Company NamePinco 1485 Limited
Company StatusDissolved
Company Number04039976
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharles John Sumner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(6 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 10 June 2014)
RoleTile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-5 Altbarn Close
Wyncolls Road
Colchester
Essex
CO4 9HY
Director NameMr Kenneth Graham Penton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(2 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 10 June 2014)
RoleBanking
Country of ResidenceEngland
Correspondence AddressUnits 2-5 Altbarn Close
Wyncolls Road
Colchester
Essex
CO4 9HY
Director NameMr Graham James Parcell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(3 years after company formation)
Appointment Duration10 years, 10 months (closed 10 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnits 2-5 Altbarn Close
Wyncolls Road
Colchester
Essex
CO4 9HY
Director NameDerek Colin Eastment
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address8 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameMr Kenneth David Fry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(6 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2004)
RoleSales Executive
Correspondence Address11 Spenser Crescent
Upminster
Essex
RM14 1AN
Director NameMr Graham Stuart Pughe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(6 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnits 2-5 Altbarn Close
Wyncolls Road
Colchester
Essex
CO4 9HY
Director NameMichael Lloyd Tamblyn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(6 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressThe Quarry House
Stow On The Wold
Gloucestershire
GL54 1LD
Wales
Secretary NameMr Graham Stuart Pughe
NationalityBritish
StatusResigned
Appointed19 February 2001(6 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2-5 Altbarn Close
Wyncolls Road
Colchester
Essex
CO4 9HY
Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.colchester-tiles.co.uk
Telephone020 85864600
Telephone regionLondon

Location

Registered AddressUnits 2-5 Altbarn Close
Wyncolls Road
Colchester
Essex
CO4 9HY
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

66.5k at £1Credit Agricole Corporate & Investment Bank
9.70%
Ordinary A
580.5k at £1Charles John Sumner
84.66%
Preference
19.5k at £1Charles John Sumner
2.84%
Ordinary
7.6k at £1Graham Pughe
1.11%
Preference
7.6k at £1Mr Kenneth Fry
1.11%
Preference
2k at £1Graham Pughe
0.29%
Ordinary
2k at £1Mr Kenneth Fry
0.29%
Ordinary

Financials

Year2014
Turnover£5,596,268
Gross Profit£2,006,687
Net Worth-£5,909,069
Cash£24,709
Current Liabilities£1,643,615

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (4 pages)
17 February 2014Application to strike the company off the register (4 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 685,700
(5 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 685,700
(5 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
15 November 2012Termination of appointment of Graham Pughe as a director (1 page)
15 November 2012Termination of appointment of Graham Pughe as a secretary (1 page)
15 November 2012Termination of appointment of Graham Pughe as a director (1 page)
15 November 2012Termination of appointment of Graham Pughe as a secretary (1 page)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2012Memorandum and Articles of Association (52 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2012Memorandum and Articles of Association (52 pages)
23 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
23 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
20 December 2011Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Graham Stuart Pughe on 20 December 2011 (2 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
22 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
22 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Mr Graham Stuart Pughe on 25 July 2010 (1 page)
16 August 2010Director's details changed for Graham Stuart Pughe on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Graham James Parcell on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Kenneth Graham Penton on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Charles John Sumner on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Graham James Parcell on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Charles John Sumner on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Graham Stuart Pughe on 25 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Graham Stuart Pughe on 25 July 2010 (1 page)
16 August 2010Director's details changed for Kenneth Graham Penton on 25 July 2010 (2 pages)
16 June 2010Secretary's details changed for Graham Stuart Pughe on 13 May 2010 (1 page)
16 June 2010Secretary's details changed for Graham Stuart Pughe on 13 May 2010 (1 page)
16 June 2010Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages)
16 June 2010Director's details changed for Graham Stuart Pughe on 13 May 2010 (2 pages)
18 May 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
18 May 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
8 October 2009Section 519. (1 page)
8 October 2009Section 519. (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from units 2-4 altbarn close wyncolls road colchester essex CO4 9HY (1 page)
28 July 2009Return made up to 25/07/09; full list of members (6 pages)
28 July 2009Registered office changed on 28/07/2009 from units 2-4 altbarn close wyncolls road colchester essex CO4 9HY (1 page)
28 July 2009Return made up to 25/07/09; full list of members (6 pages)
4 May 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
4 May 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2009Memorandum and Articles of Association (31 pages)
29 April 2009Memorandum and Articles of Association (31 pages)
22 August 2008Return made up to 25/07/08; full list of members (6 pages)
22 August 2008Return made up to 25/07/08; full list of members (6 pages)
8 February 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
8 February 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
23 August 2007Return made up to 25/07/07; full list of members (4 pages)
23 August 2007Return made up to 25/07/07; full list of members (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
20 November 2006Accounts for a medium company made up to 30 June 2006 (17 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2006Return made up to 25/07/06; full list of members (5 pages)
3 August 2006Return made up to 25/07/06; full list of members (5 pages)
8 February 2006Resolutions
  • RES14 ‐ Bonus payments 26/01/06
(1 page)
8 February 2006Resolutions
  • RES14 ‐ Bonus payments 26/01/06
(1 page)
19 January 2006£ ic 725700/685700 24/11/05 £ sr 40000@1=40000 (1 page)
19 January 2006£ ic 725700/685700 24/11/05 £ sr 40000@1=40000 (1 page)
20 December 2005Accounts for a medium company made up to 30 June 2005 (16 pages)
20 December 2005Accounts for a medium company made up to 30 June 2005 (16 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 25/07/05; full list of members (5 pages)
17 August 2005Return made up to 25/07/05; full list of members (5 pages)
19 March 2005Secretary's particulars changed;director's particulars changed (1 page)
19 March 2005Secretary's particulars changed;director's particulars changed (1 page)
19 March 2005Secretary's particulars changed;director's particulars changed (1 page)
19 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Full accounts made up to 30 June 2004 (16 pages)
29 October 2004Full accounts made up to 30 June 2004 (16 pages)
25 August 2004Return made up to 25/07/04; full list of members (9 pages)
25 August 2004Return made up to 25/07/04; full list of members (9 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
13 November 2003Full accounts made up to 30 June 2003 (16 pages)
13 November 2003Full accounts made up to 30 June 2003 (16 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
20 August 2003Return made up to 25/07/03; full list of members (9 pages)
20 August 2003Return made up to 25/07/03; full list of members (9 pages)
28 June 2003Full accounts made up to 30 June 2002 (16 pages)
28 June 2003Full accounts made up to 30 June 2002 (16 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
18 August 2002Return made up to 25/07/02; full list of members (9 pages)
18 August 2002Return made up to 25/07/02; full list of members (9 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: units 2-4 altbarn close wyncolls road colchester essex CO4 4HT (1 page)
16 July 2002Registered office changed on 16/07/02 from: units 2-4 altbarn close wyncolls road colchester essex CO4 4HT (1 page)
25 April 2002Full accounts made up to 30 June 2001 (11 pages)
25 April 2002Full accounts made up to 30 June 2001 (11 pages)
6 September 2001Amending 882 iss 20/02/01 (2 pages)
6 September 2001Amending 882 iss 20/02/01 (2 pages)
5 September 2001Return made up to 25/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2001Return made up to 25/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
19 April 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
19 April 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001£ nc 1000/735700 19/02/01 (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Ad 20/02/01--------- £ si 66500@1=66500 £ ic 659201/725701 (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
14 March 2001Registered office changed on 14/03/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Ad 20/02/01--------- £ si 659200@1=659200 £ ic 1/659201 (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(32 pages)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Ad 20/02/01--------- £ si 659200@1=659200 £ ic 1/659201 (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Ad 20/02/01--------- £ si 66500@1=66500 £ ic 659201/725701 (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(32 pages)
14 March 2001£ nc 1000/735700 19/02/01 (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
23 February 2001Particulars of mortgage/charge (8 pages)
23 February 2001Particulars of mortgage/charge (8 pages)
25 July 2000Incorporation (14 pages)
25 July 2000Incorporation (14 pages)