Company NameIOT Holdings Plc
Company StatusDissolved
Company Number04950507
CategoryPublic Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Hironobu Ito
Date of BirthOctober 1957 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed24 May 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Director NameMr Tetsuji Kawamura
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed24 May 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 04 July 2017)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address4 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Secretary NameGosia Grant-Lipinska
StatusClosed
Appointed24 May 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 04 July 2017)
RoleCompany Director
Correspondence Address31 Victoria Avenue
Didsbury
Manchester
M20 2QX
Director NameMr Cyril Gay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cliff 304 Barnsley Road
Wakefield
West Yorkshire
WF2 6AX
Director NameMr Matthew Patrick Burton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Director NameMr Martin McCarney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Crabtree Green, Collingham
Wetherby
West Yorkshire
LS22 5AB
Secretary NameMr Matthew Patrick Burton
NationalityBritish
StatusResigned
Appointed22 December 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Director NameMr Yuji Fudeyasu
Date of BirthMay 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amherst Road
Ealing
London
W13 8LX
Director NameMr Marcus I'Anson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Linkway
Crowthorne
Berkshire
RG45 6ES
Director NameMr Paul David Molyneux
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Hall House Lane
Churt
Farnham
Surrey
GU10 2LU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

512.4k at £1Sharp Electronics (Uk) LTD
8.18%
Ordinary B
3.7m at £1Sharp Electronics (Uk) LTD
59.12%
Preference
2m at £1Sharp Electronics (Uk) LTD
32.71%
Ordinary A
1 at £1Sharp Electronics (Uk) LTD
0.00%
Deferred
1 at £1Sharp Electronics (Uk) LTD
0.00%
Ordinary D

Financials

Year2014
Net Worth£4,025,000
Current Liabilities£18,465,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 March 2009Delivered on: 16 April 2009
Satisfied on: 16 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and other marketable securities, all dividends, see image for full details.
Fully Satisfied
31 March 2009Delivered on: 7 April 2009
Satisfied on: 16 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south west of moor knoll lane (k/a northern house) east ardsley wakefield part t/no WYK20009 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
7 September 2004Delivered on: 24 September 2004
Satisfied on: 16 October 2013
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a depsoit held by yorkshire bank (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance standing to the credit of the current account numberered 67390487 and any other account or accounts. See the mortgage charge document for full details.
Fully Satisfied
7 September 2004Delivered on: 24 September 2004
Satisfied on: 14 May 2011
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy dated 7 september 2004, policy number: 20202, assurance office: bassett life , canopius managing agents limited, amount assured: £500,000.00, life assured: martin joseph mccarnet. To include all monies assured by and all bonuses and other benefits under such policy. See the mortgage charge document for full details.
Fully Satisfied
7 September 2004Delivered on: 24 September 2004
Satisfied on: 14 May 2011
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage of policy by policy holder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy dated 7 september 2004, policy number: 20201, assurance office: bassett life , canopius managing agents limited, amount assured: £250,000.00, life assured: matthew patrick burton. To include all monies assured by and all bonuses and other benefits under such policy. See the mortgage charge document for full details.
Fully Satisfied
7 September 2004Delivered on: 22 September 2004
Satisfied on: 16 October 2013
Persons entitled: Yorkshire Bank

Classification: Mortgage over stocks shares and collective investment schemes
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43,527,872 ordinary shares in eurocopy limited together with all dividends and other distributions.
Fully Satisfied
29 June 2004Delivered on: 17 July 2004
Persons entitled: Yorkshire 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

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2017Return of final meeting in a members' voluntary winding up (4 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
(1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
(1 page)
27 October 2016Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
9 September 2016Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield West Yorkshire WF3 2FE to 15 Canada Square London E14 5GL on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield West Yorkshire WF3 2FE to 15 Canada Square London E14 5GL on 9 September 2016 (2 pages)
6 September 2016Appointment of a voluntary liquidator (3 pages)
6 September 2016Appointment of a voluntary liquidator (3 pages)
6 September 2016Declaration of solvency (3 pages)
6 September 2016Declaration of solvency (3 pages)
26 May 2016Appointment of Mr Tetsuji Kawamura as a director on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr Hironibu Ito as a director on 24 May 2016 (2 pages)
26 May 2016Termination of appointment of Martin Mccarney as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Matthew Patrick Burton as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Matthew Patrick Burton as a secretary on 24 May 2016 (1 page)
26 May 2016Appointment of Gosia Grant-Lipinska as a secretary on 24 May 2016 (2 pages)
26 May 2016Appointment of Mr Tetsuji Kawamura as a director on 24 May 2016 (2 pages)
26 May 2016Termination of appointment of Martin Mccarney as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Matthew Patrick Burton as a secretary on 24 May 2016 (1 page)
26 May 2016Appointment of Mr Hironibu Ito as a director on 24 May 2016 (2 pages)
26 May 2016Termination of appointment of Matthew Patrick Burton as a director on 24 May 2016 (1 page)
26 May 2016Appointment of Gosia Grant-Lipinska as a secretary on 24 May 2016 (2 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,266,394
(7 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,266,394
(7 pages)
26 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,266,394
(7 pages)
21 November 2015Particulars of variation of rights attached to shares (12 pages)
21 November 2015Particulars of variation of rights attached to shares (12 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 July 2015Full accounts made up to 31 March 2015 (14 pages)
4 July 2015Full accounts made up to 31 March 2015 (14 pages)
16 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,266,394
(7 pages)
16 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,266,394
(7 pages)
16 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6,266,394
(7 pages)
24 September 2014Termination of appointment of Marcus I'anson as a director on 12 September 2014 (1 page)
24 September 2014Termination of appointment of Paul David Molyneux as a director on 26 June 2014 (1 page)
24 September 2014Termination of appointment of Paul David Molyneux as a director on 26 June 2014 (1 page)
24 September 2014Termination of appointment of Marcus I'anson as a director on 12 September 2014 (1 page)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
11 July 2014Full accounts made up to 31 March 2014 (13 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6,266,394
(9 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6,266,394
(9 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6,266,394
(9 pages)
16 October 2013Satisfaction of charge 7 in full (4 pages)
16 October 2013Satisfaction of charge 2 in full (4 pages)
16 October 2013Satisfaction of charge 5 in full (4 pages)
16 October 2013Satisfaction of charge 5 in full (4 pages)
16 October 2013Satisfaction of charge 7 in full (4 pages)
16 October 2013Satisfaction of charge 2 in full (4 pages)
16 October 2013Satisfaction of charge 6 in full (4 pages)
16 October 2013Satisfaction of charge 6 in full (4 pages)
16 July 2013Full accounts made up to 31 March 2013 (14 pages)
16 July 2013Full accounts made up to 31 March 2013 (14 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
19 November 2012Termination of appointment of Yuji Fudeyasu as a director (1 page)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
19 November 2012Termination of appointment of Yuji Fudeyasu as a director (1 page)
11 July 2012Full accounts made up to 31 March 2012 (15 pages)
11 July 2012Full accounts made up to 31 March 2012 (15 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (10 pages)
14 July 2011Appointment of Mr Paul Molyneux as a director (2 pages)
14 July 2011Appointment of Mr Paul Molyneux as a director (2 pages)
14 July 2011Appointment of Mr Yuji Fudeyasu as a director (2 pages)
14 July 2011Appointment of Mr Yuji Fudeyasu as a director (2 pages)
13 July 2011Appointment of Mr Marcus I'anson as a director (2 pages)
13 July 2011Appointment of Mr Marcus I'anson as a director (2 pages)
27 June 2011Auditor's resignation (1 page)
27 June 2011Auditor's resignation (1 page)
23 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
23 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 March 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
17 March 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
16 March 2011Termination of appointment of Cyril Gay as a director (1 page)
16 March 2011Termination of appointment of Cyril Gay as a director (1 page)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
9 February 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
27 November 2009Director's details changed for Cyril Gay on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Mccarney on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Mccarney on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Matthew Patrick Burton on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Cyril Gay on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Matthew Patrick Burton on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
3 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
3 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
3 November 2009Particulars of variation of rights attached to shares (2 pages)
3 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 6,266,393.00
(7 pages)
3 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 6,266,393.00
(7 pages)
3 November 2009Particulars of variation of rights attached to shares (2 pages)
20 April 2009Duplicate mortgage certificatecharge no:6 (6 pages)
20 April 2009Duplicate mortgage certificatecharge no:6 (6 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 April 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
13 April 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 March 2009Resolutions
  • RES13 ‐ Facility agreement,deed and licence of assigment,legal mortgage 24/03/2009
(3 pages)
30 March 2009Resolutions
  • RES13 ‐ Facility agreement,deed and licence of assigment,legal mortgage 24/03/2009
(3 pages)
18 November 2008Return made up to 03/11/08; full list of members (6 pages)
18 November 2008Return made up to 03/11/08; full list of members (6 pages)
18 January 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
18 January 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
26 November 2007Return made up to 03/11/07; change of members (7 pages)
26 November 2007Return made up to 03/11/07; change of members (7 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Memorandum and Articles of Association (32 pages)
22 June 2007Memorandum and Articles of Association (32 pages)
19 June 2007Company name changed iot PLC\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed iot PLC\certificate issued on 19/06/07 (2 pages)
14 June 2007Ad 29/06/04--------- £ si 99999@1 (2 pages)
14 June 2007Ad 09/09/04--------- £ si 3704552@1 (2 pages)
14 June 2007Ad 29/06/04--------- £ si 99999@1 (2 pages)
14 June 2007Ad 09/09/04--------- £ si 3704552@1 (2 pages)
29 May 2007Ad 09/09/04--------- £ si 2461841@1 (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 May 2007Nc inc already adjusted 29/06/04 (1 page)
29 May 2007Nc inc already adjusted 29/06/04 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 May 2007Ad 09/09/04--------- £ si 2461841@1 (2 pages)
17 January 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
17 January 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
29 November 2006Return made up to 03/11/06; full list of members (9 pages)
29 November 2006Return made up to 03/11/06; full list of members (9 pages)
28 April 2006Balance Sheet (1 page)
28 April 2006Application for reregistration from private to PLC (1 page)
28 April 2006Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 2006Re-registration of Memorandum and Articles (26 pages)
28 April 2006Auditor's statement (1 page)
28 April 2006Declaration on reregistration from private to PLC (1 page)
28 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 April 2006Balance Sheet (1 page)
28 April 2006Auditor's statement (1 page)
28 April 2006Re-registration of Memorandum and Articles (26 pages)
28 April 2006Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 April 2006Auditor's report (1 page)
28 April 2006Declaration on reregistration from private to PLC (1 page)
28 April 2006Auditor's report (1 page)
28 April 2006Application for reregistration from private to PLC (1 page)
6 February 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
6 February 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
15 November 2005Return made up to 03/11/05; full list of members (9 pages)
15 November 2005Return made up to 03/11/05; full list of members (9 pages)
19 May 2005Full accounts made up to 31 July 2004 (12 pages)
19 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
19 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
19 May 2005Full accounts made up to 31 July 2004 (12 pages)
29 November 2004Return made up to 03/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 2004Return made up to 03/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
24 September 2004Particulars of mortgage/charge (7 pages)
22 September 2004Particulars of mortgage/charge (7 pages)
22 September 2004Particulars of mortgage/charge (7 pages)
12 August 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
12 August 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
21 July 2004New secretary appointed (4 pages)
21 July 2004New secretary appointed (4 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
1 July 2004Resolutions
  • RES13 ‐ Chenge of ro 24/06/04
(1 page)
1 July 2004Resolutions
  • RES13 ‐ Chenge of ro 24/06/04
(1 page)
1 July 2004Registered office changed on 01/07/04 from: 1 park row leeds LS1 5AB (1 page)
1 July 2004Registered office changed on 01/07/04 from: 1 park row leeds LS1 5AB (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (4 pages)
30 December 2003New director appointed (4 pages)
23 December 2003Company name changed pinco 2036 LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed pinco 2036 LIMITED\certificate issued on 23/12/03 (2 pages)
3 November 2003Incorporation (17 pages)
3 November 2003Incorporation (17 pages)