Company NamePine & Things Limited
Company StatusDissolved
Company Number02775904
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCherili Sylvia Krawczyk
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(same day as company formation)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Godwyn Road
Folkestone
Kent
CT20 2LA
Director NameJohn Joseph Krawczyk
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(same day as company formation)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address7 Godwyn Road
Folkestone
Kent
CT20 2LA
Secretary NameMr Richard Ian Hobcraft
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Downs Road
Folkestone
Kent
CT19 5PW
Director NameGeoffrey Alan Kerslake
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(8 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2013)
RoleRetail General Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Herne Bay Road
Sturry
Canterbury
Kent
CT2 0NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,540,030
Cash£502,563
Current Liabilities£205,043

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a members' voluntary winding up (15 pages)
11 February 2019Removal of liquidator by court order (27 pages)
11 February 2019Appointment of a voluntary liquidator (3 pages)
13 September 2018Liquidators' statement of receipts and payments to 7 July 2018 (14 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
14 May 2018INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages)
9 February 2018Removal of liquidator by court order (21 pages)
9 February 2018Appointment of a voluntary liquidator (3 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
7 August 2017Liquidators' statement of receipts and payments to 7 July 2017 (12 pages)
7 August 2017Liquidators' statement of receipts and payments to 7 July 2017 (12 pages)
19 July 2016Liquidators' statement of receipts and payments to 7 July 2016 (9 pages)
19 July 2016Liquidators' statement of receipts and payments to 7 July 2016 (9 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 July 2015Registered office address changed from The Oast Wincheap Canterbury Kent CT1 3TY to Victory House Quayside Chatham Maritime Kent ME4 4QU on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from The Oast Wincheap Canterbury Kent CT1 3TY to Victory House Quayside Chatham Maritime Kent ME4 4QU on 22 July 2015 (2 pages)
21 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-08
(1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Declaration of solvency (3 pages)
21 July 2015Declaration of solvency (3 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Termination of appointment of Richard Ian Hobcraft as a secretary on 22 December 2014 (1 page)
6 January 2015Termination of appointment of Richard Ian Hobcraft as a secretary on 22 December 2014 (1 page)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(5 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(5 pages)
21 December 2013Termination of appointment of Geoffrey Kerslake as a director (1 page)
21 December 2013Termination of appointment of Geoffrey Kerslake as a director (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 January 2010Director's details changed for Geoffrey Alan Kerslake on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Geoffrey Alan Kerslake on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Joseph Krawczyk on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Cherili Sylvia Krawczyk on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Joseph Krawczyk on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Cherili Sylvia Krawczyk on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Geoffrey Alan Kerslake on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Cherili Sylvia Krawczyk on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Joseph Krawczyk on 8 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 December 2008Return made up to 22/12/08; full list of members (4 pages)
24 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 February 2007Return made up to 22/12/06; full list of members (3 pages)
6 February 2007Return made up to 22/12/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 January 2006Return made up to 22/12/05; full list of members (3 pages)
23 January 2006Return made up to 22/12/05; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
14 January 2004Return made up to 22/12/03; full list of members (7 pages)
14 January 2004Return made up to 22/12/03; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
3 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
10 February 2003Return made up to 22/12/02; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 22/12/01; full list of members (7 pages)
19 February 2002Return made up to 22/12/01; full list of members (7 pages)
20 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
20 January 2001Return made up to 22/12/00; full list of members (6 pages)
20 January 2001Return made up to 22/12/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
14 January 2000Return made up to 22/12/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
9 February 1999Return made up to 22/12/98; no change of members (4 pages)
9 February 1999Return made up to 22/12/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
22 January 1998Return made up to 22/12/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 January 1997Return made up to 22/12/96; full list of members (6 pages)
10 January 1997Return made up to 22/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 February 1996Return made up to 22/12/95; no change of members (4 pages)
17 February 1996Return made up to 22/12/95; no change of members (4 pages)
25 September 1995Full accounts made up to 30 November 1994 (9 pages)
25 September 1995Full accounts made up to 30 November 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 December 1992Incorporation (14 pages)
22 December 1992Incorporation (14 pages)