Loughton
Essex
IG10 4BU
Director Name | Mr Peter Southgate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Popes Head Court Offices Peter Lane York YO1 8SU |
Secretary Name | Mr Sean Francis Linehan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 March 1994(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Smarts Lane Loughton Essex IG10 4BU |
Director Name | Mr Philip Skorochod |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Director Name | Michael John Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 23 Bourne Gardens Chingford London E4 9DX |
Secretary Name | Mr Philip Skorochod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Website | pinktelecom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 80993994 |
Telephone region | London |
Registered Address | Popes Head Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Pink Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Peter Southgate & Sean Linehan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,850 |
Cash | £45,414 |
Current Liabilities | £188,987 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 April 2019 (5 years ago) |
---|---|
Next Return Due | 3 May 2020 (overdue) |
18 May 2010 | Delivered on: 26 May 2010 Satisfied on: 24 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
21 May 2010 | Delivered on: 26 May 2010 Satisfied on: 24 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account being barclays bank PLC re pink telecommunications LTD business premium account number 43933008. Fully Satisfied |
20 November 1990 | Delivered on: 30 November 1990 Satisfied on: 5 July 2012 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 |
8 October 2020 | Liquidators' statement of receipts and payments to 17 July 2020 (17 pages) |
---|---|
20 August 2019 | Registered office address changed from Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 August 2019 (2 pages) |
19 August 2019 | Appointment of a voluntary liquidator (3 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Declaration of solvency (5 pages) |
16 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
26 November 2018 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England to Suite 3 Falcon Court College Road Maidstone Kent ME15 6TF on 26 November 2018 (1 page) |
18 October 2018 | Director's details changed for Mr Peter Southgate on 9 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from Telecom House 15 the Broadway Woodford Green Essex IG8 0HL England to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 18 October 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 May 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages) |
27 May 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 May 2015 | Registered office address changed from The Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ to Telecom House 15 the Broadway Woodford Green Essex IG8 0HL on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from The Apple Barn, Langley Park Sutton Road Maidstone Kent ME17 3NQ to Telecom House 15 the Broadway Woodford Green Essex IG8 0HL on 28 May 2015 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2012 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
20 July 2012 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 October 2007 (21 pages) |
12 August 2008 | Full accounts made up to 31 October 2007 (21 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
10 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
10 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Location of debenture register (1 page) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: the apple barn langley park sutton road maidstone kent ME17 3NQ (1 page) |
1 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 May 2007 | Location of register of members (1 page) |
1 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: the apple barn langley park sutton road maidstone kent ME17 3NQ (1 page) |
1 May 2007 | Location of debenture register (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Re-registration of Memorandum and Articles (6 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2006 | Application for reregistration from PLC to private (1 page) |
19 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2006 | Re-registration of Memorandum and Articles (6 pages) |
19 July 2006 | Application for reregistration from PLC to private (1 page) |
18 July 2006 | Full accounts made up to 31 October 2005 (18 pages) |
18 July 2006 | Full accounts made up to 31 October 2005 (18 pages) |
4 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
1 September 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
1 September 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
27 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
13 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
18 September 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 September 2003 | Return made up to 19/04/03; full list of members (7 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: telecom house 15 the broadway woodford green essex IG8 0HL (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: telecom house 15 the broadway woodford green essex IG8 0HL (1 page) |
29 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
29 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
15 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
3 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: pink house 26 bow road london E3 4LN (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: pink house 26 bow road london E3 4LN (1 page) |
16 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
16 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
7 June 2001 | Return made up to 19/04/01; full list of members (5 pages) |
7 June 2001 | Return made up to 19/04/01; full list of members (5 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
15 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (5 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members (5 pages) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
22 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
2 June 1999 | Return made up to 19/04/99; no change of members (5 pages) |
2 June 1999 | Return made up to 19/04/99; no change of members (5 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: a b s house 26 bow road london E3 4LN (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: a b s house 26 bow road london E3 4LN (1 page) |
24 August 1998 | Full accounts made up to 30 April 1998 (15 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (15 pages) |
14 May 1998 | Location of register of members (1 page) |
14 May 1998 | Location of register of members (1 page) |
14 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
3 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
3 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
22 April 1997 | £ nc 100/100000 11/03/97 (1 page) |
22 April 1997 | Ad 11/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 April 1997 | £ nc 100/100000 11/03/97 (1 page) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Ad 11/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
4 April 1997 | Declaration on reregistration from private to PLC (1 page) |
4 April 1997 | Application for reregistration from private to PLC (1 page) |
4 April 1997 | Auditor's report (1 page) |
4 April 1997 | Auditor's report (1 page) |
4 April 1997 | Re-registration of Memorandum and Articles (11 pages) |
4 April 1997 | Balance Sheet (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Balance Sheet (1 page) |
4 April 1997 | Declaration on reregistration from private to PLC (1 page) |
4 April 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
4 April 1997 | Re-registration of Memorandum and Articles (11 pages) |
4 April 1997 | Auditor's statement (1 page) |
4 April 1997 | Application for reregistration from private to PLC (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
4 April 1997 | Auditor's statement (1 page) |
3 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
3 March 1997 | Full accounts made up to 31 October 1996 (13 pages) |
5 July 1996 | Full accounts made up to 31 October 1995 (15 pages) |
5 July 1996 | Full accounts made up to 31 October 1995 (15 pages) |
25 May 1996 | Return made up to 19/04/96; full list of members (7 pages) |
25 May 1996 | Return made up to 19/04/96; full list of members (7 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Return made up to 19/04/95; full list of members (14 pages) |
11 May 1995 | Return made up to 19/04/95; full list of members (14 pages) |
10 April 1995 | Full accounts made up to 31 October 1994 (14 pages) |
10 April 1995 | Full accounts made up to 31 October 1994 (14 pages) |
20 October 1989 | Incorporation (13 pages) |
20 October 1989 | Incorporation (13 pages) |