Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIMCO 2950 LIMITED
Company Information for

PIMCO 2950 LIMITED

SOUTHEND-ON-SEA, ESSEX, SS1,
Company Registration Number
01800759
Private Limited Company
Dissolved

Dissolved 2018-04-04

Company Overview

About Pimco 2950 Ltd
PIMCO 2950 LIMITED was founded on 1984-03-16 and had its registered office in Southend-on-sea. The company was dissolved on the 2018-04-04 and is no longer trading or active.

Key Data
Company Name
PIMCO 2950 LIMITED
 
Legal Registered Office
SOUTHEND-ON-SEA
ESSEX
 
Previous Names
ACESCOTT MANAGEMENT SERVICES LIMITED11/09/2014
Filing Information
Company Number 01800759
Date formed 1984-03-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-29
Date Dissolved 2018-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIMCO 2950 LIMITED

Current Directors
Officer Role Date Appointed
MARION DINMORE
Company Secretary 2000-01-07
ROBIN ALISTAIR DINMORE
Director 1991-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD PHILLIP VON RIEBECH
Company Secretary 1995-06-23 2000-01-07
ALISTAIR MARTIN SCOTT
Director 1991-08-28 1995-08-31
ROBIN ALISTAIR DINMORE
Company Secretary 1991-08-28 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN ALISTAIR DINMORE MARINA COURT MANAGEMENT (TEIGNMOUTH) LIMITED Director 2016-07-01 CURRENT 2003-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2A NORBURY CRESCENT NORBURY LONDON SW16 4JU
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2A NORBURY CRESCENT NORBURY LONDON SW16 4JU
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-10AA29/02/16 TOTAL EXEMPTION SMALL
2016-03-07AA28/02/15 TOTAL EXEMPTION SMALL
2016-02-03DISS40DISS40 (DISS40(SOAD))
2016-02-02GAZ1FIRST GAZETTE
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0128/08/15 FULL LIST
2014-11-17AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-11RES15CHANGE OF NAME 30/07/2014
2014-09-11CERTNMCOMPANY NAME CHANGED ACESCOTT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/14
2014-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-11CERTNMCOMPANY NAME CHANGED ACESCOTT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/14
2014-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0128/08/14 FULL LIST
2014-02-28AA01PREVEXT FROM 31/08/2013 TO 28/02/2014
2013-09-24AR0128/08/13 FULL LIST
2013-05-28AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-25AR0128/08/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-06AR0128/08/11 FULL LIST
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-11AR0128/08/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALISTAIR DINMORE / 28/08/2010
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-05-18SH02SUB-DIVISION 13/04/10
2010-04-23AA01PREVSHO FROM 28/02/2010 TO 31/08/2009
2009-10-29AR0128/08/09 FULL LIST
2009-09-11225CURREXT FROM 31/08/2009 TO 28/02/2010
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-08363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-18363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-24363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-04363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-20363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-18363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-10-19363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2000-10-24363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-10-06288bSECRETARY RESIGNED
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-09-22288aNEW SECRETARY APPOINTED
1999-11-15363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-02363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-11-10363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-10-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-15363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1995-11-08288DIRECTOR RESIGNED
1995-11-08363sRETURN MADE UP TO 28/08/95; CHANGE OF MEMBERS
1995-11-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-10-30363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1994-06-01AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-11-01363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-19AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-09-28363sRETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS
1992-08-20AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-02-13287REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 201 HIGH STREET, LONDON, SE20 7PF
1992-02-11AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-10-30AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PIMCO 2950 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-24
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against PIMCO 2950 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIMCO 2950 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.115
MortgagesNumMortOutstanding0.095
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.023

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2011-09-01 £ 647,111
Provisions For Liabilities Charges 2011-09-01 £ 3,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIMCO 2950 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 595,510
Current Assets 2011-09-01 £ 1,125,900
Debtors 2011-09-01 £ 530,390
Fixed Assets 2011-09-01 £ 1,124,877
Shareholder Funds 2011-09-01 £ 1,600,195
Tangible Fixed Assets 2011-09-01 £ 67,804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIMCO 2950 LIMITED registering or being granted any patents
Domain Names

PIMCO 2950 LIMITED owns 1 domain names.

acescott.co.uk  

Trademarks
We have not found any records of PIMCO 2950 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIMCO 2950 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PIMCO 2950 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIMCO 2950 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPIMCO 2950 LIMITEDEvent Date2016-03-10
The Company was placed into members voluntary liquidation on 10 March 2016 when Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 14 April 2016 , to prove their debts by sending to Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 April 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPIMCO 2950 LIMITEDEvent Date2016-03-10
Jamie Taylor and Louise Donna Baxter , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPIMCO 2950 LIMITEDEvent Date2016-03-10
At a General Meeting of the members of Pimco 2950 Limited held on 10 March 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jamie Taylor and Louise Donna Baxter both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ).
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIMCO 2950 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIMCO 2950 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.