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

PIN FINANCE LIMITED

LONDON, W1U,
Company Registration Number
05274194
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Pin Finance Ltd
PIN FINANCE LIMITED was founded on 2004-11-01 and had its registered office in London. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
PIN FINANCE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05274194
Date formed 2004-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-11
Type of accounts FULL
Last Datalog update: 2018-01-26 09:54:33
Primary Source:Companies House
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.
Companies with same name PIN FINANCE LIMITED
The following companies were found which have the same name as PIN FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIN FINANCE, LLC 2751 NASH ST STE 100 BRYAN TX 77802 ACTIVE Company formed on the 2011-05-23

Company Officers of PIN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
HELEN HAY
Company Secretary 2015-06-26
HELEN LOUISE ASHTON
Director 2016-09-06
HELEN FRANCES HAY
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
JLT CORPORATE SERVICES LIMITED
Director 2015-12-16 2016-09-06
ROBERT ALAN STYRING
Director 2014-02-28 2016-07-13
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26 2015-06-26
STEPHANIE JOHNSON
Company Secretary 2007-06-25 2015-06-26
GARETH JOHN BIRCH
Director 2012-01-03 2014-04-15
IAN DAVID COUGHLAN
Director 2010-07-13 2014-02-28
CHRISTOPHER FRANCIS CAINE
Director 2011-12-21 2013-01-30
ADRIAN BRIAN GIRLING
Director 2008-10-16 2011-12-31
PHILLIP ERIC GOODINGS
Director 2008-02-12 2010-07-13
MICHAEL PAUL LEYLAND
Director 2004-11-01 2008-10-16
ANDREW WALTER SELBY
Director 2004-11-01 2008-10-16
MICHAEL PAUL LEYLAND
Company Secretary 2004-11-01 2007-06-25
DAVID VAUGHAN WILLIAMS
Director 2004-11-01 2006-03-21
JPCORS LIMITED
Nominated Secretary 2004-11-01 2004-11-01
JPCORD LIMITED
Nominated Director 2004-11-01 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE ASHTON THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN LOUISE ASHTON INGHAM (HOLDINGS) LIMITED Director 2016-09-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN LOUISE ASHTON THISTLE UNDERWRITERS LIMITED Director 2016-09-13 CURRENT 2007-12-07 Dissolved 2017-07-20
HELEN LOUISE ASHTON PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-09-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN LOUISE ASHTON PAVILION INSURANCE NETWORK LIMITED Director 2016-09-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN LOUISE ASHTON AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN LOUISE ASHTON ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN LOUISE ASHTON JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN LOUISE ASHTON JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN LOUISE ASHTON JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN LOUISE ASHTON P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN LOUISE ASHTON JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN LOUISE ASHTON JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN LOUISE ASHTON BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN LOUISE ASHTON JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN LOUISE ASHTON JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN LOUISE ASHTON INTERTEK REALISATIONS NO.2 LIMITED Director 2014-05-28 CURRENT 2005-09-26 Dissolved 2015-10-13
HELEN LOUISE ASHTON INTERTEK REALISATIONS LIMITED Director 2014-05-28 CURRENT 2006-11-10 Dissolved 2015-10-13
HELEN LOUISE ASHTON QUALITY VERIFICATION SERVICES LIMITED Director 2013-12-05 CURRENT 1993-11-01 Dissolved 2014-09-12
HELEN LOUISE ASHTON EUROSPECTION LIMITED Director 2013-12-05 CURRENT 2007-03-19 Dissolved 2014-09-16
HELEN LOUISE ASHTON BRYDEN ASSOCIATES LIMITED Director 2002-10-09 CURRENT 1999-11-08 Liquidation
HELEN FRANCES HAY THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN FRANCES HAY PENSION CAPITAL STRATEGIES LIMITED Director 2016-10-19 CURRENT 2005-12-12 Liquidation
HELEN FRANCES HAY PORTLAND PENSIONS LIMITED Director 2016-10-19 CURRENT 1991-06-25 Liquidation
HELEN FRANCES HAY AVIARY LIMITED Director 2016-10-19 CURRENT 2000-11-08 Liquidation
HELEN FRANCES HAY IIMIA (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2001-08-17 Liquidation
HELEN FRANCES HAY JLT FINANCIAL CONSULTANTS LIMITED Director 2016-10-19 CURRENT 1985-11-25 Liquidation
HELEN FRANCES HAY AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN FRANCES HAY INGHAM & CO (LIABILITIES) LIMITED Director 2016-07-13 CURRENT 2000-02-07 Dissolved 2017-06-22
HELEN FRANCES HAY INGHAM (HOLDINGS) LIMITED Director 2016-07-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN FRANCES HAY THISTLE UNDERWRITERS LIMITED Director 2016-07-13 CURRENT 2007-12-07 Dissolved 2017-07-20
HELEN FRANCES HAY PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-07-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN FRANCES HAY PAVILION INSURANCE NETWORK LIMITED Director 2016-07-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN FRANCES HAY ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN FRANCES HAY JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN FRANCES HAY JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN FRANCES HAY JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN FRANCES HAY P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN FRANCES HAY JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN FRANCES HAY JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN FRANCES HAY BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN FRANCES HAY JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN FRANCES HAY SINGER & FRIEDLANDER HOLDINGS LIMITED Director 2007-08-03 CURRENT 1933-12-29 Dissolved 2016-05-03

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
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017
2017-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW
2016-09-284.70DECLARATION OF SOLVENCY
2016-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JLT CORPORATE SERVICES LIMITED
2016-09-07AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31SH1931/08/16 STATEMENT OF CAPITAL GBP 1.00
2016-08-31SH20STATEMENT BY DIRECTORS
2016-08-31CAP-SSSOLVENCY STATEMENT DATED 15/08/16
2016-08-31RES06REDUCE ISSUED CAPITAL 15/08/2016
2016-08-04RES01ADOPT ARTICLES 26/07/2016
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STYRING
2016-07-21AP01DIRECTOR APPOINTED HELEN FRANCES HAY
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-17AR0117/06/16 FULL LIST
2015-12-18AP02CORPORATE DIRECTOR APPOINTED JLT CORPORATE SERVICES LIMITED
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0122/10/15 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED
2015-07-07AP03SECRETARY APPOINTED HELEN HAY
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON
2015-07-01AP04CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0122/10/14 FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BIRCH
2014-03-05AP01DIRECTOR APPOINTED ROBERT ALAN STYRING
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN COUGHLAN
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-10-29AR0122/10/13 FULL LIST
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BIRCH / 21/08/2013
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH ENGLAND
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BIRCH / 19/02/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BIRCH / 15/02/2013
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAINE
2012-10-25AR0122/10/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AP01DIRECTOR APPOINTED MR GARETH JOHN BIRCH
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIRLING
2011-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS CAINE
2011-11-14AR0122/10/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0122/10/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ERIC GOODINGS
2010-07-13AP01DIRECTOR APPOINTED MR IAN DAVID COUGHLAN
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0122/10/09 FULL LIST
2009-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GOODINGS / 15/10/2009
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED ADRIAN BRIAN GIRLING
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SELBY
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEYLAND
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM PAVILION HOUSE MERCIA BUSINESS VILLAGE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8HX
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SELBY / 11/06/2008
2008-02-13288aNEW DIRECTOR APPOINTED
2007-11-15363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-06-29288bSECRETARY RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-27MISCSECT 394
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27288bDIRECTOR RESIGNED
2005-11-16363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-01-0688(2)RAD 01/12/04--------- £ SI 99@1=99 £ IC 2/101
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-16225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-1688(2)RAD 01/11/04--------- £ SI 1@1=1 £ IC 1/2
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PIN FINANCE 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 PIN FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER BLOCK DISCOUNTING AGREEMENT 2006-06-27 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
Intangible Assets
Patents
We have not found any records of PIN FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIN FINANCE LIMITED
Trademarks
We have not found any records of PIN FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIN FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as PIN FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PIN FINANCE 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 partyPIN FINANCE LIMITEDEvent Date2016-09-08
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyPIN FINANCE LIMITEDEvent Date2016-09-08
Passed 8th September 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 8 September 2016 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyPIN FINANCE LIMITEDEvent Date2016-09-08
The Companies' registered office is 55 Baker Street, London, W1U 7EU. The Companies' former registered office was: The St Botolph Building, 138 Houndsditch, London, EC3A 7AW. The Companies have no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held at concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 4 April 2017 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/JLT. Dated: 17 February 2017 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 8 September 2016 . Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyPIN FINANCE LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 8 September 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 21 October 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 21 October 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/JLT Malcolm Cohen , Liquidator Dated 14 September 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIN FINANCE 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 PIN FINANCE 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.