Company NamePinell Engineering Services Limited
DirectorsMichael William Bradley and Timothy Tanner
Company StatusActive
Company Number01525051
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Previous NamePinell Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael William Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(20 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleChartered Engineer
Correspondence Address52 Trefoil Wood
Marton
Middlesbrough
TS7 8RR
Secretary NameChristine Margaret Bradley
NationalityBritish
StatusCurrent
Appointed27 November 2000(20 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address52 Trefoil Wood
Marton
Cleveland
TS7 8RR
Director NameMr Timothy Tanner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(20 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Gainsborough Road
Lea
Gainsborough
Lincolnshire
DN21 5JJ
Director NameDavid Graham Congreave
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 November 2000)
RoleEngineer
Correspondence AddressWhinside Cottage
Nether Haugh
Rotherham
South Yorkshire
S62 7RZ
Director NameMrs Dorothy Congreave
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 January 1992)
RoleSecretary
Correspondence Address71 Stag Crescent
Rotherham
South Yorkshire
S60 3NX
Director NameMr Brian Gaynor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 November 2000)
RoleEngineer
Correspondence Address8 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU
Secretary NameMrs Dorothy Congreave
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address71 Stag Crescent
Rotherham
South Yorkshire
S60 3NX
Secretary NameMr Brian Gaynor
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2000)
RoleEngineer
Correspondence Address8 Marcliff Crescent
Wickersley
Rotherham
South Yorkshire
S66 0AU

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£209,792
Cash£136,145
Current Liabilities£240,657

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Next Accounts Due31 May 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due14 May 2017 (overdue)

Charges

19 August 1992Delivered on: 25 August 1992
Satisfied on: 17 October 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the south west side of todwick road north anston south yorkshire title number SYK67928.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1990Delivered on: 21 August 1990
Satisfied on: 17 October 2000
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-south of mangham way parkgate rotherham, south yorkshire t/n-syk 200566.
Fully Satisfied
6 July 1990Delivered on: 7 July 1990
Satisfied on: 17 October 2000
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings to the south of mangham way, parkgate, rotherham, south yorkshire title no syk 200566 fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1989Delivered on: 30 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
12 June 1987Delivered on: 26 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings lying to the south of mangham road parkgate rotherham south yorkshire title no syk 200566.
Fully Satisfied
24 April 1986Delivered on: 8 May 1986
Persons entitled: Commercial Credit Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold factory site at mangham road barbot hall industrial estate park gate rotherham south yorkshire t/no. Syk 200566 together with all buildings and fixtures thereon. The goodwill of the business and the benefit of all present and future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1984Delivered on: 16 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barbat hall industrial estate, parkgate rotherham, south yorkshire.
Fully Satisfied
19 August 1992Delivered on: 26 August 1992
Satisfied on: 17 October 2000
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of todwick road anston near rotherham south yorkshire title number SYK67928. See form 395 relevant to this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1984Delivered on: 27 July 1984
Persons entitled: Barclays Bank 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.
Fully Satisfied
14 March 1990Delivered on: 21 March 1990
Persons entitled: Yorkshire Bank 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
27 November 2000Delivered on: 29 November 2001
Persons entitled: Brian Gaynor and David Graham Congreave

Classification: Chattel mortgage
Secured details: All monies due or to become due from crossmaster limited to the chargee under clauses 2.2.2, 2.6 and 2.7 of a share sale and purchase agreement dated 27TH november 2000.
Particulars: All interest and property which the company presently has or at any time in the future acquires in the various items of plant machinery and personal chattels listed in the schedule attached to form 395. see the mortgage charge document for full details.
Outstanding
27 November 2000Delivered on: 29 November 2001
Persons entitled: Brian Gaynor and David Graham Congreave

Classification: Chattel mortgage
Secured details: All monies due or to become due from crossmaster limited to the chargee under clauses 2.2.2 (a), 2.6 and 2.7 of a share sale and purchase agreement dated 27TH november 2000.
Particulars: All interest and property which the company presently has or at any time in the future acquires in the various items of plant machinery and personal chattels listed in the schedule attached to form 395. see the mortgage charge document for full details.
Outstanding
27 November 2000Delivered on: 1 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

Filing History

27 December 2017Restoration by order of the court (3 pages)
27 December 2017Restoration by order of the court (3 pages)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2011Restoration by order of the court (3 pages)
9 November 2011Restoration by order of the court (3 pages)
9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
15 January 2003Receiver ceasing to act (1 page)
15 January 2003Receiver ceasing to act (1 page)
20 June 2002Statement of Affairs in administrative receivership following report to creditors (9 pages)
20 June 2002Statement of Affairs in administrative receivership following report to creditors (9 pages)
20 June 2002Administrative Receiver's report (13 pages)
20 June 2002Administrative Receiver's report (13 pages)
3 April 2002Appointment of receiver/manager (1 page)
3 April 2002Appointment of receiver/manager (1 page)
28 March 2002Registered office changed on 28/03/02 from: houghton road north anston sheffield south yorkshire S25 4JJ (1 page)
28 March 2002Registered office changed on 28/03/02 from: houghton road north anston sheffield south yorkshire S25 4JJ (1 page)
29 November 2001Particulars of mortgage/charge (7 pages)
29 November 2001Particulars of mortgage/charge (7 pages)
29 November 2001Particulars of mortgage/charge (6 pages)
29 November 2001Particulars of mortgage/charge (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (5 pages)
29 May 2001Return made up to 30/04/01; full list of members (5 pages)
23 May 2001Location of register of members (non legible) (1 page)
23 May 2001Location of debenture register (non legible) (2 pages)
23 May 2001Location of debenture register (non legible) (2 pages)
23 May 2001Location - directors interests register: non legible (1 page)
23 May 2001Location - directors interests register: non legible (1 page)
23 May 2001Location of register of members (non legible) (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Declaration of assistance for shares acquisition (6 pages)
7 December 2000Director resigned (1 page)
7 December 2000Declaration of assistance for shares acquisition (6 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
1 December 2000Particulars of mortgage/charge (5 pages)
1 December 2000Particulars of mortgage/charge (5 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
7 December 1999Full accounts made up to 31 July 1999 (13 pages)
7 December 1999Full accounts made up to 31 July 1999 (13 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 July 1998 (13 pages)
4 December 1998Full accounts made up to 31 July 1998 (13 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 May 1998Return made up to 30/04/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 July 1997 (16 pages)
17 February 1998Full accounts made up to 31 July 1997 (16 pages)
22 May 1997Full accounts made up to 31 July 1996 (14 pages)
22 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Full accounts made up to 31 July 1996 (14 pages)
22 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 30/04/96; no change of members (4 pages)
23 May 1996Return made up to 30/04/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 July 1995 (17 pages)
23 May 1996Full accounts made up to 31 July 1995 (17 pages)
23 May 1996Director's particulars changed (1 page)
23 May 1996Director's particulars changed (1 page)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (17 pages)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (17 pages)
16 December 1982Resolution passed on (1 page)
16 December 1982Resolution passed on (1 page)
15 October 1980Memorandum and Articles of Association (8 pages)
15 October 1980Memorandum and Articles of Association (8 pages)