PINPOINT DEVELOPMENTS LIMITED
PRENTON

Hellopages » Merseyside » Wirral » CH43 6UT

Company number 03987621
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address 4 WATERFORD ROAD, PRENTON, MERSEYSIDE, CH43 6UT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 3 ; Total exemption small company accounts made up to 31 August 2015; Registration of charge 039876210020, created on 15 October 2015. The most likely internet sites of PINPOINT DEVELOPMENTS LIMITED are www.pinpointdevelopments.co.uk, and www.pinpoint-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and five months. The distance to to Port Sunlight Rail Station is 3.5 miles; to Bank Hall Rail Station is 4.7 miles; to Edge Hill Rail Station is 4.8 miles; to Flint Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinpoint Developments Limited is a Private Limited Company. The company registration number is 03987621. Pinpoint Developments Limited has been working since 08 May 2000. The present status of the company is Active. The registered address of Pinpoint Developments Limited is 4 Waterford Road Prenton Merseyside Ch43 6ut. The company`s financial liabilities are £292.77k. It is £-173.48k against last year. The cash in hand is £44.68k. It is £-63.91k against last year. And the total assets are £644.96k, which is £-153.68k against last year. MCNALLY, Jennifer Olivia is a Secretary of the company. MCNALLY, Jennifer Olivia is a Director of the company. MCNALLY, Mark is a Director of the company. PARKER, Geraldine is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary MIDDLETON, Alan David has been resigned. Director CHAPMAN, Alexander has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other human health activities".


pinpoint developments Key Finiance

LIABILITIES £292.77k
-38%
CASH £44.68k
-59%
TOTAL ASSETS £644.96k
-20%
All Financial Figures

Current Directors

Secretary
MCNALLY, Jennifer Olivia
Appointed Date: 31 August 2000

Director
MCNALLY, Jennifer Olivia
Appointed Date: 31 August 2000
45 years old

Director
MCNALLY, Mark
Appointed Date: 31 August 2000
65 years old

Director
PARKER, Geraldine
Appointed Date: 31 August 2000
61 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 05 June 2000
Appointed Date: 08 May 2000

Secretary
MIDDLETON, Alan David
Resigned: 30 August 2000
Appointed Date: 05 June 2000

Director
CHAPMAN, Alexander
Resigned: 31 August 2000
Appointed Date: 05 June 2000
62 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 05 June 2000
Appointed Date: 08 May 2000

PINPOINT DEVELOPMENTS LIMITED Events

20 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3

29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
23 Oct 2015
Registration of charge 039876210020, created on 15 October 2015
22 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3

22 May 2015
Director's details changed for Mark Mcnally on 1 May 2015
...
... and 60 more events
15 Jun 2000
Director resigned
15 Jun 2000
Secretary resigned
15 Jun 2000
New secretary appointed
15 Jun 2000
New director appointed
08 May 2000
Incorporation

PINPOINT DEVELOPMENTS LIMITED Charges

15 October 2015
Charge code 0398 7621 0020
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: 46 annesley road, wallasey CH44 9DB registered at hm land…
22 December 2014
Charge code 0398 7621 0019
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as. 36 withens lane…
22 December 2014
Charge code 0398 7621 0018
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All that freehold property known as. 36 withens lane…
7 May 2013
Charge code 0398 7621 0017
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H, l/h property k/a 33 seabank road, wallasey t/no…
14 January 2011
Legal charge
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 40 withens lane wallasey t/no CH71156 fixed charge all…
8 October 2010
Legal charge
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 38 withens lane wallasey t/no:MS117107 fixed charge all…
8 October 2010
Legal charge
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10 beech road, bebington, wirral t/no MS194463 see image…
19 January 2010
Legal mortgage
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 53 seabank road, wallasey, wirral t/no MS184505 by way of…
19 January 2010
Legal mortgage
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 25 elgin drive wallasey wirral see image for full details.
26 October 2009
Mortgage debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2009
Charge over deposits
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
15 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 waterford road oxton wirral. Fixed charge all buildings…
9 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 elgin drive wallasey wirral merseyside MS125147. Fixed…
9 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 seabank road wallasey wirral merseyside t/n MS184505…
31 August 2000
Legal charge
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a lezayre nursing home 100 and 102…
31 August 2000
Debenture
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…