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

PENSHAW ESTATES LIMITED

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
03934076
Private Limited Company
Liquidation

Company Overview

About Penshaw Estates Ltd
PENSHAW ESTATES LIMITED was founded on 2000-02-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Penshaw Estates Limited is a Private Limited Company registered in 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
PENSHAW ESTATES LIMITED
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in DH4
 
Filing Information
Company Number 03934076
Company ID Number 03934076
Date formed 2000-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780375612  
Last Datalog update: 2020-08-06 11:40:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENSHAW ESTATES 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.

Company Officers of PENSHAW ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ROSEBERRY
Company Secretary 2000-02-25
JEAN ROSEBERRY
Director 2001-03-31
JOANNE ROSEBERRY
Director 2000-02-25
MATTHEW ROSEBERRY
Director 2001-03-31
MICHAEL ANTHONY ROSEBERRY
Director 2000-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROSEBERRY
Director 2001-03-31 2003-07-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ROSEBERRY ROSEBERRY CLUB LEISURE LIMITED Company Secretary 2001-03-31 CURRENT 1994-03-11 Live but Receiver Manager on at least one charge
MATTHEW ROSEBERRY ROSEBERRY CLUB LEISURE LIMITED Director 1994-03-11 CURRENT 1994-03-11 Live but Receiver Manager on at least one charge
MATTHEW ROSEBERRY RAINTON MEADOWS ARENA LIMITED Director 1992-03-27 CURRENT 1984-08-03 Liquidation
MICHAEL ANTHONY ROSEBERRY FELLSIDER (WHICKHAM) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Liquidation
MICHAEL ANTHONY ROSEBERRY TRAVELLERS REST (DURHAM) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Liquidation
MICHAEL ANTHONY ROSEBERRY ROSEBERRY CLUB LEISURE LIMITED Director 2006-01-05 CURRENT 1994-03-11 Live but Receiver Manager on at least one charge
MICHAEL ANTHONY ROSEBERRY RAINTON MEADOWS ARENA LIMITED Director 2005-06-30 CURRENT 1984-08-03 Liquidation
MICHAEL ANTHONY ROSEBERRY M & H PROMOTIONS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active

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
2021-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 1 st Jame's Gate Newcastle upon Tyne NE1 4AD
2020-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2020-02-21RM01Liquidation appointment of receiver
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH
2019-03-13LIQ02Voluntary liquidation Statement of affairs
2019-03-13600Appointment of a voluntary liquidator
2019-03-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-26
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2018-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0125/02/16 ANNUAL RETURN FULL LIST
2016-01-15AD02Register inspection address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
2016-01-14AD03Registers moved to registered inspection location of Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AD04Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0125/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0125/02/13 ANNUAL RETURN FULL LIST
2013-02-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20CH01Director's details changed for Michael Anthony Roseberry on 2009-09-30
2012-04-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18DISS40Compulsory strike-off action has been discontinued
2012-04-17AR0125/02/12 ANNUAL RETURN FULL LIST
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-02MG01Particulars of a mortgage or charge / charge no: 39
2011-05-27AD03Register(s) moved to registered inspection location
2011-05-27AD02SAIL ADDRESS CREATED
2011-03-17AR0125/02/11 FULL LIST
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-17AR0125/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ROSEBERRY / 25/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSEBERRY / 25/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROSEBERRY / 25/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSEBERRY / 25/02/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSEBERRY / 25/02/2010
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-02-28363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PENSHAW ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-04
Resolution2019-03-04
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against PENSHAW ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-02 Outstanding BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2011-01-15 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-21 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-03-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-03-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-03-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-03-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-02-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-02-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-02-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-02-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-02-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-02-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-02-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2007-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-02-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-12-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-13 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2004-07-19 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2004-03-12 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2004-02-09 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2003-06-13 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2003-05-28 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2003-01-14 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2002-05-28 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2002-05-10 Satisfied SCOTTISH COURAGE LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 2,121,550
Creditors Due After One Year 2012-03-31 £ 2,330,714
Creditors Due Within One Year 2013-03-31 £ 188,493
Creditors Due Within One Year 2012-03-31 £ 248,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 PENSHAW ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,212
Cash Bank In Hand 2012-03-31 £ 56,741
Current Assets 2013-03-31 £ 316,258
Current Assets 2012-03-31 £ 435,318
Debtors 2013-03-31 £ 302,066
Debtors 2012-03-31 £ 363,708
Fixed Assets 2013-03-31 £ 1,755,886
Fixed Assets 2012-03-31 £ 2,011,965
Secured Debts 2013-03-31 £ 2,121,550
Secured Debts 2012-03-31 £ 2,330,714
Stocks Inventory 2013-03-31 £ 8,980
Stocks Inventory 2012-03-31 £ 14,869
Tangible Fixed Assets 2013-03-31 £ 1,755,886
Tangible Fixed Assets 2012-03-31 £ 2,011,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENSHAW ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENSHAW ESTATES LIMITED
Trademarks
We have not found any records of PENSHAW ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENSHAW ESTATES 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as PENSHAW ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENSHAW ESTATES 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 TypeAppointmen
Defending partyPENSHAW ESTATES LIMITEDEvent Date2019-03-04
Name of Company: PENSHAW ESTATES LIMITED Company Number: 03934076 Nature of Business: Agents involved in sale of food, beverages Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type…
 
Initiating party Event TypeResolution
Defending partyPENSHAW ESTATES LIMITEDEvent Date2019-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyPENSHAW ESTATES LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENSHAW ESTATES 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 PENSHAW ESTATES 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.