Company NamePinco (Bradford) Limited
Company StatusActive - Proposal to Strike off
Company Number00038991
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBradford Steel Pin Manufacturing Company Limited(The)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Secretary NameJohn Christopher Woodhead
NationalityBritish
StatusCurrent
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address75 Woodrow Drive
Low Moor
Bradford
West Yorkshire
BD12 0JT
Director NameMr David Malcolm Stewart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2002(101 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNevay Park
Newtyle
Blairgowrie
Perthshire
PH12 8SH
Scotland
Director NameStuart McDonald Fairweather
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Morven Avenue
Montrose
Angus
DD10 9DL
Scotland
Director NameJohn Francis Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(101 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressThe Coach House Beck Lane
Bingley
West Yorkshire
BD16 4EL
Director NameBrian Arthur Shaw
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2002)
RoleSales Director
Correspondence Address1 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameMr David Christopher Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2002)
RoleWire Manufacturer
Country of ResidenceEngland
Correspondence AddressMeadow Bank
Cavendish Grove, Guiseley
Leeds
West Yorkshire
LS20 8DP
Director NameJohn Arthur Shaw
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 November 1998)
RoleSteel Pin Manufacturer
Correspondence AddressLarkin Lodge 4 Peasehill Park
Rawdon
Leeds
West Yorkshire
LS19 6EG
Director NameJohn Francis Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1996)
RoleSteel Pin Manufacturer
Correspondence AddressThe Coach House Beck Lane
Bingley
West Yorkshire
BD16 4EL
Director NameMaurice Charles Willis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1992)
RoleSteel Pin Manufacturer
Correspondence Address1 Ash Hill Garth
Shadwell
Leeds
West Yorkshire
LS17 8JS
Director NameMr Richard Armitage Shaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfield Grange
Rawdon
Leeds
West Yorkshire
LS19 6DZ
Director NamePeter Maitland Hislop
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(94 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address197 Greenmount Lane
Heaton
Bolton
BL1 5JE
Director NameChristopher Churchill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration11 months (resigned 31 October 1998)
RoleSales Director
Correspondence Address29 Westleigh
Bingley
West Yorkshire
BD16 4LX
Director NameStuart Allen Sykes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(97 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 1999)
RoleSales Director
Correspondence Address38 Brownhill Road
Batley
West Yorkshire
WF17 0DQ
Director NameDavid John Thornton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(97 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressWestacre House
Linton Lane
Linton Wetherby
West Yorkshire
LS22 6HG
Director NameNorman Hellings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(97 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 June 1999)
RoleOperations Director
Correspondence Address17 Beech Street
Cross Hills
Keighley
West Yorkshire
BD20 8TL

Contact

Telephone01274 664358
Telephone regionBradford

Location

Registered AddressC/O Kpmg
1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£292,008
Net Worth£737,585
Current Liabilities£2,154,719

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due11 August 2016 (overdue)

Charges

30 January 2003Delivered on: 1 February 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 December 2002Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 October 1999Delivered on: 30 October 1999
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Outstanding
19 January 1999Delivered on: 28 January 1999
Satisfied on: 24 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a globe works dick lane bradford west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 September 1998Delivered on: 23 September 1998
Satisfied on: 24 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 May 1995Delivered on: 16 June 1995
Satisfied on: 24 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at east brook foundry dock lane bradford west yorkshire t/n WYK143710 WYK195609 and WYK567076 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 February 1995Delivered on: 2 February 1995
Satisfied on: 9 June 1995
Persons entitled: The Yorkshire Repetition Castings Company Limited

Classification: Legal charge
Secured details: £68,750 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a eastbrook foundry dick lane bradford.
Fully Satisfied
16 August 1993Delivered on: 26 August 1993
Satisfied on: 24 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property all that land at watt street laisterdyke bradford and the proceeds of sale.
Fully Satisfied
14 January 1988Delivered on: 25 January 1988
Satisfied on: 6 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over f/h property k/a globe works dick lane bradford west yorkshire and the proceeds of sale.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 August 2015Restoration by order of the court (3 pages)
4 August 2015Restoration by order of the court (3 pages)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
5 October 2007Restoration by order of the court (3 pages)
5 October 2007Restoration by order of the court (3 pages)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2005Administrator's progress report (13 pages)
20 May 2005Administrator's progress report (13 pages)
20 May 2005Notice of automatic end of Administration (13 pages)
20 May 2005Notice of automatic end of Administration (13 pages)
14 December 2004Administrator's progress report (13 pages)
14 December 2004Administrator's progress report (13 pages)
8 July 2004Statement of affairs (26 pages)
8 July 2004Statement of affairs (26 pages)
7 July 2004Statement of administrator's proposal (47 pages)
7 July 2004Statement of administrator's proposal (47 pages)
25 May 2004Registered office changed on 25/05/04 from: globe works dick lane laisterdyke bradford BD4 8JE (1 page)
25 May 2004Registered office changed on 25/05/04 from: globe works dick lane laisterdyke bradford BD4 8JE (1 page)
19 May 2004Appointment of an administrator (1 page)
19 May 2004Appointment of an administrator (1 page)
8 May 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
8 May 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
15 August 2003Return made up to 28/07/03; full list of members (26 pages)
15 August 2003Return made up to 28/07/03; full list of members (26 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
1 February 2003Particulars of mortgage/charge (5 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
16 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
16 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
15 January 2003New director appointed (1 page)
15 January 2003New director appointed (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Auditor's resignation (2 pages)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Director resigned (1 page)
3 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Auditor's resignation (2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2002Return made up to 28/07/02; full list of members (25 pages)
12 August 2002Return made up to 28/07/02; full list of members (25 pages)
24 January 2002Group of companies' accounts made up to 25 March 2001 (24 pages)
24 January 2002Group of companies' accounts made up to 25 March 2001 (24 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
15 August 2001Return made up to 28/07/01; change of members (7 pages)
15 August 2001Return made up to 28/07/01; change of members (7 pages)
29 January 2001Full group accounts made up to 26 March 2000 (25 pages)
29 January 2001Full group accounts made up to 26 March 2000 (25 pages)
7 August 2000Return made up to 28/07/00; no change of members (7 pages)
7 August 2000Return made up to 28/07/00; no change of members (7 pages)
21 December 1999Full group accounts made up to 28 March 1999 (25 pages)
21 December 1999Full group accounts made up to 28 March 1999 (25 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 28/07/99; full list of members (8 pages)
16 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
2 February 1999Full group accounts made up to 28 March 1998 (26 pages)
2 February 1999Full group accounts made up to 28 March 1998 (26 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 28/07/98; no change of members (6 pages)
12 August 1998Return made up to 28/07/98; no change of members (6 pages)
11 January 1998Full group accounts made up to 31 March 1997 (25 pages)
11 January 1998Full group accounts made up to 31 March 1997 (25 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
1 August 1997Return made up to 28/07/97; no change of members (6 pages)
1 August 1997Return made up to 28/07/97; no change of members (6 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
23 January 1997Full group accounts made up to 31 March 1996 (26 pages)
23 January 1997Full group accounts made up to 31 March 1996 (26 pages)
9 September 1996Auditor's resignation (1 page)
9 September 1996Auditor's resignation (1 page)
4 August 1996Return made up to 28/07/96; full list of members (8 pages)
4 August 1996Return made up to 28/07/96; full list of members (8 pages)
19 June 1996New director appointed (2 pages)
31 January 1996Full group accounts made up to 31 March 1995 (25 pages)
31 January 1996Full group accounts made up to 31 March 1995 (25 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (3 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (1 page)