ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pimco 2001 Limited

Pimco 2001 Limited is a dissolved company incorporated on 24 May 2001 with the registered office located in Reading, Berkshire. Pimco 2001 Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 21 April 2019 (6 years ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
04222797
Private limited company
Age
24 years
Incorporated 24 May 2001
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O KRE CORPORATE RECOVERY LLP
First Floor Hedrich House 14-16 Cross Street
Reading
Berkshire
RG1 1SN
Same address for the past 6 years
Telephone
02077250800
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kappa Shares Limited
Stephen Anthony Farrugia is a mutual person.
Active
Kappa Shares Investments Limited
Stephen Anthony Farrugia is a mutual person.
Active
Auro Property Advisors Limited
Stephen Anthony Farrugia is a mutual person.
Active
Broadstone Sponsor LLP
Stephen Anthony Farrugia is a mutual person.
Active
Atisha Investments Limited
Stephen Anthony Farrugia is a mutual person.
Dissolved
Brands
Sun Capital Partners
Sun Capital Partners is an investment firm that identifies and capitalizes on opportunities in large markets.
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
30 Jun 2018
For period 30 Dec30 Jun 2018
Traded for 18 months
Cash in Bank
£6.2K
Decreased by £247.18K (-98%)
Turnover
£1.24M
Decreased by £350.32K (-22%)
Employees
11
Decreased by 10 (-48%)
Total Assets
£11.43K
Decreased by £599.36K (-98%)
Total Liabilities
-£11.33K
Decreased by £419.15K (-97%)
Net Assets
£100
Decreased by £180.21K (-100%)
Debt Ratio (%)
99%
Increased by 28.65% (+41%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 21 Apr 2019
Registered Address Changed
6 Years Ago on 7 Nov 2018
Declaration of Solvency
6 Years Ago on 5 Nov 2018
Voluntary Liquidator Appointed
6 Years Ago on 5 Nov 2018
Edward Albert Charles Spencer Churchill Resigned
6 Years Ago on 5 Oct 2018
Matthew Charles Allen Resigned
6 Years Ago on 5 Oct 2018
Edward Jonathan Cameron Hawkes Resigned
6 Years Ago on 5 Oct 2018
Marc Nicholas Jonas Resigned
6 Years Ago on 5 Oct 2018
Full Accounts Submitted
6 Years Ago on 21 Sep 2018
Accounting Period Extended
7 Years Ago on 22 Aug 2018
Get Credit Report
Discover Pimco 2001 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Apr 2019
Return of final meeting in a members' voluntary winding up
Submitted on 21 Jan 2019
Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 November 2018
Submitted on 7 Nov 2018
Appointment of a voluntary liquidator
Submitted on 5 Nov 2018
Resolutions
Submitted on 5 Nov 2018
Declaration of solvency
Submitted on 5 Nov 2018
Termination of appointment of Marc Nicholas Jonas as a director on 5 October 2018
Submitted on 5 Oct 2018
Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 5 October 2018
Submitted on 5 Oct 2018
Termination of appointment of Matthew Charles Allen as a director on 5 October 2018
Submitted on 5 Oct 2018
Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 5 October 2018
Submitted on 5 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year