Pinchbeck
Spalding
Lincolnshire
PE11 3UD
Secretary Name | Mr Richard Alan Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spalding Road Pinchbeck Spalding Lincolnshire PE11 3UD |
Director Name | Mr Mark Desmond Thomas Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynchmore 46 Hill Road Watlington Oxfordshire OX49 5AD |
Director Name | Mr Timothy Stainton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sundowner 31 Channel Way Southampton SO14 3JB |
Director Name | Mr Paris Anthony Natar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bellis Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3EZ |
Director Name | John Howard Brindle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 620 Chorley Old Road Bolton Lancashire BL1 6BH |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
27.6m at £0.01 | Ghl2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,850,346 |
Current Liabilities | £11,902,938 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Notice of move from Administration to Dissolution on 2 December 2013 (19 pages) |
6 December 2013 | Notice of move from Administration to Dissolution (19 pages) |
18 July 2013 | Administrator's progress report to 20 June 2013 (17 pages) |
18 July 2013 | Administrator's progress report to 20 June 2013 (17 pages) |
28 February 2013 | Notice of deemed approval of proposals (33 pages) |
28 February 2013 | Notice of deemed approval of proposals (33 pages) |
21 February 2013 | Statement of affairs with form 2.14B (6 pages) |
21 February 2013 | Statement of affairs with form 2.14B (6 pages) |
15 February 2013 | Statement of administrator's proposal (33 pages) |
15 February 2013 | Statement of administrator's proposal (33 pages) |
14 January 2013 | Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 14 January 2013 (2 pages) |
7 January 2013 | Appointment of an administrator (1 page) |
7 January 2013 | Appointment of an administrator (1 page) |
20 September 2012 | Termination of appointment of John Brindle as a director (1 page) |
20 September 2012 | Termination of appointment of John Howard Brindle as a director on 17 August 2012 (1 page) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
26 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
26 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
21 March 2011 | Appointment of Mr Timothy Stainton as a director (2 pages) |
21 March 2011 | Appointment of Mr Timothy Stainton as a director (2 pages) |
3 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of Paris Natar as a director (1 page) |
2 February 2011 | Termination of appointment of Paris Natar as a director (1 page) |
20 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
1 December 2009 | Director's details changed for John Howard Brindle on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Alan Browne on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Desmond Thomas Pearson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Alan Browne on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Paris Natar on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Desmond Thomas Pearson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for John Howard Brindle on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Paris Natar on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Richard Alan Browne on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Mark Desmond Thomas Pearson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Paris Natar on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for John Howard Brindle on 1 November 2009 (2 pages) |
8 September 2009 | Full accounts made up to 31 January 2009 (18 pages) |
8 September 2009 | Full accounts made up to 31 January 2009 (18 pages) |
5 August 2009 | Director appointed john howard brindle (2 pages) |
5 August 2009 | Director appointed john howard brindle (2 pages) |
4 August 2009 | Director appointed mark pearson (2 pages) |
4 August 2009 | Director appointed mark pearson (2 pages) |
2 March 2009 | Return made up to 09/11/08; full list of members (3 pages) |
2 March 2009 | Return made up to 09/11/08; full list of members (3 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Accounting reference date extended from 30/11/08 to 31/01/09 (1 page) |
7 January 2008 | Accounting reference date extended from 30/11/08 to 31/01/09 (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 1 park row leeds LS1 5AB (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 1 park row leeds LS1 5AB (1 page) |
7 January 2008 | Div 20/12/07 (2 pages) |
7 January 2008 | Ad 20/12/07--------- £ si [email protected]=275999 £ ic 1/276000 (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Nc inc already adjusted 20/12/07 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Nc inc already adjusted 20/12/07 (1 page) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Div 20/12/07 (2 pages) |
7 January 2008 | Ad 20/12/07--------- £ si [email protected]=275999 £ ic 1/276000 (2 pages) |
7 January 2008 | Director resigned (1 page) |
22 December 2007 | Particulars of mortgage/charge (15 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Particulars of mortgage/charge (15 pages) |
22 December 2007 | Resolutions
|
11 December 2007 | Company name changed pimco 2712 LIMITED\certificate issued on 11/12/07 (3 pages) |
11 December 2007 | Company name changed pimco 2712 LIMITED\certificate issued on 11/12/07 (3 pages) |
9 November 2007 | Incorporation (15 pages) |
9 November 2007 | Incorporation (15 pages) |