, 2008
    Delivered On Jun 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the west side of wigley bush lane south weald brentwood t/no EX803878; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 03, 2008Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Jun 20, 2007
    Delivered On Jun 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of inside out trust and/or colin john pennington and christopher john parker (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    225 victoria park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2007Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Third party legal charge
    Created On May 30, 2007
    Delivered On May 31, 2007
    Satisfied
    Amount secured
    All monies due or to become from time to time of inside out trust (the trust) to the chargee on any account whatsoever
    Short particulars
    Ground floor of laser house laser lane otherwise k/a 26A kings road st leonards on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 30, 2007
    Delivered On May 10, 2007
    Satisfied
    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
    The butterfly & wildlife park little london lincolnshire t/no LN262242. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 19, 2006
    Delivered On Dec 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 2 4 and 4A baker street weybridge t/no SY728275. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    Third party legal charge
    Created On Oct 27, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the trustees from time to time of the fisher land limited retirements benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 4 saxon court marefair northampton,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Oct 27, 2006
    Delivered On Nov 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the trustees from time to time of the fisher land limited retirements benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    190 fulham palace road fulham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    Legal mortgage
    Created On Jul 28, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 colthrop business park colthrop lane colthrop thatcham t/no BK379868. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 05, 2006
    Delivered On Apr 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 2 459 southchurch road southend. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 2005
    Delivered On Jan 16, 2006
    Satisfied
    Amount secured
    £250,000.00 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    White horse inn mill green edwardstone sudbury suffolk t/n SK123062.
    Persons Entitled
    • Norton Organic Grain Limited
    Transactions
    • Jan 16, 2006Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 30, 2005
    Delivered On Jan 07, 2006
    Outstanding
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    Legal charge
    Created On Mar 31, 2005
    Delivered On Apr 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 and 8 cherrydown aven. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2004
    Delivered On Sep 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1 castlefield road reigate surrey t/no SY265012 with all building trade and other fixtures,fixed plant and machinery.
    Persons Entitled
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 09, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due (but limited to the extent of the assets of pim trustees limited as trustees of the coudy bay ssas) from the company to the chargee
    Short particulars
    Unit 13 block 4 horizon business village 1 brooklands road weybridge surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On May 18, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property being 102/104 prince of wales road norwich norfolk t/no NK64183 & UNIT18 gibcracks barstable west basildon ess. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 2003
    Delivered On Nov 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as and being valentine house 18-20 pembroke business centre gardiners lane south basildon essex t/n EX427259.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    • Apr 19, 2018Satisfaction of a charge (MR04)

    Does PIM TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2023Petition date
    Nov 29, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Nedim Patrick Ailyan
    Frpadvisory Trading Limited Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Frpadvisory Trading Limited Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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