Company NamePindelco Limited
DirectorCarl Mills
Company StatusLiquidation
Company Number09186298
CategoryPrivate Limited Company
Incorporation Date22 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 410, Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Milbank House Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
Director NameMs Julie Ann Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY

Location

Registered AddressSuite 410, Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 March 2019 (5 years ago)
Next Return Due14 April 2020 (overdue)

Charges

18 November 2015Delivered on: 19 November 2015
Persons entitled: The Base 2020 House Buyers Limited (09688378)

Classification: A registered charge
Particulars: Apartments 1-23 the base 2020 house skinner lane leeds.
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: L/H property at units 1-6 20:20 house skinner lane leeds.
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: L/H property at units 1-6 20:20 house skinner lane leeds.
Outstanding

Filing History

27 July 2018Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 27 July 2018 (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
22 August 2016Termination of appointment of Julie Ann Harvey as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Julie Ann Harvey as a director on 22 August 2016 (1 page)
17 August 2016Appointment of Mr Carl Mills as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Carl Mills as a director on 17 August 2016 (2 pages)
7 July 2016Registered office address changed from 7 Milbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Director's details changed for Ms Julie Ann Harvey on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 7 Milbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Director's details changed for Ms Julie Ann Harvey on 7 July 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(3 pages)
19 November 2015Registration of charge 091862980003, created on 18 November 2015 (5 pages)
19 November 2015Registration of charge 091862980003, created on 18 November 2015 (5 pages)
21 October 2015Registration of charge 091862980002, created on 19 October 2015 (14 pages)
21 October 2015Registration of charge 091862980001, created on 19 October 2015 (10 pages)
21 October 2015Registration of charge 091862980002, created on 19 October 2015 (14 pages)
21 October 2015Registration of charge 091862980001, created on 19 October 2015 (10 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(3 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(3 pages)
18 August 2015Appointment of Ms Julie Ann Harvey as a director on 1 March 2015 (2 pages)
18 August 2015Termination of appointment of Carl William Mills as a director on 2 March 2015 (1 page)
18 August 2015Appointment of Ms Julie Ann Harvey as a director on 1 March 2015 (2 pages)
18 August 2015Termination of appointment of Carl William Mills as a director on 2 March 2015 (1 page)
18 August 2015Appointment of Ms Julie Ann Harvey as a director on 1 March 2015 (2 pages)
18 August 2015Termination of appointment of Carl William Mills as a director on 2 March 2015 (1 page)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)