Company NamePineways Developments Limited
DirectorRoger Fraser Blakemore
Company StatusActive
Company Number11148999
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roger Fraser Blakemore
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove North Finchley
London
N12 0DR

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

24 May 2022Delivered on: 25 May 2022
Persons entitled:
Elysium Funding Limited
Yi Liu

Classification: A registered charge
Particulars: The company with full title guarantee hereby charges to the security trustee with the payment and discharge of the secured liabilities: by way of fixed charge all estates and interests in any freehold and leasehold property of the company both present and future together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof; by way of fixed charge all stocks shares bonds loan capital and other securities both present and future belonging to the company (including stocks or shares acquired pursuant to scrip dividends) and all rights relating thereto; by way of fixed charge all book debts and other debts both present and future due or owing to the company; by way of fixed charge all the goodwill and uncalled capital of the company both present and future; by way of fixed charge all intellectual property rights and all licences and ancillary rights and benefits (other than royalties and other sums payable in respect thereof) both present and future of the company; by way of fixed charge all plant, machinery and other equipment; by way of floating charge the undertaking and all other property, assets and rights of the company both present and future not otherwise effectively charged by way of fixed charge pursuant to the foregoing paragraphs of this clause 4. contains negative pledge. For further details, please refer to the instrument.
Outstanding
24 May 2022Delivered on: 25 May 2022
Persons entitled:
Elysium Funding Limited
Yi Liu
Elysium Funding Limited
Yi Liu

Classification: A registered charge
Particulars: Freehold property known as the beeches weston road, stoke-on-trent, ST3 6AP registered under title number SF599197; and freehold land lying to the west of whitecombe road, stoke-on-trent registered under title number SF609294.
Outstanding
9 September 2020Delivered on: 21 September 2020
Persons entitled: Mr Alexander Posner

Classification: A registered charge
Particulars: By legal mortgage: (I) the freehold property known as the beeches, weston road, stoke on trent, ST3 6AP (tn: SF599197), and (ii) the freehold property known as land lying to the west of whitcombe road, stoke on trent (tn: SF609294). By fixed charge, all rights, title and interest (other than that charged by legal mortgage pursuant to the debenture) from time to time in all freehold, leasehold and other immovable property now or in the future belonging to or charged to the chargor together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof. By fixed charge, the benefit of any licenses, patents trademarks, service marks, designs and other intellectual property rights, as set out in clause 4.1.2.6 of the debenture. All terms are used as defined in the debenture.
Outstanding
19 February 2018Delivered on: 5 March 2018
Persons entitled: Fundingsecure LTD

Classification: A registered charge
Particulars: Land lying to the west of whitcombe road, stoke-on-trent. And. Land k/a the beeches, weston road, stoke-on-trent.
Outstanding

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
17 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 November 2022Satisfaction of charge 111489990002 in full (4 pages)
2 November 2022Cessation of Charlotte Alexandra Blakemore as a person with significant control on 2 November 2022 (1 page)
2 November 2022Notification of Roger Fraser Blakemore as a person with significant control on 2 November 2022 (2 pages)
25 May 2022Registration of charge 111489990003, created on 24 May 2022 (40 pages)
25 May 2022Registration of charge 111489990004, created on 24 May 2022 (19 pages)
14 March 2022Satisfaction of charge 111489990001 in full (1 page)
22 February 2022Cessation of Roger Fraser Blakemore as a person with significant control on 21 February 2022 (1 page)
22 February 2022Notification of Charlotte Alexandra Blakemore as a person with significant control on 21 February 2022 (2 pages)
21 February 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 100
(4 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 May 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 November 2020Notice of ceasing to act as receiver or manager (3 pages)
21 September 2020Registration of charge 111489990002, created on 9 September 2020 (23 pages)
17 July 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 November 2019Appointment of receiver or manager (4 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
3 May 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2018Registration of charge 111489990001, created on 19 February 2018 (48 pages)
15 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-15
  • GBP 1
(33 pages)
15 January 2018Appointment of Mr Roger Fraser Blakemore as a director on 15 January 2018 (2 pages)
15 January 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
15 January 2018Change of details for Woodberry Secretarial Limited as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-15
  • GBP 1
(33 pages)
15 January 2018Cessation of Roger Fraser Blakemore as a person with significant control on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Michael Duke as a director on 15 January 2018 (1 page)
15 January 2018Notification of Roger Fraser Blakemore as a person with significant control on 15 January 2018 (2 pages)