Company NamePinetum Limited
DirectorsDean Andrew Robbins and Richard John Robbins
Company StatusLiquidation
Company Number05058350
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Dean Andrew Robbins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Barn
Upton Lovell
Warminster
Wiltshire
BA12 0JW
Director NameMr Richard John Robbins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Willoughby Close
Westbury
Wiltshire
BA13 3GA
Secretary NameAlison Frances Frati
NationalityBritish
StatusCurrent
Appointed26 June 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence Address23 Warren Road
Staverton Marina
Staverton
Wiltshire
BA14 8UZ
Director NameGregory Alan Stephens
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleFinance Director
Correspondence Address30 Carvoza Road
Truro
Cornwall
TR1 1BB
Secretary NameGregory Alan Stephens
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleFinance Director
Correspondence Address30 Carvoza Road
Truro
Cornwall
TR1 1BB
Director NameMr Ronald John Rider
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
West Stoke
Chichester
West Sussex
PR19 9BP
Secretary NameMr Ronald John Rider
NationalityCanadian
StatusResigned
Appointed31 August 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
West Stoke
Chichester
West Sussex
PR19 9BP
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due13 March 2017 (overdue)

Filing History

1 May 2023Liquidators' statement of receipts and payments to 22 February 2023 (22 pages)
15 April 2022Liquidators' statement of receipts and payments to 22 February 2022 (23 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
4 May 2021Liquidators' statement of receipts and payments to 22 February 2021 (23 pages)
1 May 2020Liquidators' statement of receipts and payments to 22 February 2020 (21 pages)
13 May 2019Liquidators' statement of receipts and payments to 22 February 2019 (21 pages)
14 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
10 May 2018Liquidators' statement of receipts and payments to 22 February 2018 (21 pages)
10 June 2017Liquidators' statement of receipts and payments to 22 February 2017 (20 pages)
10 June 2017Liquidators' statement of receipts and payments to 22 February 2017 (20 pages)
6 May 2016Liquidators' statement of receipts and payments to 22 February 2016 (16 pages)
6 May 2016Liquidators' statement of receipts and payments to 22 February 2016 (16 pages)
6 May 2016Liquidators statement of receipts and payments to 22 February 2016 (16 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
5 May 2015Liquidators' statement of receipts and payments to 22 February 2015 (19 pages)
5 May 2015Liquidators' statement of receipts and payments to 22 February 2015 (19 pages)
5 May 2015Liquidators statement of receipts and payments to 22 February 2015 (19 pages)
24 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (20 pages)
24 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (20 pages)
24 April 2014Liquidators statement of receipts and payments to 22 February 2014 (20 pages)
2 May 2013Liquidators' statement of receipts and payments to 22 February 2013 (19 pages)
2 May 2013Liquidators statement of receipts and payments to 22 February 2013 (19 pages)
2 May 2013Liquidators' statement of receipts and payments to 22 February 2013 (19 pages)
18 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 April 2013Insolvency:order of court removing david clements as liquidator of the company (13 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Insolvency:order of court removing david clements as liquidator of the company (13 pages)
23 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (18 pages)
23 April 2012Liquidators statement of receipts and payments to 22 February 2012 (18 pages)
23 April 2012Liquidators' statement of receipts and payments to 22 February 2012 (18 pages)
23 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
23 February 2011Administrator's progress report to 16 February 2011 (21 pages)
23 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
23 February 2011Administrator's progress report to 16 February 2011 (21 pages)
17 December 2010Result of meeting of creditors (4 pages)
17 December 2010Result of meeting of creditors (4 pages)
4 November 2010Statement of administrator's proposal (32 pages)
4 November 2010Statement of administrator's proposal (32 pages)
28 September 2010Registered office address changed from Roman Way Crusader Park Warminster Wiltshire BA12 8SJ on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Roman Way Crusader Park Warminster Wiltshire BA12 8SJ on 28 September 2010 (2 pages)
22 September 2010Appointment of an administrator (1 page)
22 September 2010Appointment of an administrator (1 page)
23 June 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
23 June 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
22 March 2010Director's details changed for Richard John Robbins on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Richard John Robbins on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(5 pages)
22 March 2010Director's details changed for Richard John Robbins on 1 October 2009 (2 pages)
15 March 2010Termination of appointment of Ronald Rider as a secretary (1 page)
15 March 2010Termination of appointment of Ronald Rider as a secretary (1 page)
27 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 July 2009Appointment terminated director ronald rider (1 page)
3 July 2009Appointment terminated director ronald rider (1 page)
3 July 2009Director appointed richard robbins (1 page)
3 July 2009Secretary appointed alison frances frati (1 page)
3 July 2009Secretary appointed alison frances frati (1 page)
3 July 2009Director appointed richard robbins (1 page)
6 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
27 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
3 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 27/02/06; full list of members (7 pages)
3 March 2006Return made up to 27/02/06; full list of members (7 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: roman way, crusader park warminster wiltshire BA12 8SJ (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: roman way, crusader park warminster wiltshire BA12 8SJ (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
27 February 2004Incorporation (9 pages)
27 February 2004Incorporation (9 pages)