PIN FINANCE LIMITED

Register to unlock more data on OkredoRegister

PIN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05274194

Incorporation date

31/10/2004

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2004)
dot icon10/07/2017
Final Gazette dissolved following liquidation
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon10/04/2017
Return of final meeting in a members' voluntary winding up
dot icon27/09/2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 2016-09-28
dot icon27/09/2016
Declaration of solvency
dot icon27/09/2016
Appointment of a voluntary liquidator
dot icon27/09/2016
Resolutions
dot icon06/09/2016
Termination of appointment of Jlt Corporate Services Limited as a director on 2016-09-06
dot icon06/09/2016
Appointment of Mrs Helen Louise Ashton as a director on 2016-09-06
dot icon30/08/2016
Statement of capital on 2016-08-31
dot icon30/08/2016
Statement by Directors
dot icon30/08/2016
Solvency Statement dated 15/08/16
dot icon30/08/2016
Resolutions
dot icon03/08/2016
Resolutions
dot icon20/07/2016
Termination of appointment of Robert Alan Styring as a director on 2016-07-13
dot icon20/07/2016
Appointment of Helen Frances Hay as a director on 2016-07-13
dot icon30/06/2016
Satisfaction of charge 1 in full
dot icon16/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon17/12/2015
Appointment of Jlt Corporate Services Limited as a director on 2015-12-16
dot icon17/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon12/07/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Termination of appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon06/07/2015
Appointment of Helen Hay as a secretary on 2015-06-26
dot icon30/06/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon30/06/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon21/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Gareth Birch as a director
dot icon04/03/2014
Appointment of Robert Alan Styring as a director
dot icon04/03/2014
Termination of appointment of Ian Coughlan as a director
dot icon03/11/2013
Secretary's details changed for Mrs Stephanie Johnson on 2013-10-22
dot icon28/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr Gareth John Birch on 2013-08-21
dot icon18/08/2013
Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 2013-08-19
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Director's details changed for Mr Gareth John Birch on 2013-02-19
dot icon18/02/2013
Director's details changed for Mr Gareth John Birch on 2013-02-15
dot icon07/02/2013
Termination of appointment of Christopher Caine as a director
dot icon24/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of Mr Gareth John Birch as a director
dot icon03/01/2012
Termination of appointment of Adrian Girling as a director
dot icon20/12/2011
Appointment of Mr Christopher Francis Caine as a director
dot icon13/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon05/06/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Phillip Eric Goodings as a director
dot icon12/07/2010
Appointment of Mr Ian David Coughlan as a director
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon12/11/2009
Particulars of variation of rights attached to shares
dot icon19/10/2009
Secretary's details changed for Mrs Stephanie Johnson on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Phillip Goodings on 2009-10-15
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 22/10/08; full list of members
dot icon20/10/2008
Director appointed adrian brian girling
dot icon20/10/2008
Appointment terminated director michael leyland
dot icon20/10/2008
Appointment terminated director andrew selby
dot icon05/08/2008
Registered office changed on 06/08/2008 from pavilion house mercia business village westwood business park coventry west midlands CV4 8HX
dot icon20/07/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Director's change of particulars / andrew selby / 11/06/2008
dot icon12/02/2008
New director appointed
dot icon14/11/2007
Return made up to 28/10/07; full list of members
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
New secretary appointed
dot icon26/06/2007
Miscellaneous
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 28/10/06; full list of members
dot icon26/06/2006
Particulars of mortgage/charge
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon26/03/2006
Director resigned
dot icon15/11/2005
Return made up to 28/10/05; full list of members
dot icon05/01/2005
Ad 01/12/04--------- £ si 99@1=99 £ ic 2/101
dot icon15/11/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon15/11/2004
Registered office changed on 16/11/04 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon15/11/2004
Secretary resigned;director resigned
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon31/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MMC CAPITAL SOLUTIONS UK LIMITED
Corporate Secretary
25/06/2015 - 25/06/2015
74
JLT CORPORATE SERVICES LIMITED
Corporate Director
15/12/2015 - 05/09/2016
8
JPCORS LIMITED
Nominee Secretary
31/10/2004 - 31/10/2004
5391
JPCORD LIMITED
Nominee Director
31/10/2004 - 31/10/2004
5355
Mr Andrew Walter Selby
Director
31/10/2004 - 15/10/2008
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIN FINANCE LIMITED

PIN FINANCE LIMITED is an(a) Dissolved company incorporated on 31/10/2004 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIN FINANCE LIMITED?

toggle

PIN FINANCE LIMITED is currently Dissolved. It was registered on 31/10/2004 and dissolved on 10/07/2017.

Where is PIN FINANCE LIMITED located?

toggle

PIN FINANCE LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does PIN FINANCE LIMITED do?

toggle

PIN FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PIN FINANCE LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved following liquidation.