PINEMOUNT TRADING LIMITED

PINEMOUNT TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePINEMOUNT TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04149563
    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 PINEMOUNT TRADING LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is PINEMOUNT TRADING LIMITED located?

    Registered Office Address
    Focus House
    23-25 Bell Street
    RH2 7AD Reigate
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINEMOUNT TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PINEMOUNT TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PINEMOUNT TRADING 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

    Annual return made up to Jan 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1,100,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 1,100,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * Oakdene House 34 Bell Street Reigate Surrey RH2 7SL* on Jul 09, 2012

    1 pagesAD01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jan 29, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    11 pages395

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    19 pages395

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    2 pages363a

    Who are the officers of PINEMOUNT TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Secretary
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    EnglishChartered Accountant94386190001
    BOOT, George Robert
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    Director
    6a Windermere Way
    RH2 0LW Reigate
    Surrey
    EnglandEnglishChartered Accountant94386190001
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Director
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    United KingdomBritishCertified Accountant85268420001
    NEGUS, Terence James
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    Secretary
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    BritishChartered Accountant40018190003
    TURPIN, Carl Stephen
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    Secretary
    Hollywood
    Warren Drive
    KT20 6PX Kingswood
    Surrey
    BritishCertified Accountant85268420001
    ANCHOR SECRETARIES LIMITED
    PO BOX 496 Charles House
    Charles Street
    JE4 5TD St Helier
    Jersey
    Channel Islands
    Secretary
    PO BOX 496 Charles House
    Charles Street
    JE4 5TD St Helier
    Jersey
    Channel Islands
    59487680001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    MARTELLO SECRETARIES LTD
    PO BOX 496 Charles House
    Charles Street St Helier
    JE4 5TD Jersey
    Channel Islands
    Secretary
    PO BOX 496 Charles House
    Charles Street St Helier
    JE4 5TD Jersey
    Channel Islands
    89831620001
    JOHNSON, Alexander Daniel
    29 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    Director
    29 Post Office Square
    London Road
    TN1 1BQ Tunbridge Wells
    Kent
    BritishDirector20215740010
    JOHNSON, Christopher Charles
    Combe House
    Combe Bank Drive
    TN14 6AD Sundridge
    Kent
    Director
    Combe House
    Combe Bank Drive
    TN14 6AD Sundridge
    Kent
    United KingdomBritishDirector9209400004
    MARSHALL, John
    1 Chateau De La Mer
    Havre Des Pas
    JE2 4UL St Helier
    Jersey
    Director
    1 Chateau De La Mer
    Havre Des Pas
    JE2 4UL St Helier
    Jersey
    United KingdomBritishDirector89352110001
    NEGUS, Terence James
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    Director
    The Old Nursery
    Lunghurst Road
    CR3 7HF Woldingham
    Surrey
    United KingdomBritishChartered Accountant40018190003
    STRUDLEY, Keith
    77 London Road
    TN13 2UQ Sevenoaks
    Kent
    Director
    77 London Road
    TN13 2UQ Sevenoaks
    Kent
    BritishConsultant76816450004
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does PINEMOUNT TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Jan 12, 2009
    Delivered On Jan 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Facility and Security Agent for National Westminister Bank PLC
    Transactions
    • Jan 20, 2009Registration of a charge (395)
    Amendment deed
    Created On May 07, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including book debts buildings fixtures plant and machinery (for details of properties charged please refer to form 395) see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 17, 2008Registration of a charge (395)
    Supplemental debenture to a group debenture dated 21 december 2004
    Created On May 19, 2005
    Delivered On May 31, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • May 31, 2005Registration of a charge (395)
    Accession deed
    Created On Jan 20, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies,obligations and liabilities whatsoever due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Accession deed to a group debenture dated 21 december 2004
    Created On Dec 21, 2004
    Delivered On Dec 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Agent)
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 12, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property briefly known as 28A malling terrace maidstone kent comprising of land at junction of giddyhorn lane & malling terrace t/n K71557 and land on the east side of malling terrace maidstone t/n K189854 by way of assignment all rights & benefits under each development documents, all licences, patents, copyrights, design rights, intellectual rights. By way of first fixed charge all legal and/or beneficial interest. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Dec 18, 2003Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 2003
    Delivered On Nov 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The ambulance station and land associated with the ambulance station at silver hill road willesborough ashford kent t/nos K750650 and K840024, all its rights and benefits, other contracts, deeds, undertakings, agreements, rights, warranties, securities, covenants, bonds and indemnities. See the mortgage charge document for full details.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Nov 18, 2003Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 2003
    Delivered On Nov 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property known as 24A and 24B burcott road t/n SY293246 including all buildings fixtures and fittings and fixed plant and machinery thereon all its rights and benefits under each of the development documents all licences, patents, copyrights, design rights and other rights in intellectual property relating to the property all insurance policies all rentals, rents, service charges and licence fees payable under or in respect of any lease by way of floating charge all its undertaking and all other property, assets and rights whatsoever now or at any later time. See the mortgage charge document for full details.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Nov 04, 2003Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 2003
    Delivered On Mar 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former ambulance station silver hill road willesborough ashford. 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
    • Mar 17, 2003Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 2001
    Delivered On Nov 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24 burcott road, purley, CR8 4AA.. 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, 2001Registration of a charge (395)
    • Jan 21, 2005Statement 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