Dissolved 2017-07-10
Company Information for PENDLEWOOD LIMITED
BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
04291625
Private Limited Company
Dissolved Dissolved 2017-07-10 |
Company Name | |
---|---|
PENDLEWOOD LIMITED | |
Legal Registered Office | |
BLACKPOOL LANCASHIRE FY4 2FF Other companies in WN8 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ALAN PENDLEWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE NICKSON |
Company Secretary | ||
MATTHEW WILLIAM DUNNING |
Company Secretary | ||
DEBORAH PRITCHARD |
Director | ||
AVEEN MARY NORTON |
Company Secretary | ||
VICTORIA NORAH PENDLEBURY |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDU SCAPES LIMITED | Director | 2005-11-01 | CURRENT | 2003-01-29 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 3 GORSEY PLACE SKELMERSDALE LANCASHIRE WN8 9UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE NICKSON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/09/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS JULIE NICKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW DUNNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH PRITCHARD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PRITCHARD / 19/10/2009 | |
AR01 | 21/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED DEBORAH PRITCHARD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY AVEEN NORTON | |
288a | SECRETARY APPOINTED MATTHEW WILLIAM DUNNING | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PENDLEBURY / 08/12/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4HB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-01 |
Notices to Creditors | 2016-06-01 |
Resolutions for Winding-up | 2016-06-01 |
Proposal to Strike Off | 2012-01-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC 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 PENDLEWOOD LIMITED
PENDLEWOOD LIMITED owns 1 domain names.
pendlewood.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Tyneside Council | |
|
06.EQUIPMENT |
North Tyneside Council | |
|
06.EQUIPMENT |
North Tyneside Council | |
|
06.EQUIPMENT |
Windsor and Maidenhead Council | |
|
|
Canterbury City Council | |
|
Contract Payments |
Norwich City Council | |
|
Day to Day Reps (ES/Prop Grp) R100 |
Devon County Council | |
|
|
Suffolk County Council | |
|
Materials Purchase |
Pendle Borough Council | |
|
Capital : Payments |
Maidstone Borough Council | |
|
Materials & Supplies |
Bristol City Council | |
|
|
Bristol City Council | |
|
026 SHIREHAMPTON PRIMARY |
Bristol City Council | |
|
026 SHIREHAMPTON PRIMARY |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Oxford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Recreation Equipment |
East Hants Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Oxford City Council | |
|
TIMBER PLANTERS FOR PREACHERS LANE |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Wirral Borough Council | |
|
General Supplies and Services |
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Bolton Council | |
|
General Materials |
Cheshire East Council | |
|
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PENDLEWOOD LIMITED | Event Date | 2017-03-01 |
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 Type | Resolutions for Winding-up | |
Defending party | PENDLEWOOD LIMITED | Event Date | 2016-05-26 |
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 Type | Appointment of Liquidators | |
Defending party | PENDLEWOOD LIMITED | Event Date | 2016-05-26 |
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 Type | Proposal to Strike Off | |
Defending party | PENDLEWOOD LIMITED | Event Date | 2012-01-17 |
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. |