Liquidation
Company Information for PENGUIN DEVELOPMENTS LIMITED
ALLAN HOUSE ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
03264669
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENGUIN DEVELOPMENTS LIMITED | |
Legal Registered Office | |
ALLAN HOUSE ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W2 | |
Company Number | 03264669 | |
---|---|---|
Company ID Number | 03264669 | |
Date formed | 1996-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-07 05:44:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PENGUIN DEVELOPMENTS (MIDLANDS) LTD | THE OLD VILLAGE HALL VILLAGE ROAD CHILDS MARKET DRAYTON SHROPSHIRE TF9 2BZ | Active | Company formed on the 2004-11-01 | |
PENGUIN DEVELOPMENTS LTD. | 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 | Active | Company formed on the 2012-12-14 | |
PENGUIN DEVELOPMENTS PTY LTD | NSW 2021 | Dissolved | Company formed on the 2009-03-12 | |
PENGUIN DEVELOPMENTS LLC | Michigan | UNKNOWN | ||
PENGUIN DEVELOPMENTS LIMITED | Unknown | |||
Penguin Developments Limited | Unknown | |||
PENGUIN DEVELOPMENTS UK LIMITED | SUITE 120 5 CHARTER HOUSE LORD MONTGOMERY WAY PORTSMOUTH PO1 2SN | Active | Company formed on the 2022-10-03 |
Officer | Role | Date Appointed |
---|---|---|
MICHELE MICHAELSON |
||
ALAN ADRIAN MICHAELSON |
||
MICHELE MICHAELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN MICHAELSON & COMPANY LIMITED | Company Secretary | 1994-12-12 | CURRENT | 1994-12-05 | Liquidation | |
ALAN MICHAELSON & COMPANY LIMITED | Director | 1994-12-12 | CURRENT | 1994-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-09 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/20 FROM 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ALAN ADRIAN MICHAELSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE MICHAELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ADRIAN MICHAELSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/17 FROM 131 Edgware Road London W2 2AP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 51000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/15 TO 31/03/16 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Adrian Michaelson on 2011-10-17 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michele Michaelson on 2009-10-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELE MICHAELSON on 2009-10-17 | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Adrian Michaelson on 2009-10-17 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 1-6 CLAY STREET LONDON W1U 6DA | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 27/03/98--------- £ SI 30000@1=30000 £ IC 21000/51000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/05/97--------- £ SI 15000@1=15000 £ IC 6000/21000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 12/02/96--------- £ SI 2000@1=2000 £ IC 4000/6000 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 | |
88(2)R | AD 27/01/97--------- £ SI 3998@1=3998 £ IC 2/4000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-09-18 |
Notices to Creditors | 2020-09-18 |
Appointment of Liquidators | 2020-09-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC |
|
|
|
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 PENGUIN DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PENGUIN DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PENGUIN DEVELOPMENTS LIMITED | Event Date | 2020-09-14 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 10 September 2020, are required, on or before 30 October 2020 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Anthony Hyams (IP No 9413 ) of Insolve Plus , Allan House, 10 John Princes Street, London W1G 0AH : Anthony Hyams FCCA : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PENGUIN DEVELOPMENTS LIMITED | Event Date | 2020-09-14 |
Liquidator: Anthony Hyams (IP No 9413 ) of Insolve Plus , Allan House, 10 John Princes Street, London W1G 0AH : Anthony Hyams FCCA, Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PENGUIN DEVELOPMENTS LIMITED | Event Date | 2020-09-10 |
THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION OF Passed 10 September 2020 At a General Meeting of the Members of the above-named Company, duly convened and held at 4 Lyttelon Close, London NW3 3SR on 10 September 2020 , the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Hyams (IP No 9413 ) of Insolve Plus , Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Michele Michaelson : Chairman of Meeting : Anthony Hyams (IP No 9413 ), Liquidator of Insolve Plus, Allan House, 10 John Princes Street, London W1G 0AH (telephone 020 7495 2348) : | |||
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. |