Company NamePinco 4789 Limited
Company StatusDissolved
Company Number00155834
CategoryPrivate Limited Company
Incorporation Date6 June 1919(104 years, 10 months ago)
Dissolution Date21 June 2018 (5 years, 9 months ago)
Previous NameHull Blyth & Company,Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Richard Allan Whalley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(96 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 21 June 2018)
RoleCompany Director
Country of ResidenceGhana
Correspondence Address58 Senchi Street
Airport West Residential Area
Accra
Ghana
Director NameMr George Anthony John Mitchell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 1994)
RoleManaging Director
Correspondence Address5c South Cliff Tower
Bolsover Road
Eastbourne
BN20 7JN
Director NameKenneth Charles Walls
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleManager
Correspondence AddressSilverstone
12 Jubilee Road
Formby
Merseyside
L37 2HW
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameMr John Kevin Hood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(74 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1995)
RoleAccountant
Correspondence Address9 Mill Park Avenue
Hornchurch
Essex
RM12 6HA
Director NameDavid Kendrick Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(74 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleManager
Correspondence Address112 Clonmore Street
London
SW18 5HB
Director NameAlan Francis Boylan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(75 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 August 1999)
RoleManaging Director
Correspondence Address361 Chambersbury Lane
Hemel Hempstead
Hertfordshire
HP3 8LW
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(76 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 April 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Lovelace Road
Surbiton
Surrey
KT6 6NS
Director NamePeter Frederic Gunn Carver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(76 years, 5 months after company formation)
Appointment Duration9 years (resigned 12 November 2004)
RoleChartered Accountant
Correspondence Address11 Rhodes Avenue
London
N22 4UR
Director NameJames Chambre Baldwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(80 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 September 2010)
RoleManaging Director
Correspondence AddressHull Blyth No 10, Coldbath Square
London
EC1R 5HL
Director NameMr Christopher John Howse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(85 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HQ
Director NameCaven David Hammock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(87 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2011)
RoleCompany Director
Correspondence Address38 Nortei Ababio Street
Airport Residential
Accra
Foreign
Secretary NameCaven David Hammock
NationalityBritish
StatusResigned
Appointed31 January 2007(87 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2011)
RoleCompany Director
Correspondence Address38 Nortei Ababio Street
Airport Residential
Accra
Foreign
Director NameCaroline Maya Baldwin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(90 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2015)
RoleManaging Director
Country of ResidenceGhana
Correspondence AddressHull Blyth No 10 Coldbath Square
London
EC1R 5HL
Director NameMr Christian Boas Holm
Date of BirthMay 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2010(91 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2015)
RoleManaging Director
Country of ResidenceNigeria
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NameChristian Holm
Date of BirthMay 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed15 September 2010(91 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2015)
RoleManaging Director
Country of ResidenceNigeria
Correspondence Address10 Coldbath Square
London
EC1R 5HL
Director NamePeter Carter James
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(91 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2015)
RoleCommercial Director
Country of ResidenceGhana
Correspondence AddressHull Blyth Group 2nd Floor Millennium Heights Buil
Liberation Link
Accra
Pmb 164 Kia Airport
Ghana
Director NameRobert Grant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(92 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceGhana
Correspondence AddressHull Blyth & Co Ltd 2nd Floor 10 Coldbath Square
London
EC1R 5HL
Secretary NameRobert Grant
NationalityBritish
StatusResigned
Appointed06 September 2011(92 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2011)
RoleCompany Director
Correspondence AddressHull Blyth & Co Ltd 2nd Floor 10 Coldbath Square
London
EC1R 5HL
Secretary NameGareth Stephen Priest
NationalityBritish
StatusResigned
Appointed12 December 2011(92 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 2012)
RoleCompany Director
Correspondence AddressHull Blyth & Co Ltd 2nd Floor
10 Coldbath Square
London
EC1R 5HL
Director NameMarcus Gordon Hudson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(92 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2013)
RoleCompany Director
Country of ResidenceGhana
Correspondence AddressC/O Hull Blyth & Co Ltd 2nd Floor
10 Coldbath Square
London
EC1R 5HL
Secretary NameMarcus Gordon Hudson
NationalityBritish
StatusResigned
Appointed07 May 2012(92 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2013)
RoleCompany Director
Correspondence AddressHull Blyth & Co Ltd 2nd Floor
10 Coldbath Square
London
EC1R 5HL
Director NameMr Seng Chai Choo
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(93 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 10 Coldbath Square
London
EC1R 5HL
Secretary NameMr Seng Chai Choo
StatusResigned
Appointed20 July 2013(94 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2015)
RoleCompany Director
Correspondence Address78 Kestrel Grove
Rayleigh
Essex
SS6 9TS
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2000(81 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2007)
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitehull-blyth.com

Location

Registered AddressC/O Arc Insolvency 12 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

1.5m at £0.2Hull Blyth (Iom) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£302,050
Net Worth£608,914
Cash£29,779
Current Liabilities£80,091

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2017Registered office address changed from Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages)
22 March 2017Liquidators' statement of receipts and payments to 25 January 2017 (10 pages)
10 February 2016Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 1st Floor Venture House 6 Silver Court Watchmead Hertfordshire AL7 1TS on 10 February 2016 (2 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
(1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
18 December 2015Company name changed hull blyth & company,LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
30 November 2015Termination of appointment of Peter Carter James as a director on 9 November 2015 (1 page)
30 November 2015Appointment of Mr Richard Allan Whalley as a director on 9 November 2015 (2 pages)
30 November 2015Termination of appointment of Caroline Maya Baldwin as a director on 9 November 2015 (1 page)
30 November 2015Termination of appointment of Peter Carter James as a director on 9 November 2015 (1 page)
30 November 2015Termination of appointment of Caroline Maya Baldwin as a director on 9 November 2015 (1 page)
30 November 2015Termination of appointment of Christian Holm as a director on 9 November 2015 (1 page)
30 November 2015Termination of appointment of Christian Holm as a director on 9 November 2015 (1 page)
30 November 2015Appointment of Mr Richard Allan Whalley as a director on 9 November 2015 (2 pages)
9 July 2015Director's details changed for Christian Holm on 31 May 2015 (2 pages)
9 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 366,917.25
(5 pages)
9 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 366,917.25
(5 pages)
18 May 2015Registered office address changed from C/O Glazers Chartered Accountant 843 Finchley Road London NW11 8NA to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 18 May 2015 (1 page)
24 February 2015Termination of appointment of Seng Chai Choo as a secretary on 11 February 2015 (2 pages)
24 February 2015Termination of appointment of Seng Chai Choo as a director on 11 February 2015 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (24 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 366,917.25
(7 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 366,917.25
(7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 August 2013Appointment of Mr Seng Chai Choo as a secretary (2 pages)
2 August 2013Termination of appointment of Marcus Hudson as a secretary (1 page)
2 August 2013Termination of appointment of Marcus Hudson as a director (1 page)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
11 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
13 June 2013Director's details changed for Seng Chai Choo on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Marcus Gordon Hudson on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Marcus Gordon Hudson on 13 June 2013 (2 pages)
7 November 2012Appointment of Seng Chai Choo as a director (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
18 May 2012Appointment of Marcus Gordon Hudson as a director (3 pages)
18 May 2012Termination of appointment of Gareth Priest as a secretary (2 pages)
18 May 2012Appointment of Marcus Gordon Hudson as a secretary (3 pages)
21 December 2011Appointment of Gareth Stephen Priest as a secretary (3 pages)
21 December 2011Termination of appointment of Robert Grant as a director (2 pages)
21 December 2011Termination of appointment of Robert Grant as a secretary (2 pages)
30 September 2011Termination of appointment of Caven Hammock as a director (2 pages)
30 September 2011Appointment of Robert Grant as a secretary (3 pages)
30 September 2011Appointment of Robert Grant as a director (3 pages)
30 September 2011Termination of appointment of Caven Hammock as a secretary (2 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
21 March 2011Annual return made up to 2 June 2010 with a full list of shareholders (16 pages)
17 March 2011Director's details changed for James Chambre Baldwin on 1 June 2010 (2 pages)
17 March 2011Director's details changed for James Chambre Baldwin on 1 June 2010 (2 pages)
17 March 2011Director's details changed for Caven David Hammock on 1 June 2010 (2 pages)
17 March 2011Director's details changed for Caven David Hammock on 1 June 2010 (2 pages)
13 October 2010Appointment of Christian Holm as a director (3 pages)
13 October 2010Termination of appointment of James Baldwin as a director (2 pages)
13 October 2010Appointment of Peter Carter James as a director (3 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Seng Choo as a director (2 pages)
15 March 2010Appointment of Caroline Maya Baldwin as a director (3 pages)
24 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Return made up to 01/06/09; full list of members (4 pages)
23 March 2009Director appointed seng choo (2 pages)
13 January 2009Full accounts made up to 31 December 2007 (18 pages)
6 October 2008Return made up to 01/06/08; full list of members (5 pages)
28 November 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007Return made up to 01/06/07; full list of members (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed;new director appointed (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (15 pages)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
27 October 2005Return made up to 01/06/05; no change of members (4 pages)
10 August 2005Full accounts made up to 31 December 2004 (14 pages)
16 May 2005Director resigned (1 page)
30 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004New director appointed (2 pages)
16 June 2004Return made up to 01/06/04; full list of members (7 pages)
31 March 2004Secretary's particulars changed (1 page)
20 February 2004Full accounts made up to 31 December 2002 (14 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2003Full accounts made up to 31 December 2001 (15 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
23 April 2002Director's particulars changed (1 page)
17 April 2002Full accounts made up to 31 December 2000 (16 pages)
3 July 2001Return made up to 01/06/01; full list of members (7 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
6 September 2000Auditor's resignation (1 page)
12 July 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999Return made up to 01/06/99; full list of members (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1998Auditor's resignation (1 page)
19 June 1998Return made up to 01/06/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Return made up to 01/06/97; no change of members (4 pages)
1 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 June 1996Director's particulars changed (1 page)
11 June 1996Return made up to 01/06/96; full list of members (6 pages)
9 November 1995Director resigned;new director appointed (4 pages)
4 July 1995New director appointed (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (12 pages)
6 June 1919Incorporation (60 pages)