Company NamePinxton Utilities Limited
Company StatusDissolved
Company Number05164211
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 9 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Joseph McQuaid
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address30 Lincoln Street
Old Basford
Nottingham
Nottinghamshire
NG6 0FX
Secretary NameAngela Kathryn Revill
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Leadale Crescent
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9HL
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth£378
Cash£65,803
Current Liabilities£501,571

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Notice of final account prior to dissolution (12 pages)
22 July 2017Progress report in a winding up by the court (12 pages)
22 July 2017Progress report in a winding up by the court (12 pages)
19 July 2016Insolvency:liquidators annual progress report to 02/06/2016 (19 pages)
19 July 2016Insolvency:liquidators annual progress report to 02/06/2016 (19 pages)
18 January 2016Appointment of a liquidator (9 pages)
18 January 2016Appointment of a liquidator (9 pages)
30 July 2015Insolvency:liquidators annual progress report to 02/06/2015 (8 pages)
30 July 2015Insolvency:liquidators annual progress report to 02/06/2015 (8 pages)
17 June 2014Registered office address changed from Unit 2 Balloon Wood Ind. Est Coventry Lane Bramcote Nottingham NG9 3GJ England on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from Unit 2 Balloon Wood Ind. Est Coventry Lane Bramcote Nottingham NG9 3GJ England on 17 June 2014 (2 pages)
16 June 2014Appointment of a liquidator (1 page)
16 June 2014Appointment of a liquidator (1 page)
28 March 2014Order of court to wind up (2 pages)
28 March 2014Order of court to wind up (2 pages)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Registered office address changed from 73 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Angela Revill as a secretary (1 page)
4 January 2012Termination of appointment of Angela Revill as a secretary (1 page)
4 January 2012Registered office address changed from 73 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 73 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 4 January 2012 (1 page)
2 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1
(4 pages)
2 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1
(4 pages)
10 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Director's details changed for Martin Joseph Mcquaid on 28 June 2010 (2 pages)
17 August 2010Director's details changed for Martin Joseph Mcquaid on 28 June 2010 (2 pages)
17 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
27 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2008Return made up to 28/06/08; full list of members (3 pages)
24 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
2 August 2004Registered office changed on 02/08/04 from: 73 sheepwalk lane ravenshead nottinghamshire NG15 9FD (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 73 sheepwalk lane ravenshead nottinghamshire NG15 9FD (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
28 June 2004Incorporation (12 pages)
28 June 2004Incorporation (12 pages)