Company NameFlat Pine Investments Limited
Company StatusDissolved
Company Number02794694
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NamePine Flat Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2015(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf Lombard Road
London
SW11 3RJ
Director NameRobert Michael Hadfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Hatfield House
London
EC1Y 0ST
Director NameMrs Jane Claudia Hadfield
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address84 Penton Place
London
SE17 3JS
Secretary NameRobert Michael Hadfield
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Hatfield House
London
EC1Y 0ST
Secretary NameMs Susan Carlyn Isobel Morrow
NationalityBritish
StatusResigned
Appointed02 April 1993(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address34 Springfield Road
Windsor
Berkshire
SL4 3PQ
Director NameMr Robert Michael Hadfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year after company formation)
Appointment Duration21 years, 7 months (resigned 14 October 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address84 Penton Place
London
SE17 3JS
Secretary NameRobert James Roberts
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years after company formation)
Appointment Duration6 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address35 The Shimmings
Boxgrove Road
Guildford
Surrey
GU1 2NQ
Secretary NameMr Robert Michael Hadfield
NationalityBritish
StatusResigned
Appointed01 March 2006(13 years after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Penton Place
London
SE17 3JS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitepineflat.co.uk
Email address[email protected]
Telephone0845 2269960
Telephone regionUnknown

Location

Registered Address34 Oyster Wharf Lombard Road
London
SW11 3RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,075,389
Cash£177,960
Current Liabilities£126,784

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 February 2000Delivered on: 17 March 2000
Satisfied on: 24 September 2015
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: 150,000.00 due or to become due from the company to the chargee.
Particulars: First and second floor flat 168 bellenden road london SE15 and all and every inerest therein and the proceeds of sale thereof.
Fully Satisfied
29 May 1998Delivered on: 30 May 1998
Satisfied on: 24 September 2015
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 21 barry house rennie estate galleywall road london t/no TGL25427. And the proceeds of sale thereof 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.
Fully Satisfied
22 November 1996Delivered on: 10 December 1996
Satisfied on: 24 September 2015
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 bew court lordship lane estate lordship lane london SE22 8PA and the proceeds of sale thereof and all moveable plant machinery implements utensils furniture and equipment building and other material goods and effects on the property all goodwill in connection with any business carried on upon the mortgaged property and full benefit of all licences.
Fully Satisfied
25 August 1995Delivered on: 7 September 1995
Satisfied on: 24 September 2015
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 blythe house,kennington park rd,london SE11; t/no.tgl 48094; all proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1993Delivered on: 18 May 1993
Satisfied on: 24 September 2015
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper maisonette 6 ethel street walworth london SE17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Director's details changed for Ms Dianne Levinson on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Ms Dianne Levinson on 24 October 2016 (2 pages)
14 October 2016Director's details changed for Ms Dianne Levinson on 10 October 2016 (2 pages)
14 October 2016Registered office address changed from 34 Oyster Court 18 Lombard Road London SW11 3RJ England to 34 Oyster Wharf Lombard Road London SW11 3RJ on 14 October 2016 (1 page)
14 October 2016Director's details changed for Ms Dianne Levinson on 10 October 2016 (2 pages)
14 October 2016Registered office address changed from 34 Oyster Court 18 Lombard Road London SW11 3RJ England to 34 Oyster Wharf Lombard Road London SW11 3RJ on 14 October 2016 (1 page)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 24,279
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 24,279
(5 pages)
1 June 2016Registered office address changed from Third Floor 146 Fleet Street London EC4A 2BU to 34 Oyster Court 18 Lombard Road London SW11 3RJ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Third Floor 146 Fleet Street London EC4A 2BU to 34 Oyster Court 18 Lombard Road London SW11 3RJ on 1 June 2016 (1 page)
30 October 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 24,279
(4 pages)
30 October 2015Purchase of own shares. (3 pages)
30 October 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 24,279
(4 pages)
30 October 2015Purchase of own shares. (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Appointment of Ms Dianne Levinson as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Ms Dianne Levinson as a director on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Robert Michael Hadfield as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Robert Michael Hadfield as a secretary on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Jane Claudia Hadfield as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Robert Michael Hadfield as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Robert Michael Hadfield as a secretary on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Jane Claudia Hadfield as a director on 14 October 2015 (1 page)
7 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 September 2015Company name changed pine flat LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
25 September 2015Company name changed pine flat LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
24 September 2015Satisfaction of charge 4 in full (2 pages)
24 September 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
24 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
24 September 2015Satisfaction of charge 3 in full (2 pages)
24 September 2015Satisfaction of charge 4 in full (2 pages)
24 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
24 September 2015Satisfaction of charge 5 in full (1 page)
24 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
24 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
24 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
24 September 2015Satisfaction of charge 1 in full (1 page)
24 September 2015Satisfaction of charge 1 in full (1 page)
24 September 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
24 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
24 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
24 September 2015All of the property or undertaking has been released from charge 3 (2 pages)
24 September 2015Satisfaction of charge 3 in full (2 pages)
24 September 2015All of the property or undertaking has been released from charge 3 (2 pages)
24 September 2015Satisfaction of charge 5 in full (1 page)
17 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
17 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 4 (2 pages)
17 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 2 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 3 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 3 (2 pages)
17 September 2015All of the property or undertaking has been released from charge 5 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 32,012
(7 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 32,012
(7 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 32,012
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Registered office address changed from 84 Penton Place London SE17 3JS on 30 April 2014 (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 32,012
(7 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 32,012
(7 pages)
30 April 2014Registered office address changed from 84 Penton Place London SE17 3JS on 30 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Jane Claudia Hadfield on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Jane Claudia Hadfield on 1 March 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Jane Claudia Hadfield on 1 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 01/03/09; full list of members (5 pages)
23 March 2009Return made up to 01/03/09; full list of members (5 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 March 2008Registered office changed on 06/03/2008 from 84 penton place london SE17 3JS (1 page)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 March 2008Registered office changed on 06/03/2008 from 84 penton place london SE17 3JS (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Return made up to 01/03/06; full list of members (3 pages)
21 April 2006Return made up to 01/03/06; full list of members (3 pages)
21 April 2006Location of register of members (1 page)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Registered office changed on 23/01/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page)
23 January 2006Registered office changed on 23/01/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page)
14 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 March 2005Return made up to 01/03/05; full list of members (8 pages)
11 March 2005Return made up to 01/03/05; full list of members (8 pages)
15 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
15 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
31 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Registered office changed on 04/03/03 from: tangley house postford mil, mill lane, chilworth, guildford surrey GU4 8RT (1 page)
4 March 2003Registered office changed on 04/03/03 from: tangley house postford mil, mill lane, chilworth, guildford surrey GU4 8RT (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
25 March 2002Return made up to 01/03/02; full list of members (7 pages)
25 March 2002Return made up to 01/03/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
2 November 2000Accounts made up to 30 April 2000 (10 pages)
2 November 2000Accounts made up to 30 April 2000 (10 pages)
1 August 2000Registered office changed on 01/08/00 from: suite 4 hallam court littleford lane blackheath guildford surrey GU4 8QZ (1 page)
1 August 2000Registered office changed on 01/08/00 from: suite 4 hallam court littleford lane blackheath guildford surrey GU4 8QZ (1 page)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
2 March 2000Return made up to 01/03/00; full list of members (7 pages)
2 March 2000Return made up to 01/03/00; full list of members (7 pages)
26 January 2000Accounts made up to 30 April 1999 (10 pages)
26 January 2000Accounts made up to 30 April 1999 (10 pages)
10 March 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Accounts made up to 30 April 1998 (10 pages)
9 February 1999Accounts made up to 30 April 1998 (10 pages)
14 October 1998Registered office changed on 14/10/98 from: six pillars crescent wood road london. SE26 6RU (1 page)
14 October 1998Registered office changed on 14/10/98 from: six pillars crescent wood road london. SE26 6RU (1 page)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1997Accounts made up to 30 April 1997 (10 pages)
21 November 1997Accounts made up to 30 April 1997 (10 pages)
7 May 1997Return made up to 01/03/97; full list of members (6 pages)
7 May 1997Return made up to 01/03/97; full list of members (6 pages)
5 February 1997Accounts made up to 30 April 1996 (10 pages)
5 February 1997Accounts made up to 30 April 1996 (10 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
25 July 1995Accounts made up to 30 April 1995 (11 pages)
25 July 1995Accounts made up to 30 April 1995 (11 pages)
11 May 1995Auditor's resignation (2 pages)
11 May 1995Auditor's resignation (2 pages)
22 March 1995Return made up to 01/03/95; no change of members (4 pages)
22 March 1995Return made up to 01/03/95; no change of members (4 pages)
20 April 1993Memorandum and Articles of Association (13 pages)
20 April 1993Memorandum and Articles of Association (13 pages)
1 March 1993Incorporation (15 pages)
1 March 1993Incorporation (15 pages)