POINTSKILL LIMITED

Hellopages » Greater London » Westminster » WC2R 1JN

Company number 02256146
Status Liquidation
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address 190 STRAND, LONDON, WC2R 1JN
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of receiver/manager ; Appointment of receiver/manager ; Order of court to wind up . The most likely internet sites of POINTSKILL LIMITED are www.pointskill.co.uk, and www.pointskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Pointskill Limited is a Private Limited Company. The company registration number is 02256146. Pointskill Limited has been working since 11 May 1988. The present status of the company is Liquidation. The registered address of Pointskill Limited is 190 Strand London Wc2r 1jn. . GRANT, Philip Denis is a Secretary of the company. GRANT, Philip Denis is a Director of the company. Secretary CAMERON, Daniel has been resigned. The company operates in "Development & sell real estate".


Current Directors


Director
GRANT, Philip Denis

76 years old

Resigned Directors

Secretary
CAMERON, Daniel
Resigned: 13 March 1993
Appointed Date: 12 March 1993

POINTSKILL LIMITED Events

16 Nov 1993
Appointment of receiver/manager

16 Nov 1993
Appointment of receiver/manager

10 Nov 1993
Order of court to wind up

08 Nov 1993
Order of court to wind up

28 Oct 1993
Court order notice of winding up

...
... and 28 more events
13 Aug 1988
Particulars of mortgage/charge

21 Jun 1988
Secretary resigned;new secretary appointed

21 Jun 1988
Director resigned;new director appointed

21 Jun 1988
Registered office changed on 21/06/88 from: 2 baches st london N1 6UB

11 May 1988
Incorporation

POINTSKILL LIMITED Charges

20 March 1989
Legal charge
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Mr & Mrs G.C. Hudson
Description: F/H- 71 to 73 woodbridge road, guildford, surrey. T/nos. Sy…
20 March 1989
Legal charge
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Keith Blamines
Description: F/H-71 to 73 woodbridge road, guildford, surrey. T/nos. Sy…
20 March 1989
Legal charge
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Dr. Peter Hendra.
Description: F/H - 71 to 73 woodbridge road, guildford, surrey. T/nos…
20 March 1989
Legal charge
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Christopher Buckley
Description: F/H-71 to 73 woodbridge road guildford surrey. T/nos sy…
13 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: 71/73 woodbridge road, guildford, surreygoodwill of the…
2 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied
Persons entitled: Alliance Asset Management PLC
Description: F/H 71 to 73 woodbridge road, guildford, surrey title no's…
2 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied
Persons entitled: Eldridge PLC
Description: F/H - 71 to 73 woodbridge road, guildford, surrey title…
2 August 1988
Mortgage
Delivered: 13 August 1988
Status: Satisfied on 1 May 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 71-73 woodbridge road, guildford, surrey…