Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENGUIN DEVELOPMENTS LIMITED
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 Overview

About Penguin Developments Ltd
PENGUIN DEVELOPMENTS LIMITED was founded on 1996-10-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Penguin Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENGUIN DEVELOPMENTS LIMITED
 
Legal Registered Office
ALLAN HOUSE ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENGUIN DEVELOPMENTS 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.
Companies with same name PENGUIN DEVELOPMENTS LIMITED
The following companies were found which have the same name as PENGUIN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PENGUIN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELE MICHAELSON
Company Secretary 1996-10-17
ALAN ADRIAN MICHAELSON
Director 1996-10-17
MICHELE MICHAELSON
Director 1996-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-10-17 1996-10-17
LONDON LAW SERVICES LIMITED
Nominated Director 1996-10-17 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE MICHAELSON ALAN MICHAELSON & COMPANY LIMITED Company Secretary 1994-12-12 CURRENT 1994-12-05 Liquidation
ALAN ADRIAN MICHAELSON ALAN MICHAELSON & COMPANY LIMITED Director 1994-12-12 CURRENT 1994-12-05 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
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Notice of members return of final meeting
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-09
2020-10-05600Appointment of a voluntary liquidator
2020-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-10
2020-10-05LIQ01Voluntary liquidation declaration of solvency
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24PSC07CESSATION OF ALAN ADRIAN MICHAELSON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE MICHAELSON
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ADRIAN MICHAELSON
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 131 Edgware Road London W2 2AP
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 51000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-03-24AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 51000
2015-10-28AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 51000
2014-11-07AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 51000
2013-10-25AR0117/10/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0117/10/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01Director's details changed for Alan Adrian Michaelson on 2011-10-17
2011-04-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0117/10/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10CH01Director's details changed for Michele Michaelson on 2009-10-17
2009-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MICHELE MICHAELSON on 2009-10-17
2009-11-05AR0117/10/09 ANNUAL RETURN FULL LIST
2009-11-05CH01Director's details changed for Alan Adrian Michaelson on 2009-10-17
2009-07-25AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-03353LOCATION OF REGISTER OF MEMBERS
2007-12-03363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2006-11-03363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-21363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-18363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-10363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-21363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 1-6 CLAY STREET LONDON W1U 6DA
2001-10-19363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-10-24363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-20363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-17395PARTICULARS OF MORTGAGE/CHARGE
1998-12-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13363aRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-11-12288bDIRECTOR RESIGNED
1998-11-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-0188(2)RAD 27/03/98--------- £ SI 30000@1=30000 £ IC 21000/51000
1998-02-02225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97
1998-02-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-31363aRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-06-14395PARTICULARS OF MORTGAGE/CHARGE
1997-06-08288aNEW DIRECTOR APPOINTED
1997-06-0888(2)RAD 14/05/97--------- £ SI 15000@1=15000 £ IC 6000/21000
1997-05-29395PARTICULARS OF MORTGAGE/CHARGE
1997-02-2888(2)RAD 12/02/96--------- £ SI 2000@1=2000 £ IC 4000/6000
1997-02-24353LOCATION OF REGISTER OF MEMBERS
1997-02-24225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-02-2488(2)RAD 27/01/97--------- £ SI 3998@1=3998 £ IC 2/4000
1996-10-20288aNEW DIRECTOR APPOINTED
1996-10-20288aNEW SECRETARY APPOINTED
1996-10-20288bSECRETARY RESIGNED
1996-10-20288bDIRECTOR RESIGNED
1996-10-20288aNEW DIRECTOR APPOINTED
1996-10-20287REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PENGUIN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-09-18
Notices to Creditors2020-09-18
Appointment of Liquidators2020-09-18
Fines / Sanctions
No fines or sanctions have been issued against PENGUIN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-12-17 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1998-12-08 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1997-06-08 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-05-29 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 PENGUIN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PENGUIN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENGUIN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PENGUIN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENGUIN DEVELOPMENTS 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 (41100 - Development of building projects) as PENGUIN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PENGUIN DEVELOPMENTS 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 TypeNotices to Creditors
Defending partyPENGUIN DEVELOPMENTS LIMITEDEvent Date2020-09-14
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 TypeAppointment of Liquidators
Defending partyPENGUIN DEVELOPMENTS LIMITEDEvent Date2020-09-14
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 TypeResolutions for Winding-up
Defending partyPENGUIN DEVELOPMENTS LIMITEDEvent Date2020-09-10
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENGUIN DEVELOPMENTS 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 PENGUIN DEVELOPMENTS 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.