Company NamePinkpankpuk Ltd
Company StatusDissolved
Company Number04128555
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date26 January 2022 (2 years, 3 months ago)
Previous NameDocument Capture Co. Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Parimal Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address208 Kenmore Avenue
Kenton
Harrow
Middlesex
HA3 8PS
Secretary NameMrs Bhavna Patel
NationalityBritish
StatusClosed
Appointed18 May 2006(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 26 January 2022)
RoleCompany Director
Correspondence Address106 Chaplin Road
Willesdon
London
NW2 5PR
Director NameMr Pankaj Patel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 26 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address106 Chaplin Road
Willesden
London
NW2 5PR
Director NameMichael George Peleties
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleIT Consultant
Correspondence Address108 Prince George Avenue
Oakwood
London
N14 4TA
Secretary NameMichael George Peleties
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleIT Consultant
Correspondence Address108 Prince George Avenue
Oakwood
London
N14 4TA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.documentcapture.co.uk/
Email address[email protected]
Telephone020 89035432
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Pankaj Patel
50.00%
Ordinary
50 at £1Parimal Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£297,574
Cash£213,283
Current Liabilities£152,422

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 August 2008Delivered on: 2 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 January 2001Delivered on: 19 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Return of final meeting in a members' voluntary winding up (11 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
14 November 2020Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 November 2020 (2 pages)
3 November 2020Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 3 November 2020 (2 pages)
26 October 2020Appointment of a voluntary liquidator (5 pages)
26 October 2020Declaration of solvency (5 pages)
26 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-09
(1 page)
4 August 2020Satisfaction of charge 2 in full (1 page)
30 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Satisfaction of charge 1 in full (1 page)
9 January 2018Notification of Pankaj Patel as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Secretary's details changed for Bhauna Patel on 20 December 2011 (1 page)
20 December 2011Director's details changed for Panuhj Patel on 20 December 2011 (2 pages)
20 December 2011Secretary's details changed for Bhauna Patel on 20 December 2011 (1 page)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Director's details changed for Panuhj Patel on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Parimal Patel on 20 December 2009 (2 pages)
4 March 2010Director's details changed for Panuhj Patel on 20 December 2009 (2 pages)
4 March 2010Director's details changed for Panuhj Patel on 20 December 2009 (2 pages)
4 March 2010Director's details changed for Parimal Patel on 20 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2008Return made up to 20/12/08; full list of members (4 pages)
24 December 2008Return made up to 20/12/08; full list of members (4 pages)
1 October 2008Director appointed pankaj patel (2 pages)
1 October 2008Director appointed pankaj patel (2 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
21 December 2007Return made up to 20/12/07; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 20/12/06; full list of members (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Return made up to 20/12/06; full list of members (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
17 January 2005Return made up to 20/12/04; full list of members (8 pages)
17 January 2005Return made up to 20/12/04; full list of members (8 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 20/12/03; full list of members (7 pages)
18 December 2003Return made up to 20/12/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 20/12/02; full list of members (7 pages)
23 December 2002Return made up to 20/12/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 February 2002Return made up to 20/12/01; full list of members (6 pages)
15 February 2002Return made up to 20/12/01; full list of members (6 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 January 2001Registered office changed on 02/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
20 December 2000Incorporation (16 pages)
20 December 2000Incorporation (16 pages)