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

PENSHER SECURITY DOORS LIMITED

BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
02306130
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pensher Security Doors Ltd
PENSHER SECURITY DOORS LIMITED was founded on 1988-10-17 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Pensher Security Doors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
PENSHER SECURITY DOORS LIMITED
 
Legal Registered Office
BENSON HOUSE
33 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4JP
 
Filing Information
Company Number 02306130
Company ID Number 02306130
Date formed 1988-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2009-03-31
Account next due 2011-06-30
Latest return 2010-06-15
Return next due 2017-06-29
Type of accounts MEDIUM
Last Datalog update: 2018-08-08 09:24:01
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.

Company Officers of PENSHER SECURITY DOORS LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN GERARD MCALLISTER
Company Secretary 2002-10-24
MONICA ANN FAHY
Director 1997-06-23
ANN MCALLISTER
Director 1991-06-15
DAMIAN GERARD MCALLISTER
Director 1997-06-23
JAMES FRANCIS MCALLISTER
Director 1991-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW GREAVES
Director 2009-11-24 2011-04-28
JAMES FRANCIS MCALLISTER
Company Secretary 1991-06-15 2002-10-24

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
2018-04-10GAZ1FIRST GAZETTE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2017-09-26AC92ORDER OF COURT - RESTORATION
2013-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-10-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2012
2012-10-192.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2012-10-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2012
2012-06-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2012
2011-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2011
2011-06-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM WILLIAM STREET FELLING GATESHEAD TYNE AND WEAR NE10 0JP
2011-05-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-08-05LATEST SOC05/08/10 STATEMENT OF CAPITAL;GBP 200200
2010-08-05AR0115/06/10 FULL LIST
2010-08-05AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS MCALLISTER / 15/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GERARD MCALLISTER / 15/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MCALLISTER / 15/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GREAVES / 24/11/2009
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA ANN FAHY / 15/06/2010
2010-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-30AP01DIRECTOR APPOINTED MARK ANDREW GREAVES
2009-07-21363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/08
2008-10-17363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-12363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-18363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-25363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-15363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-30288bSECRETARY RESIGNED
2002-10-30288aNEW SECRETARY APPOINTED
2002-07-24363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-13363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-09-10363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products
4525 - Other special trades construction


Licences & Regulatory approval
We could not find any licences issued to PENSHER SECURITY DOORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-08-29
Notice of Intended Dividends2012-01-13
Appointment of Administrators2011-05-03
Fines / Sanctions
No fines or sanctions have been issued against PENSHER SECURITY DOORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of PENSHER SECURITY DOORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENSHER SECURITY DOORS LIMITED

Intangible Assets
Patents
We have not found any records of PENSHER SECURITY DOORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENSHER SECURITY DOORS LIMITED
Trademarks
We have not found any records of PENSHER SECURITY DOORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENSHER SECURITY DOORS 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 (2875 - Manufacture other fabricated metal products) as PENSHER SECURITY DOORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENSHER SECURITY DOORS 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 TypeNotice of Intended Dividends
Defending partyPENSHER SECURITY DOORS LIMITEDEvent Date2012-01-09
Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986 that it is my intention to declare a first and final dividend to unsecured non preferential creditors of the above named Company no later than 10 April 2012. If you have not yet submitted a formal claim in the administration, you are required on or before 10 February 2012 (the last date for proving) to provide proof of debt to the Joint Administrators of the said company Nicholas Edward Reed and Toby Scott Underwood of PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The estimated value of the Prescribed Part (which is that part of any floating charge realisations that should be made available for unsecured creditors) is 47,123.51 and will be subject to the final costs of the administration for dealing with the dividend. Nicholas Edward Reed Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPENSHER SECURITY DOORS LIMITEDEvent Date2011-04-20
In the High Court of Justice (Chancery Division) Leeds District Registry case number 586 Nicholas Edward Reed and Toby Scott Underwood (IP Nos 8639 and 9270 ) both of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPENSHER SECURITY DOORS LIMITEDEvent Date2011-04-20
In the High Court of Justice Chancery Division, Leeds District Registry case number 586 in administration (the Company) Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to unsecured non preferential creditors of the above named company no later than 19 November 2012. If you have not yet submitted a formal claim in the administration, you are required on or before 19 September 2012 (the last date for proving) to provide proof of debt to the joint administrators of the company, Nicholas Edward Reed and Toby Scott Underwood of PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR, and, if so requested, to provide such further details, or produce such documentary or other evidence as may appear to the joint administrators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The value of the Prescribed Part (which is that part of any floating charge realisations that should be made available for unsecured creditors) is 49, 492.94. Nicholas Edward Reed Joint Administrator : Nicholas Edward Reed (IP number 8639) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Toby Scott Underwood (IP Number 9270) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed as Joint Administrators of the Company on 20 April 2011 . Former registered office/trading address: William Street, Feiling, Gateshead, Tyne and Wear, NE10 0JP .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENSHER SECURITY DOORS 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 PENSHER SECURITY DOORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4