Company NamePink Telecommunications Limited
DirectorsSean Francis Linehan and Peter Southgate
Company StatusLiquidation
Company Number02434833
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Sean Francis Linehan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed19 April 1992(2 years, 6 months after company formation)
Appointment Duration32 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Smarts Lane
Loughton
Essex
IG10 4BU
Director NameMr Peter Southgate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(2 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopes Head Court Offices Peter Lane
York
YO1 8SU
Secretary NameMr Sean Francis Linehan
NationalityIrish
StatusCurrent
Appointed07 March 1994(4 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Smarts Lane
Loughton
Essex
IG10 4BU
Director NameMr Philip Skorochod
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address135 Cappell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DA
Director NameMichael John Stone
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleCompany Director
Correspondence Address23 Bourne Gardens
Chingford
London
E4 9DX
Secretary NameMr Philip Skorochod
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address135 Cappell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DA

Contact

Websitepinktelecom.co.uk
Email address[email protected]
Telephone020 80993994
Telephone regionLondon

Location

Registered AddressPopes Head Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Pink Holdings LTD
100.00%
Ordinary
1 at £1Peter Southgate & Sean Linehan
0.00%
Ordinary

Financials

Year2014
Net Worth£98,850
Cash£45,414
Current Liabilities£188,987

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 April 2019 (5 years ago)
Next Return Due3 May 2020 (overdue)

Charges

18 May 2010Delivered 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 2010Delivered 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 1990Delivered 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

Filing History

8 October 2020Liquidators' statement of receipts and payments to 17 July 2020 (17 pages)
20 August 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
19 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-18
(1 page)
19 August 2019Declaration of solvency (5 pages)
16 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 November 2018Registered 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 2018Director's details changed for Mr Peter Southgate on 9 October 2018 (2 pages)
18 October 2018Registered 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 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 May 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages)
27 May 2016Current accounting period extended from 30 June 2016 to 31 October 2016 (3 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(5 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 May 2015Registered 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 2015Registered 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 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(5 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(5 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2012Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
20 July 2012Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
12 August 2008Full accounts made up to 31 October 2007 (21 pages)
12 August 2008Full accounts made up to 31 October 2007 (21 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
10 July 2007Full accounts made up to 31 October 2006 (16 pages)
10 July 2007Full accounts made up to 31 October 2006 (16 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Location of register of members (1 page)
1 May 2007Registered office changed on 01/05/07 from: the apple barn langley park sutton road maidstone kent ME17 3NQ (1 page)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
1 May 2007Location of register of members (1 page)
1 May 2007Return made up to 19/04/07; full list of members (3 pages)
1 May 2007Registered office changed on 01/05/07 from: the apple barn langley park sutton road maidstone kent ME17 3NQ (1 page)
1 May 2007Location of debenture register (1 page)
19 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 July 2006Re-registration of Memorandum and Articles (6 pages)
19 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2006Application for reregistration from PLC to private (1 page)
19 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2006Re-registration of Memorandum and Articles (6 pages)
19 July 2006Application for reregistration from PLC to private (1 page)
18 July 2006Full accounts made up to 31 October 2005 (18 pages)
18 July 2006Full accounts made up to 31 October 2005 (18 pages)
4 May 2006Return made up to 19/04/06; full list of members (3 pages)
4 May 2006Return made up to 19/04/06; full list of members (3 pages)
1 September 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
1 September 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
1 November 2004Full accounts made up to 30 April 2004 (17 pages)
1 November 2004Full accounts made up to 30 April 2004 (17 pages)
13 May 2004Return made up to 19/04/04; full list of members (7 pages)
13 May 2004Return made up to 19/04/04; full list of members (7 pages)
3 December 2003Full accounts made up to 30 April 2003 (17 pages)
3 December 2003Full accounts made up to 30 April 2003 (17 pages)
18 September 2003Return made up to 19/04/03; full list of members (7 pages)
18 September 2003Return made up to 19/04/03; full list of members (7 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
3 January 2003Registered office changed on 03/01/03 from: telecom house 15 the broadway woodford green essex IG8 0HL (1 page)
3 January 2003Registered office changed on 03/01/03 from: telecom house 15 the broadway woodford green essex IG8 0HL (1 page)
29 November 2002Full accounts made up to 30 April 2002 (18 pages)
29 November 2002Full accounts made up to 30 April 2002 (18 pages)
15 May 2002Return made up to 19/04/02; full list of members (5 pages)
15 May 2002Return made up to 19/04/02; full list of members (5 pages)
3 May 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Registered office changed on 28/11/01 from: pink house 26 bow road london E3 4LN (1 page)
28 November 2001Registered office changed on 28/11/01 from: pink house 26 bow road london E3 4LN (1 page)
16 November 2001Full accounts made up to 30 April 2001 (17 pages)
16 November 2001Full accounts made up to 30 April 2001 (17 pages)
7 June 2001Return made up to 19/04/01; full list of members (5 pages)
7 June 2001Return made up to 19/04/01; full list of members (5 pages)
15 November 2000Full accounts made up to 30 April 2000 (18 pages)
15 November 2000Full accounts made up to 30 April 2000 (18 pages)
3 May 2000Return made up to 19/04/00; full list of members (5 pages)
3 May 2000Return made up to 19/04/00; full list of members (5 pages)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Full accounts made up to 30 April 1999 (16 pages)
22 November 1999Full accounts made up to 30 April 1999 (16 pages)
2 June 1999Return made up to 19/04/99; no change of members (5 pages)
2 June 1999Return made up to 19/04/99; no change of members (5 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
26 April 1999Registered office changed on 26/04/99 from: a b s house 26 bow road london E3 4LN (1 page)
26 April 1999Registered office changed on 26/04/99 from: a b s house 26 bow road london E3 4LN (1 page)
24 August 1998Full accounts made up to 30 April 1998 (15 pages)
24 August 1998Full accounts made up to 30 April 1998 (15 pages)
14 May 1998Location of register of members (1 page)
14 May 1998Location of register of members (1 page)
14 May 1998Return made up to 19/04/98; full list of members (6 pages)
14 May 1998Return made up to 19/04/98; full list of members (6 pages)
22 October 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
22 October 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
3 May 1997Return made up to 19/04/97; full list of members (6 pages)
3 May 1997Return 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 1997Ad 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 1997Particulars of contract relating to shares (3 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Ad 11/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1997Declaration on reregistration from private to PLC (1 page)
4 April 1997Application for reregistration from private to PLC (1 page)
4 April 1997Auditor's report (1 page)
4 April 1997Auditor's report (1 page)
4 April 1997Re-registration of Memorandum and Articles (11 pages)
4 April 1997Balance Sheet (1 page)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Balance Sheet (1 page)
4 April 1997Declaration on reregistration from private to PLC (1 page)
4 April 1997Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
4 April 1997Re-registration of Memorandum and Articles (11 pages)
4 April 1997Auditor's statement (1 page)
4 April 1997Application for reregistration from private to PLC (1 page)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
4 April 1997Auditor's statement (1 page)
3 March 1997Full accounts made up to 31 October 1996 (13 pages)
3 March 1997Full accounts made up to 31 October 1996 (13 pages)
5 July 1996Full accounts made up to 31 October 1995 (15 pages)
5 July 1996Full accounts made up to 31 October 1995 (15 pages)
25 May 1996Return made up to 19/04/96; full list of members (7 pages)
25 May 1996Return made up to 19/04/96; full list of members (7 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
11 May 1995Return made up to 19/04/95; full list of members (14 pages)
11 May 1995Return made up to 19/04/95; full list of members (14 pages)
10 April 1995Full accounts made up to 31 October 1994 (14 pages)
10 April 1995Full accounts made up to 31 October 1994 (14 pages)
20 October 1989Incorporation (13 pages)
20 October 1989Incorporation (13 pages)