About

Registered Number: 01525051
Date of Incorporation: 29/10/1980 (43 years and 7 months ago)
Company Status: Active
Date of Dissolution: 06/05/2014 (10 years ago)
Registered Address: Begbies Traynor, 30 Park Cross Street, Leeds, LS1 2QH

 

Having been setup in 1980, Pinell Engineering Services Ltd has its registered office in Leeds. This business has 6 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Michael William 27 November 2000 - 1
TANNER, Timothy 13 December 2000 - 1
CONGREAVE, David Graham N/A 27 November 2000 1
CONGREAVE, Dorothy N/A 31 January 1992 1
GAYNOR, Brian N/A 27 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Christine Margaret 27 November 2000 - 1

Filing History

Document Type Date
AC92 - N/A 27 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AC92 - N/A 09 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2003
GAZ1 - First notification of strike-off action in London Gazette 27 May 2003
3.6 - Abstract of receipt and payments in receivership 16 January 2003
405(2) - Notice of ceasing to act of Receiver 15 January 2003
3.3 - Statement of Affairs in Administrative receivership following report to creditors 20 June 2002
3.10 - N/A 20 June 2002
405(1) - Notice of appointment of Receiver 03 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
395 - Particulars of a mortgage or charge 29 November 2001
395 - Particulars of a mortgage or charge 29 November 2001
363a - Annual Return 29 May 2001
353a - Register of members in non-legible form 23 May 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 May 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 23 May 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
AA - Annual Accounts 26 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 22 May 1997
AA - Annual Accounts 23 May 1996
288 - N/A 23 May 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 24 May 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 12 May 1994
287 - Change in situation or address of Registered Office 27 January 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 12 May 1993
288 - N/A 17 October 1992
395 - Particulars of a mortgage or charge 26 August 1992
395 - Particulars of a mortgage or charge 25 August 1992
AA - Annual Accounts 03 June 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1990
395 - Particulars of a mortgage or charge 21 August 1990
288 - N/A 26 July 1990
395 - Particulars of a mortgage or charge 07 July 1990
363 - Annual Return 27 June 1990
363 - Annual Return 27 June 1990
363 - Annual Return 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 27 June 1990
288 - N/A 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1990
395 - Particulars of a mortgage or charge 21 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1989
395 - Particulars of a mortgage or charge 30 June 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
395 - Particulars of a mortgage or charge 26 June 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1986
MISC - Miscellaneous document 16 December 1982
MEM/ARTS - N/A 15 October 1980

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 27 November 2000 Outstanding

N/A

Chattel mortgage 27 November 2000 Outstanding

N/A

Debenture containing fixed and floating charges 27 November 2000 Outstanding

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Legal charge 16 August 1990 Fully Satisfied

N/A

Legal charge 06 July 1990 Fully Satisfied

N/A

Debenture 14 March 1990 Outstanding

N/A

Single debenture 21 June 1989 Fully Satisfied

N/A

Legal charge 12 June 1987 Fully Satisfied

N/A

Legal charge 24 April 1986 Fully Satisfied

N/A

Legal charge 12 November 1984 Fully Satisfied

N/A

Debenture 20 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.