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

PENDLEWOOD LIMITED

BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
04291625
Private Limited Company
Dissolved

Dissolved 2017-07-10

Company Overview

About Pendlewood Ltd
PENDLEWOOD LIMITED was founded on 2001-09-21 and had its registered office in Blackpool. The company was dissolved on the 2017-07-10 and is no longer trading or active.

Key Data
Company Name
PENDLEWOOD LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in WN8
 
Filing Information
Company Number 04291625
Date formed 2001-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 09:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDLEWOOD 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 PENDLEWOOD LIMITED
The following companies were found which have the same name as PENDLEWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENDLEWOOD CLOSE LIMITED 1 Pendlewood Close London W5 1UB Active Company formed on the 2008-04-17
PENDLEWOOD HOLDINGS LIMITED GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON BLACKPOOL LANCASHIRE FY4 2FF Dissolved Company formed on the 2012-07-25
PENDLEWOOD ENTERPRISES, INC. 460 PENDLETON DRIVE MAITLAND FL 32751 Inactive Company formed on the 1983-02-04

Company Officers of PENDLEWOOD LIMITED

Current Directors
Officer Role Date Appointed
ALAN PENDLEWOOD
Director 2001-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE NICKSON
Company Secretary 2011-07-01 2012-10-22
MATTHEW WILLIAM DUNNING
Company Secretary 2009-03-23 2011-07-01
DEBORAH PRITCHARD
Director 2009-07-14 2011-07-01
AVEEN MARY NORTON
Company Secretary 2003-03-01 2009-03-23
VICTORIA NORAH PENDLEBURY
Company Secretary 2001-10-01 2002-07-20
RWL REGISTRARS LIMITED
Nominated Secretary 2001-09-21 2001-09-21
BONUSWORTH LIMITED
Nominated Director 2001-09-21 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PENDLEWOOD EDU SCAPES LIMITED Director 2005-11-01 CURRENT 2003-01-29 Dissolved 2016-08-09

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
2017-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 3 GORSEY PLACE SKELMERSDALE LANCASHIRE WN8 9UP
2016-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-104.70DECLARATION OF SOLVENCY
2016-05-03AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0121/09/15 FULL LIST
2015-08-25AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0121/09/14 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0121/09/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-22AR0121/09/12 FULL LIST
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY JULIE NICKSON
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-24DISS40DISS40 (DISS40(SOAD))
2012-01-23AR0121/09/11 FULL LIST
2012-01-17GAZ1FIRST GAZETTE
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24AP03SECRETARY APPOINTED MRS JULIE NICKSON
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW DUNNING
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PRITCHARD
2010-10-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-14AR0121/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PRITCHARD / 19/10/2009
2009-10-14AR0121/09/09 FULL LIST
2009-07-20288aDIRECTOR APPOINTED DEBORAH PRITCHARD
2009-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY AVEEN NORTON
2009-04-01288aSECRETARY APPOINTED MATTHEW WILLIAM DUNNING
2008-11-06363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PENDLEBURY / 08/12/2007
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2003-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4HB
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-0488(2)RAD 01/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-01288bSECRETARY RESIGNED
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2001-10-01288bDIRECTOR RESIGNED
2001-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to PENDLEWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-01
Notices to Creditors2016-06-01
Resolutions for Winding-up2016-06-01
Proposal to Strike Off2012-01-17
Fines / Sanctions
No fines or sanctions have been issued against PENDLEWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 PENDLEWOOD LIMITED

Intangible Assets
Patents
We have not found any records of PENDLEWOOD LIMITED registering or being granted any patents
Domain Names

PENDLEWOOD LIMITED owns 1 domain names.

pendlewood.co.uk  

Trademarks
We have not found any records of PENDLEWOOD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENDLEWOOD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-03-20 GBP £1,911 06.EQUIPMENT
North Tyneside Council 2015-03-20 GBP £2,457 06.EQUIPMENT
North Tyneside Council 2015-03-20 GBP £3,185 06.EQUIPMENT
Windsor and Maidenhead Council 2015-01-07 GBP £10,300
Canterbury City Council 2014-12-11 GBP £730 Contract Payments
Norwich City Council 2014-04-23 GBP £990 Day to Day Reps (ES/Prop Grp) R100
Devon County Council 2013-10-11 GBP £700
Suffolk County Council 2013-09-03 GBP £1,550 Materials Purchase
Pendle Borough Council 2013-08-22 GBP £1,150 Capital : Payments
Maidstone Borough Council 2013-06-26 GBP £7,300 Materials & Supplies
Bristol City Council 2012-10-04 GBP £36,259
Bristol City Council 2012-10-04 GBP £36,259 026 SHIREHAMPTON PRIMARY
Bristol City Council 2012-09-21 GBP £36,259 026 SHIREHAMPTON PRIMARY
HAMPSHIRE COUNTY COUNCIL 2012-09-12 GBP £1,500 Furn. & Equip. costing less than 6000
Oxford City Council 2012-07-24 GBP £1,480
Bradford Metropolitan District Council 2011-04-13 GBP £1,280 Recreation Equipment
East Hants Council 2011-03-31 GBP £552
Rotherham Metropolitan Borough Council 2011-01-24 GBP £3,300
Oxford City Council 2011-01-11 GBP £2,500 TIMBER PLANTERS FOR PREACHERS LANE
Manchester City Council 2011-01-07 GBP £-1,800 Works and associated costs for Land and Buildings
Manchester City Council 2011-01-07 GBP £1,800 Works and associated costs for Land and Buildings
Wirral Borough Council 2011-01-05 GBP £1,586 General Supplies and Services
Manchester City Council 2010-12-20 GBP £1,800 Works and associated costs for Land and Buildings
Bolton Council 2010-11-22 GBP £1,610 General Materials
Cheshire East Council 0000-00-00 GBP £2,500 M11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENDLEWOOD 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 Type
Defending partyPENDLEWOOD LIMITEDEvent Date2017-03-01
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 that General Meetings of the Members of the above named Companies will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 31 March 2017 at 10.30 a.m. for the purpose of having an account laid before them and to receive the Liquidator's reports, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the Liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 26 May 2016. Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk. Ag GF120183
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPENDLEWOOD LIMITEDEvent Date2016-05-26
At a general meeting of the above named Company, duly convened and held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, on 26 May 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk or Tel: 01253 349331
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPENDLEWOOD LIMITEDEvent Date2016-05-26
Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk or Tel: 01253 349331
 
Initiating party Event TypeProposal to Strike Off
Defending partyPENDLEWOOD LIMITEDEvent Date2012-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDLEWOOD 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 PENDLEWOOD 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.