PINTON ESTATES PLC

Register to unlock more data on OkredoRegister

PINTON ESTATES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02059181

Incorporation date

25/09/1986

Size

Group

Contacts

Registered address

Registered address

Hill House,, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon24/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2020
Voluntary strike-off action has been suspended
dot icon09/12/2019
First Gazette notice for voluntary strike-off
dot icon02/12/2019
Application to strike the company off the register
dot icon02/07/2019
Notice of ceasing to act as receiver or manager
dot icon05/06/2019
Receiver's abstract of receipts and payments to 2019-05-14
dot icon05/06/2019
Notice of ceasing to act as receiver or manager
dot icon05/06/2019
Receiver's abstract of receipts and payments to 2019-04-28
dot icon29/05/2019
Termination of appointment of Trafalgar Officers Limited as a director on 2019-05-01
dot icon10/07/2018
Receiver's abstract of receipts and payments to 2018-04-28
dot icon28/08/2017
Termination of appointment of Reit (Corporate Services) Limited as a secretary on 2017-08-08
dot icon01/07/2017
Receiver's abstract of receipts and payments to 2017-04-28
dot icon02/05/2016
Termination of appointment of Christopher George White as a director on 2016-04-11
dot icon24/06/2015
Receiver's abstract of receipts and payments to 2015-04-28
dot icon02/06/2014
Receiver's abstract of receipts and payments to 2014-04-28
dot icon30/06/2013
Receiver's abstract of receipts and payments to 2013-04-28
dot icon27/06/2012
Receiver's abstract of receipts and payments to 2012-04-28
dot icon21/06/2011
Receiver's abstract of receipts and payments to 2011-04-28
dot icon21/06/2011
Receiver's abstract of receipts and payments to 2010-04-28
dot icon28/06/2010
Receiver's abstract of receipts and payments to 2010-04-28
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon10/08/2009
Administrative Receiver's report
dot icon10/08/2009
Notice of appointment of receiver or manager
dot icon27/05/2009
Registered office changed on 28/05/2009 from 3RD floor 5 wigmore street london W1U 1PB
dot icon07/05/2009
Notice of appointment of receiver or manager
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon16/02/2009
Appointment terminated secretary adrian jacobs
dot icon16/02/2009
Secretary appointed reit (corporate services) LIMITED
dot icon12/02/2009
Location of register of members (non legible)
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon21/12/2008
Appointment terminated director alister thompson
dot icon21/12/2008
Appointment terminated director leo noe
dot icon21/12/2008
Appointment terminated director ivor smith
dot icon21/12/2008
Appointment terminated director paul meads
dot icon21/12/2008
Director appointed trafalgar officers LIMITED
dot icon21/12/2008
Director appointed maurice moses benady
dot icon21/12/2008
Director appointed christopher george white
dot icon21/12/2008
Resolutions
dot icon21/12/2008
Resolutions
dot icon10/12/2008
Return made up to 01/06/08; full list of members
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon12/11/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon10/09/2007
Return made up to 01/06/07; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon03/05/2006
Group of companies' accounts made up to 2005-03-31
dot icon23/10/2005
Delivery ext'd 3 mth 31/03/05
dot icon13/06/2005
Return made up to 01/06/05; full list of members
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon04/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon31/01/2005
Delivery ext'd 3 mth 30/06/04
dot icon20/09/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon04/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon28/01/2004
Delivery ext'd 3 mth 30/06/03
dot icon08/01/2004
Auditor's resignation
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of mortgage charge released/ceased
dot icon21/08/2003
Auditor's resignation
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Return made up to 01/06/03; full list of members
dot icon01/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon11/06/2002
Return made up to 01/06/02; full list of members
dot icon25/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon02/05/2001
Full group accounts made up to 2000-06-30
dot icon22/11/2000
Delivery ext'd 3 mth 30/06/00
dot icon19/11/2000
Location of register of members (non legible)
dot icon04/07/2000
Return made up to 01/06/00; full list of members
dot icon18/06/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon15/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
New director appointed
dot icon18/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Certificate of change of name
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
Registered office changed on 09/05/00 from: 6 savile row london W1X 1AF
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon18/04/2000
Particulars of mortgage/charge
dot icon07/02/2000
Declaration of satisfaction of mortgage/charge
dot icon07/02/2000
Declaration of mortgage charge released/ceased
dot icon25/10/1999
Full group accounts made up to 1999-03-31
dot icon05/07/1999
Return made up to 01/06/99; no change of members
dot icon01/05/1999
New director appointed
dot icon31/01/1999
Particulars of mortgage/charge
dot icon20/12/1998
Auditor's resignation
dot icon27/10/1998
Full group accounts made up to 1998-03-31
dot icon17/09/1998
Particulars of mortgage/charge
dot icon29/06/1998
Return made up to 01/06/98; full list of members
dot icon23/06/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Particulars of mortgage/charge
dot icon07/12/1997
Particulars of mortgage/charge
dot icon01/11/1997
Full group accounts made up to 1997-03-31
dot icon27/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Director resigned
dot icon25/06/1997
Return made up to 01/06/97; no change of members
dot icon21/05/1997
Declaration of mortgage charge released/ceased
dot icon21/05/1997
Declaration of mortgage charge released/ceased
dot icon07/05/1997
Particulars of mortgage/charge
dot icon31/10/1996
Full group accounts made up to 1996-03-31
dot icon06/10/1996
Particulars of mortgage/charge
dot icon23/06/1996
Return made up to 01/06/96; no change of members
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon23/10/1995
Particulars of mortgage/charge
dot icon13/09/1995
Full group accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 01/06/95; full list of members
dot icon18/06/1995
Particulars of mortgage/charge
dot icon25/04/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounting reference date extended from 31/12 to 31/03
dot icon09/10/1994
Registered office changed on 10/10/94 from: 17-19 maddox street london W1R 0PD
dot icon05/10/1994
Particulars of mortgage/charge
dot icon26/09/1994
Secretary resigned;new secretary appointed
dot icon26/09/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned;new director appointed
dot icon26/09/1994
Registered office changed on 27/09/94 from: 243 knightsbridge london SW7 1DN
dot icon19/09/1994
Certificate of change of name
dot icon05/08/1994
Return made up to 01/06/94; full list of members
dot icon11/07/1994
Director's particulars changed
dot icon11/05/1994
Resolutions
dot icon24/04/1994
Director resigned
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Director resigned;new director appointed
dot icon06/02/1994
Director resigned
dot icon06/02/1994
Director resigned
dot icon06/02/1994
Director resigned
dot icon21/12/1993
Particulars of mortgage/charge
dot icon30/11/1993
Director's particulars changed
dot icon21/11/1993
Particulars of mortgage/charge
dot icon19/08/1993
Secretary's particulars changed
dot icon13/07/1993
Return made up to 01/06/93; bulk list available separately
dot icon08/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Director resigned;new director appointed
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon21/04/1993
New director appointed
dot icon18/04/1993
Declaration of mortgage charge released/ceased
dot icon16/04/1993
Particulars of mortgage/charge
dot icon12/04/1993
Director resigned
dot icon18/03/1993
Particulars of mortgage/charge
dot icon13/02/1993
Director resigned;new director appointed
dot icon22/12/1992
New director appointed
dot icon21/12/1992
Particulars of mortgage/charge
dot icon28/06/1992
Return made up to 01/06/92; bulk list available separately
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon22/12/1991
Particulars of mortgage/charge
dot icon16/12/1991
Memorandum and Articles of Association
dot icon16/12/1991
Resolutions
dot icon06/10/1991
Particulars of mortgage/charge
dot icon03/09/1991
Declaration of mortgage charge released/ceased
dot icon03/09/1991
Declaration of mortgage charge released/ceased
dot icon27/08/1991
Particulars of mortgage/charge
dot icon31/07/1991
Return made up to 01/06/91; bulk list available separately
dot icon01/06/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Particulars of mortgage/charge
dot icon27/02/1991
Particulars of mortgage/charge
dot icon08/01/1991
Declaration of satisfaction of mortgage/charge
dot icon08/01/1991
Director resigned
dot icon14/10/1990
Particulars of mortgage/charge
dot icon06/09/1990
Director's particulars changed
dot icon24/08/1990
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Director's particulars changed
dot icon16/07/1990
Return made up to 01/06/90; bulk list available separately
dot icon11/07/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/09/1989
Particulars of mortgage/charge
dot icon20/08/1989
Full accounts made up to 1988-12-31
dot icon20/08/1989
Return made up to 30/05/89; bulk list available separately
dot icon16/08/1989
Secretary's particulars changed
dot icon16/08/1989
Director's particulars changed
dot icon12/07/1989
Memorandum and Articles of Association
dot icon10/07/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon02/07/1989
Particulars of mortgage/charge
dot icon25/06/1989
Particulars of mortgage/charge
dot icon30/05/1989
Memorandum and Articles of Association
dot icon30/05/1989
Resolutions
dot icon30/05/1989
Resolutions
dot icon30/05/1989
Resolutions
dot icon22/03/1989
Listing of particulars
dot icon15/03/1989
Prospectus
dot icon12/03/1989
Registration of charge for debentures
dot icon16/02/1989
Memorandum and Articles of Association
dot icon15/02/1989
Wd 02/02/89 ad 02/02/89--------- £ si [email protected]=1000000 £ si 8000000@1=8000000 £ ic 50000/9050000
dot icon15/02/1989
Nc inc already adjusted
dot icon10/01/1989
Nc inc already adjusted
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon09/01/1989
Resolutions
dot icon22/11/1988
Particulars of mortgage/charge
dot icon21/11/1988
New director appointed
dot icon15/11/1988
Director resigned
dot icon14/11/1988
Particulars of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon08/11/1988
New director appointed
dot icon08/11/1988
New director appointed
dot icon09/10/1988
Full accounts made up to 1987-12-31
dot icon09/10/1988
Return made up to 05/04/88; bulk list available separately
dot icon24/08/1988
Director resigned;new director appointed
dot icon22/08/1988
Particulars of mortgage/charge
dot icon30/05/1988
Particulars of mortgage/charge
dot icon07/02/1988
Accounts made up to 1987-09-30
dot icon04/02/1988
Return of allotments
dot icon27/01/1988
Particulars of mortgage/charge
dot icon27/01/1988
Particulars of mortgage/charge
dot icon21/12/1987
Particulars of mortgage/charge
dot icon03/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon03/09/1987
Particulars of mortgage/charge
dot icon13/07/1987
Particulars of mortgage/charge
dot icon08/07/1987
Commission payable relating to shares
dot icon22/03/1987
Particulars of mortgage/charge
dot icon03/03/1987
Particulars of mortgage/charge
dot icon02/02/1987
New director appointed
dot icon18/01/1987
Return of allotments
dot icon12/12/1986
Accounting reference date notified as 31/12
dot icon09/12/1986
Certificate of change of name
dot icon09/12/1986
Application to commence business
dot icon02/12/1986
Alter share structure
dot icon20/11/1986
Registered office changed on 20/11/86 from:\47 brunswick place london N1 6EE
dot icon19/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1986
Company type changed from pri to PLC
dot icon25/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
19/09/1994 - 18/10/1995
268
Austen, Jonathan Martin
Director
24/06/1993 - 28/02/1993
378
Meads, Paul Graham
Director
30/09/2007 - 09/11/2008
58
Noe, Leopold
Director
31/10/2007 - 09/11/2008
31
Smith, Ivor
Director
02/05/2000 - 09/11/2008
75

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 PINTON ESTATES PLC

PINTON ESTATES PLC is an(a) Dissolved company incorporated on 25/09/1986 with the registered office located at Hill House,, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINTON ESTATES PLC?

toggle

PINTON ESTATES PLC is currently Dissolved. It was registered on 25/09/1986 and dissolved on 24/01/2022.

Where is PINTON ESTATES PLC located?

toggle

PINTON ESTATES PLC is registered at Hill House,, 1 Little New Street, London EC4A 3TR.

What does PINTON ESTATES PLC do?

toggle

PINTON ESTATES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PINTON ESTATES PLC?

toggle

The latest filing was on 24/01/2022: Final Gazette dissolved via voluntary strike-off.