Dissolved 2018-04-04
Company Information for PIMCO 2950 LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1,
|
Company Registration Number
01800759
Private Limited Company
Dissolved Dissolved 2018-04-04 |
Company Name | ||
---|---|---|
PIMCO 2950 LIMITED | ||
Legal Registered Office | ||
SOUTHEND-ON-SEA ESSEX | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARION DINMORE |
||
ROBIN ALISTAIR DINMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD PHILLIP VON RIEBECH |
Company Secretary | ||
ALISTAIR MARTIN SCOTT |
Director | ||
ROBIN ALISTAIR DINMORE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINA COURT MANAGEMENT (TEIGNMOUTH) LIMITED | Director | 2016-07-01 | CURRENT | 2003-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2A NORBURY CRESCENT NORBURY LONDON SW16 4JU | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 2A NORBURY CRESCENT NORBURY LONDON SW16 4JU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/07/2014 | |
CERTNM | COMPANY NAME CHANGED ACESCOTT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ACESCOTT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/14 FULL LIST | |
AA01 | PREVEXT FROM 31/08/2013 TO 28/02/2014 | |
AR01 | 28/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALISTAIR DINMORE / 28/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
SH02 | SUB-DIVISION 13/04/10 | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/08/2009 | |
AR01 | 28/08/09 FULL LIST | |
225 | CURREXT FROM 31/08/2009 TO 28/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/08/95; CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/91 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 201 HIGH STREET, LONDON, SE20 7PF | |
AA | FULL ACCOUNTS MADE UP TO 31/08/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 |
Notices to Creditors | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 5 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2011-09-01 | £ 647,111 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 3,471 |
Creditors and other liabilities
|
|
|
|
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
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
PIMCO 2950 LIMITED owns 1 domain names.
acescott.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PIMCO 2950 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PIMCO 2950 LIMITED | Event Date | 2016-03-10 |
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 Type | Appointment of Liquidators | |
Defending party | PIMCO 2950 LIMITED | Event Date | 2016-03-10 |
Jamie Taylor and Louise Donna Baxter , Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIMCO 2950 LIMITED | Event Date | 2016-03-10 |
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 ). | |||
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. |