Liquidation
Company Information for PENFOLDS CONSULTANCY LTD
BISHOP FLEMING, 2ND FLOOR STRATUS HOUSE, EMPEROR WAY. EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
05386772
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENFOLDS CONSULTANCY LTD | |
Legal Registered Office | |
BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY. EXETER BUSINESS PARK EXETER EX1 3QS Other companies in W1T | |
Company Number | 05386772 | |
---|---|---|
Company ID Number | 05386772 | |
Date formed | 2005-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-03-31 | |
Account next due | 2011-12-31 | |
Latest return | 2011-05-19 | |
Return next due | 2017-06-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-14 10:08:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA JANE MARRABLE |
||
BRENDAN JAMES MARRABLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/15 FROM 30 Gresse Street London W1T 1QR United Kingdom | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-19 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 31/05/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/11 FROM C/O C/O My Business Centre Ltd Bridge House 25 Fore Street Okehampton Devon EX20 1DL England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/11 FROM 16 Percy Street London W1T 1DT | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brendan James Marrable on 2010-05-19 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA JANE MARRABLE on 2010-05-19 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/05/09; full list of members | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 5 GRAMPIAN GARDENS GOLDERS GREEN LONDON NW2 1JH | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 6-8 GRAMPIAN GARDENS GOLDERS GREEN LONDON NW2 1JG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as PENFOLDS CONSULTANCY LTD are:
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. |