Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIONEER WESTON INTERNATIONAL LIMITED
Company Information for

PIONEER WESTON INTERNATIONAL LIMITED

AMBERWAY, HALESOWEN, WEST MIDLANDS, B62 8WG,
Company Registration Number
03643762
Private Limited Company
Liquidation

Company Overview

About Pioneer Weston International Ltd
PIONEER WESTON INTERNATIONAL LIMITED was founded on 1998-10-05 and has its registered office in West Midlands. The organisation's status is listed as "Liquidation". Pioneer Weston International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PIONEER WESTON INTERNATIONAL LIMITED
 
Legal Registered Office
AMBERWAY
HALESOWEN
WEST MIDLANDS
B62 8WG
Other companies in B62
 
Previous Names
PIONEER WESTON LIMITED18/11/2004
Filing Information
Company Number 03643762
Company ID Number 03643762
Date formed 1998-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-07-04 09:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIONEER WESTON INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIONEER WESTON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD POWELL
Company Secretary 2006-11-15
ANDREW MICHAEL JOHN FITCHFORD
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WHITE
Director 2006-11-15 2016-01-04
WILLIAM CURRIE NEIL WILSON
Director 2004-08-01 2010-02-28
MARK ROBERT GRAHAM DIXON
Director 2003-12-23 2009-06-26
JONATHAN CHARLES COOK
Company Secretary 2004-03-19 2006-11-15
JONATHAN CHARLES COOK
Director 2004-03-19 2006-11-15
MARTYN RICHARD POWELL
Director 1999-01-14 2004-08-01
COLIN ANDREW LYNE
Company Secretary 2003-12-23 2004-03-19
COLIN ANDREW LYNE
Director 1999-01-14 2004-03-19
ANTHONY NIGEL MORRIS
Director 1999-01-14 2004-03-19
GEOFFREY DAVID WINTERS
Company Secretary 1999-01-14 2003-12-23
MICHAEL JOHN FREEMAN
Director 1999-01-14 2003-12-23
GEOFFREY DAVID WINTERS
Director 1999-01-14 2003-12-23
RICHARD STUART JOHNSON
Director 1999-01-14 2003-11-04
WILFRED ALAN LINK
Director 1999-01-14 2003-11-04
INGLEBY NOMINEES LIMITED
Nominated Secretary 1998-10-05 1999-01-14
INGLEBY HOLDINGS LIMITED
Nominated Director 1998-10-05 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN RICHARD POWELL AMBER REALISATIONS NO.7 LIMITED Company Secretary 2008-08-01 CURRENT 1971-09-30 Liquidation
MARTYN RICHARD POWELL R.F.T. FLEXHOSE LIMITED Company Secretary 2007-07-06 CURRENT 1962-11-14 Dissolved 2014-08-12
MARTYN RICHARD POWELL FLEXMETALLIC INDUSTRIES LIMITED Company Secretary 2007-07-06 CURRENT 1981-11-04 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.6 LIMITED Company Secretary 2007-07-06 CURRENT 1997-11-06 Liquidation
MARTYN RICHARD POWELL FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Active
MARTYN RICHARD POWELL WYKO-EWB LIMITED Company Secretary 2007-07-06 CURRENT 1998-04-17 Liquidation
MARTYN RICHARD POWELL WYKO BEARINGS & TRANSMISSION LIMITED Company Secretary 2007-07-06 CURRENT 1977-12-22 Liquidation
MARTYN RICHARD POWELL ERIKS UK HOLDINGS LIMITED Company Secretary 2006-11-17 CURRENT 2006-10-23 Active
MARTYN RICHARD POWELL CHURCH HYDRAULICS LIMITED Company Secretary 2006-11-15 CURRENT 1981-10-23 Dissolved 2014-08-08
MARTYN RICHARD POWELL JAY FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1987-10-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEWIS D M R LIMITED Company Secretary 2006-11-15 CURRENT 1985-11-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL OSWALD REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1976-07-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL MAJOR FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1976-08-31 Dissolved 2014-08-12
MARTYN RICHARD POWELL E.W. BEARINGS LIMITED Company Secretary 2006-11-15 CURRENT 1978-02-03 Dissolved 2014-08-08
MARTYN RICHARD POWELL UNIVERSAL CALIBRATION LABORATORIES LIMITED Company Secretary 2006-11-15 CURRENT 1953-07-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL CENTRAL BELTING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1992-07-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL OSWALD SEALS LIMITED Company Secretary 2006-11-15 CURRENT 1994-09-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL EASTMAN ROSS LIMITED Company Secretary 2006-11-15 CURRENT 1975-07-22 Dissolved 2014-08-07
MARTYN RICHARD POWELL WYKO EMPLOYEE SHARE SCHEME COMPANY LIMITED Company Secretary 2006-11-15 CURRENT 1996-09-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL WYKO EQUIPMENTS LIMITED Company Secretary 2006-11-15 CURRENT 1968-12-13 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (LANCASTER) LTD. Company Secretary 2006-11-15 CURRENT 1991-03-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-11-15 CURRENT 1978-11-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL TRUTITE FASTENERS LIMITED Company Secretary 2006-11-15 CURRENT 1972-04-21 Dissolved 2014-08-12
MARTYN RICHARD POWELL THAMESDOWN BEARING SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1976-04-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL R.E.(HOLDINGS) LIMITED Company Secretary 2006-11-15 CURRENT 1985-09-27 Dissolved 2014-08-12
MARTYN RICHARD POWELL CHEVIN TRANSMISSION LIMITED Company Secretary 2006-11-15 CURRENT 1978-05-19 Dissolved 2014-08-08
MARTYN RICHARD POWELL M.C.W. (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1979-03-20 Dissolved 2014-08-07
MARTYN RICHARD POWELL JOHN FENWICK LIMITED Company Secretary 2006-11-15 CURRENT 1947-04-08 Dissolved 2014-08-08
MARTYN RICHARD POWELL VELOCITY 205 LIMITED Company Secretary 2006-11-15 CURRENT 1931-12-01 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1990-06-21 Dissolved 2014-08-08
MARTYN RICHARD POWELL LEADER FLUID PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1993-09-20 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGSWOOD FLUID POWER LIMITED Company Secretary 2006-11-15 CURRENT 1970-12-07 Dissolved 2014-08-12
MARTYN RICHARD POWELL LILLESHALL PLASTIC HOUSEWARES LIMITED Company Secretary 2006-11-15 CURRENT 1995-11-09 Dissolved 2014-08-12
MARTYN RICHARD POWELL SOCKET SCREWS LIMITED Company Secretary 2006-11-15 CURRENT 1948-03-02 Dissolved 2014-08-12
MARTYN RICHARD POWELL LEWIS ELECTRIC HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1992-02-24 Dissolved 2014-08-12
MARTYN RICHARD POWELL SWAN BEARING FACTORS (BLACKBURN) LTD. Company Secretary 2006-11-15 CURRENT 1989-04-12 Dissolved 2014-08-12
MARTYN RICHARD POWELL KINGTECH SYSTEMS LTD. Company Secretary 2006-11-15 CURRENT 1988-10-06 Dissolved 2014-08-12
MARTYN RICHARD POWELL HYDRAULIC INDUSTRIAL SERVICES (MERSEYSIDE) LIMITED Company Secretary 2006-11-15 CURRENT 1968-05-28 Dissolved 2014-08-08
MARTYN RICHARD POWELL TOMAX LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-23 Dissolved 2014-08-12
MARTYN RICHARD POWELL A.P.W. ENGINEERING (1998) LIMITED Company Secretary 2006-11-15 CURRENT 1975-06-30 Dissolved 2014-08-08
MARTYN RICHARD POWELL ABERDEEN BEARING GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1979-10-17 Dissolved 2014-08-07
MARTYN RICHARD POWELL ALLTHREAD HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1939-03-01 Dissolved 2014-08-08
MARTYN RICHARD POWELL AMBER REALISATIONS NO.2 LIMITED Company Secretary 2006-11-15 CURRENT 1973-04-25 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.3 LIMITED Company Secretary 2006-11-15 CURRENT 1982-02-04 Dissolved 2014-08-12
MARTYN RICHARD POWELL AMBER REALISATIONS NO.4 LIMITED Company Secretary 2006-11-15 CURRENT 1966-09-15 Dissolved 2014-08-12
MARTYN RICHARD POWELL E S L GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1981-07-07 Dissolved 2016-02-20
MARTYN RICHARD POWELL ELECTRICAL SERVICES (ABERDEEN) LIMITED Company Secretary 2006-11-15 CURRENT 1971-08-18 Active - Proposal to Strike off
MARTYN RICHARD POWELL I W 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1988-03-11 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1975-12-24 Dissolved 2016-02-25
MARTYN RICHARD POWELL OLYMPIC-CHEVIN LIMITED Company Secretary 2006-11-15 CURRENT 1983-10-13 Dissolved 2016-02-25
MARTYN RICHARD POWELL SERCO-RYAN (NO. 2) LIMITED Company Secretary 2006-11-15 CURRENT 1982-09-07 Dissolved 2016-02-25
MARTYN RICHARD POWELL SOLARFRONT LIMITED Company Secretary 2006-11-15 CURRENT 1990-07-04 Dissolved 2016-02-25
MARTYN RICHARD POWELL AMBER REALISATIONS NO.1 LIMITED Company Secretary 2006-11-15 CURRENT 1962-10-09 Dissolved 2016-02-25
MARTYN RICHARD POWELL CENTRAL ENGINEERING SUPPLIES LIMITED Company Secretary 2006-11-15 CURRENT 1983-03-15 Dissolved 2016-02-25
MARTYN RICHARD POWELL LILLESHALL INTERNATIONAL HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1991-02-25 Active
MARTYN RICHARD POWELL CRYSTALWARE PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1946-11-23 Liquidation
MARTYN RICHARD POWELL ESL TYNE TEES LIMITED Company Secretary 2006-11-15 CURRENT 1962-01-05 Liquidation
MARTYN RICHARD POWELL LILLESHALL BUILDING PRODUCTS LIMITED Company Secretary 2006-11-15 CURRENT 1992-10-14 Active
MARTYN RICHARD POWELL AMBER REALISATIONS NO.5 LIMITED Company Secretary 2006-11-15 CURRENT 1967-10-04 Liquidation
MARTYN RICHARD POWELL WYKO OVERSEAS HOLDINGS Company Secretary 2006-11-15 CURRENT 1986-04-09 Active
MARTYN RICHARD POWELL SPLIT ROLLER BEARING CO. LIMITED Company Secretary 2006-11-15 CURRENT 1994-02-14 Active - Proposal to Strike off
MARTYN RICHARD POWELL WYKO INTERNATIONAL LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-27 Active
MARTYN RICHARD POWELL WYKO HOLDINGS LIMITED Company Secretary 2006-11-15 CURRENT 1999-05-25 Active
MARTYN RICHARD POWELL WYKO INVESTMENTS LIMITED Company Secretary 2006-11-15 CURRENT 2000-06-09 Active
MARTYN RICHARD POWELL FPT GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1997-08-06 Active
MARTYN RICHARD POWELL BRYMILL LIMITED Company Secretary 2006-11-15 CURRENT 1920-10-01 Active
MARTYN RICHARD POWELL ABBERPLACE LIMITED Company Secretary 2006-11-15 CURRENT 1980-10-09 Liquidation
MARTYN RICHARD POWELL BRITISH ELECTRICAL REPAIRS LIMITED Company Secretary 2006-11-15 CURRENT 1992-12-11 Liquidation
MARTYN RICHARD POWELL ERIKS INDUSTRIAL SERVICES LIMITED Company Secretary 2006-11-15 CURRENT 1995-12-29 Active
MARTYN RICHARD POWELL FPT (UK) LIMITED Company Secretary 2006-11-15 CURRENT 1997-11-28 Active
MARTYN RICHARD POWELL ERIKS WTT LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL ERIKS REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 1998-06-17 Active
MARTYN RICHARD POWELL SHG 1998 LIMITED Company Secretary 2006-11-15 CURRENT 1973-09-26 Liquidation
MARTYN RICHARD POWELL LILLESHALL LIMITED Company Secretary 2006-11-15 CURRENT 1880-12-31 Active
MARTYN RICHARD POWELL WYKO GROUP LIMITED Company Secretary 2006-11-15 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD B & P WILD LIMITED Director 2016-06-30 CURRENT 1990-07-01 Active
ANDREW MICHAEL JOHN FITCHFORD SEALS & PACKINGS INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 2010-07-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2015-11-18 CURRENT 1991-02-25 Active
ANDREW MICHAEL JOHN FITCHFORD CRYSTALWARE PRODUCTS LIMITED Director 2015-11-18 CURRENT 1946-11-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ESL TYNE TEES LIMITED Director 2015-11-18 CURRENT 1962-01-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ECONOSTO UK LIMITED Director 2015-11-18 CURRENT 1984-06-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL BUILDING PRODUCTS LIMITED Director 2015-11-18 CURRENT 1992-10-14 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.6 LIMITED Director 2015-11-18 CURRENT 1997-11-06 Liquidation
ANDREW MICHAEL JOHN FITCHFORD FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Director 2015-11-18 CURRENT 1998-04-17 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.5 LIMITED Director 2015-11-18 CURRENT 1967-10-04 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO OVERSEAS HOLDINGS Director 2015-11-18 CURRENT 1986-04-09 Active
ANDREW MICHAEL JOHN FITCHFORD SPLIT ROLLER BEARING CO. LIMITED Director 2015-11-18 CURRENT 1994-02-14 Active - Proposal to Strike off
ANDREW MICHAEL JOHN FITCHFORD WYKO INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1997-11-27 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO-EWB LIMITED Director 2015-11-18 CURRENT 1998-04-17 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO HOLDINGS LIMITED Director 2015-11-18 CURRENT 1999-05-25 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO INVESTMENTS LIMITED Director 2015-11-18 CURRENT 2000-06-09 Active
ANDREW MICHAEL JOHN FITCHFORD FPT GROUP LIMITED Director 2015-11-18 CURRENT 1997-08-06 Active
ANDREW MICHAEL JOHN FITCHFORD BRYMILL LIMITED Director 2015-11-18 CURRENT 1920-10-01 Active
ANDREW MICHAEL JOHN FITCHFORD ABBERPLACE LIMITED Director 2015-11-18 CURRENT 1980-10-09 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BALL VALVES UK LIMITED Director 2015-11-18 CURRENT 1989-12-20 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL PENSION TRUSTEES LIMITED Director 2015-11-18 CURRENT 1990-04-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BRITISH ELECTRICAL REPAIRS LIMITED Director 2015-11-18 CURRENT 1992-12-11 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS INDUSTRIAL SERVICES LIMITED Director 2015-11-18 CURRENT 1995-12-29 Active
ANDREW MICHAEL JOHN FITCHFORD FPT (UK) LIMITED Director 2015-11-18 CURRENT 1997-11-28 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS WTT LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS REALISATIONS LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-10-23 Active
ANDREW MICHAEL JOHN FITCHFORD G & H ENGINEERING SERVICES LIMITED Director 2015-11-18 CURRENT 2003-01-30 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL LIMITED Director 2015-11-18 CURRENT 1880-12-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO GROUP LIMITED Director 2015-11-18 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO BEARINGS & TRANSMISSION LIMITED Director 2015-11-18 CURRENT 1977-12-22 Liquidation
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.7 LIMITED Director 2015-11-18 CURRENT 1971-09-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-06-14LIQ01Voluntary liquidation declaration of solvency
2019-06-14600Appointment of a voluntary liquidator
2019-06-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-29
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 350000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-11-19AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 350000
2015-10-12AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 350000
2014-10-10AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 350000
2013-11-27AR0105/10/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0105/10/12 ANNUAL RETURN FULL LIST
2011-10-24AR0105/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for David White on 2011-10-24
2011-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MARTYN RICHARD POWELL on 2011-10-24
2011-04-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-11-05AR0105/10/10 ANNUAL RETURN FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2009-11-03AR0105/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CURRIE NEIL WILSON / 05/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARK DIXON
2008-11-18363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-12-05225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-25363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13RES04£ NC 1000/1000000 22/1
2005-12-13123NC INC ALREADY ADJUSTED 22/11/05
2005-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-1388(2)RAD 22/11/05--------- £ SI 349998@1=349998 £ IC 2/350000
2005-11-10363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-05-20400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-11-18CERTNMCOMPANY NAME CHANGED PIONEER WESTON LIMITED CERTIFICATE ISSUED ON 18/11/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PIONEER WESTON INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIONEER WESTON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 10TH APRIL 2008 AND 2009-09-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2008-07-23 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2008-04-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2006-11-17 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2ND FEBRUARY 2006 2006-05-26 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-02 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE AND ACCESSION 2005-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
GUARANTEE AND MORTGAGE DEBENTURE 2005-12-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1999-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents

Intellectual Property Patents Registered by PIONEER WESTON INTERNATIONAL LIMITED

PIONEER WESTON INTERNATIONAL LIMITED has registered 1 patents

GB2459503 ,

Domain Names
We do not have the domain name information for PIONEER WESTON INTERNATIONAL LIMITED
Trademarks
We have not found any records of PIONEER WESTON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIONEER WESTON INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PIONEER WESTON INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PIONEER WESTON INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPIONEER WESTON INTERNATIONAL LIMITEDEvent Date2019-04-29
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 December 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 29 April 2019 . Further information about these cases is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. Emma Cray and David Matthew Hammond , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIONEER WESTON INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIONEER WESTON INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.