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

PENTIRE FISTRAL BEACH LIMITED

WILMSLOW, CHESHIRE, SK9,
Company Registration Number
07537593
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Pentire Fistral Beach Ltd
PENTIRE FISTRAL BEACH LIMITED was founded on 2011-02-21 and had its registered office in Wilmslow. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
PENTIRE FISTRAL BEACH LIMITED
 
Legal Registered Office
WILMSLOW
CHESHIRE
SK9
Other companies in SK9
 
Filing Information
Company Number 07537593
Date formed 2011-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-07-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117381914  
Last Datalog update: 2018-08-13 18:29:08
Primary Source:Companies House
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 PENTIRE FISTRAL BEACH LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DENNIS
Director 2011-02-24
EWAN JAMES KEARNEY
Director 2011-02-24
MATTHEW DAWSON SPENCE
Director 2011-02-24
ANTHONY WILD
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MICHAEL GOLDSMITH
Director 2011-02-24 2013-02-28
MD SECRETARIES LIMITED
Company Secretary 2011-02-21 2011-02-24
ROGER GORDON CONNON
Director 2011-02-21 2011-02-24
DAVID MCEWING
Director 2011-02-21 2011-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS 3 LIMITED Director 2017-05-30 CURRENT 2017-05-12 Active
TIMOTHY DENNIS MARCHWOOD DEVELOPMENTS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
TIMOTHY DENNIS MOORE PLACE DEVELOPMENTS LIMITED Director 2016-02-11 CURRENT 2014-08-06 Active
TIMOTHY DENNIS CML REALISATIONS LIMITED Director 2014-06-11 CURRENT 1966-06-08 Liquidation
TIMOTHY DENNIS NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
TIMOTHY DENNIS NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
TIMOTHY DENNIS MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
TIMOTHY DENNIS NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
TIMOTHY DENNIS YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
TIMOTHY DENNIS TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 2 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS CT SERVICE PROCUREMENT LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS CARBON TRADING INVESTORS 1 LTD Director 2011-07-13 CURRENT 2009-10-30 Active
TIMOTHY DENNIS NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
TIMOTHY DENNIS JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
TIMOTHY DENNIS NATURAL LAND 3 LIMITED Director 2011-02-24 CURRENT 2009-10-20 Active
TIMOTHY DENNIS NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
TIMOTHY DENNIS DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
TIMOTHY DENNIS NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
TIMOTHY DENNIS NATURAL RETREATS MANAGEMENT LIMITED Director 2010-07-26 CURRENT 2010-04-22 Dissolved 2016-11-01
TIMOTHY DENNIS ARCHIBO LIMITED Director 2010-03-19 CURRENT 2004-12-14 Active
EWAN JAMES KEARNEY CML REALISATIONS LIMITED Director 2014-06-11 CURRENT 1966-06-08 Liquidation
EWAN JAMES KEARNEY CORNWALL HIDEAWAYS LIMITED Director 2014-06-01 CURRENT 1998-02-20 Active
EWAN JAMES KEARNEY NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
EWAN JAMES KEARNEY NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2012-07-19 Active
EWAN JAMES KEARNEY MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
EWAN JAMES KEARNEY NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
EWAN JAMES KEARNEY TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
EWAN JAMES KEARNEY NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
EWAN JAMES KEARNEY NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
EWAN JAMES KEARNEY DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
EWAN JAMES KEARNEY NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
EWAN JAMES KEARNEY NATURAL RETREATS MANAGEMENT LIMITED Director 2010-06-24 CURRENT 2010-04-22 Dissolved 2016-11-01
EWAN JAMES KEARNEY THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-06-24 CURRENT 2010-04-22 Liquidation
EWAN JAMES KEARNEY NATURAL LAND 3 LIMITED Director 2010-03-26 CURRENT 2009-10-20 Active
EWAN JAMES KEARNEY PROJECT NATURAL RETREATS LIMITED Director 2008-02-26 CURRENT 2006-07-20 Active - Proposal to Strike off
MATTHEW DAWSON SPENCE MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
MATTHEW DAWSON SPENCE NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
MATTHEW DAWSON SPENCE YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
MATTHEW DAWSON SPENCE TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
MATTHEW DAWSON SPENCE NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
MATTHEW DAWSON SPENCE JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
MATTHEW DAWSON SPENCE NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
MATTHEW DAWSON SPENCE DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
MATTHEW DAWSON SPENCE NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
ANTHONY WILD NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
ANTHONY WILD NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY WILD MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
ANTHONY WILD NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
ANTHONY WILD YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
ANTHONY WILD TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
ANTHONY WILD JOG 2 LIMITED Director 2011-07-04 CURRENT 2011-06-28 Active
ANTHONY WILD NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
ANTHONY WILD JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
ANTHONY WILD NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ANTHONY WILD DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
ANTHONY WILD NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
ANTHONY WILD NATURAL RETREATS MANAGEMENT LIMITED Director 2010-05-10 CURRENT 2010-04-22 Dissolved 2016-11-01
ANTHONY WILD THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-05-10 CURRENT 2010-04-22 Liquidation
ANTHONY WILD NATURAL LAND 3 LIMITED Director 2009-12-21 CURRENT 2009-10-20 Active
ANTHONY WILD GDF-I LLP (GP) LIMITED Director 2007-03-16 CURRENT 2007-02-14 Dissolved 2016-09-06
ANTHONY WILD PROJECT WPR LIMITED Director 2006-11-17 CURRENT 2006-10-23 Dissolved 2014-07-01
ANTHONY WILD PROJECT NATURAL RETREATS LIMITED Director 2006-10-27 CURRENT 2006-07-20 Active - Proposal to Strike off
ANTHONY WILD K2 CAPITAL PARTNERS LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2014-05-13

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
2018-07-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-05-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-04DS01Application to strike the company off the register
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-05PSC02Notification of Natural Assets Investments Limited as a person with significant control on 2017-01-01
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-17AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0121/02/16 ANNUAL RETURN FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0121/02/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED TIMOTHY DENNIS
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075375930001
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075375930002
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOLDSMITH
2013-02-27DISS40Compulsory strike-off action has been discontinued
2013-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-21AR0121/02/13 FULL LIST
2012-03-07AR0121/02/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENNIS / 28/10/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILD / 28/10/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAWSON SPENCE / 28/10/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JAMES KEARNEY / 28/10/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL GOLDSMITH / 28/10/2011
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENNIS / 28/10/2011
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 26TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER GREATER MANCHESTER M1 4BT
2011-07-13SH0130/06/11 STATEMENT OF CAPITAL GBP 2
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 26TH FLOOR CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BD
2011-05-24AP01DIRECTOR APPOINTED TIMOTHY DENNIS
2011-05-24Annotation
2011-05-23AP01DIRECTOR APPOINTED TIMOTHY DENNIS
2011-05-06AP01DIRECTOR APPOINTED JONATHAN MICHAEL GOLDSMITH
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2011-03-17AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-03-17AP01DIRECTOR APPOINTED MATTHEW DAWSON SPENCE
2011-03-17AP01DIRECTOR APPOINTED MR ANTHONY WILD
2011-03-17AP01DIRECTOR APPOINTED EWAN JAMES KEARNEY
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2011-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to PENTIRE FISTRAL BEACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against PENTIRE FISTRAL BEACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PENTIRE FISTRAL BEACH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PENTIRE FISTRAL BEACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTIRE FISTRAL BEACH LIMITED
Trademarks
We have not found any records of PENTIRE FISTRAL BEACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTIRE FISTRAL BEACH 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 (55900 - Other accommodation) as PENTIRE FISTRAL BEACH LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where PENTIRE FISTRAL BEACH 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 TypeProposal to Strike Off
Defending partyPENTIRE FISTRAL BEACH LIMITEDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTIRE FISTRAL BEACH 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 PENTIRE FISTRAL BEACH 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.