PINFOLD TAVERNS AND HOMES LIMITED
SHEFFIELD PINFOLD PROPERTY SERVICES LIMITED REPAIRTRACK LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04207125
Status Liquidation
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 2 June 2016; Registered office address changed from PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 June 2015; Appointment of a voluntary liquidator. The most likely internet sites of PINFOLD TAVERNS AND HOMES LIMITED are www.pinfoldtavernsandhomes.co.uk, and www.pinfold-taverns-and-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Pinfold Taverns and Homes Limited is a Private Limited Company. The company registration number is 04207125. Pinfold Taverns and Homes Limited has been working since 27 April 2001. The present status of the company is Liquidation. The registered address of Pinfold Taverns and Homes Limited is The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . CHARLESWORTH, Anthony John George Edgar is a Secretary of the company. CHARLESWORTH, Anthony John George Edgar is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOTT, Ian Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CHARLESWORTH, Anthony John George Edgar
Appointed Date: 01 June 2001

Director
CHARLESWORTH, Anthony John George Edgar
Appointed Date: 01 June 2001
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 2001
Appointed Date: 27 April 2001

Director
ELLIOTT, Ian Edward
Resigned: 16 July 2013
Appointed Date: 01 June 2001
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 2001
Appointed Date: 27 April 2001

PINFOLD TAVERNS AND HOMES LIMITED Events

17 Aug 2016
Liquidators statement of receipts and payments to 2 June 2016
23 Jun 2015
Registered office address changed from PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 June 2015
19 Jun 2015
Appointment of a voluntary liquidator
19 Jun 2015
Declaration of solvency
27 May 2014
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100

...
... and 34 more events
20 Jun 2001
Memorandum and Articles of Association
13 Jun 2001
Company name changed repairtrack LIMITED\certificate issued on 13/06/01
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
27 Apr 2001
Incorporation