Liquidation
Company Information for PENNY LANE HOUSE LTD
UNIT 7 PEEL HOUSE PEEL HOUSE, PEEL ROAD, PIMBO, SKELMERSDALE, WN8 9PT,
|
Company Registration Number
08794860
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENNY LANE HOUSE LTD | |
Legal Registered Office | |
UNIT 7 PEEL HOUSE PEEL HOUSE PEEL ROAD PIMBO SKELMERSDALE WN8 9PT Other companies in WN8 | |
Company Number | 08794860 | |
---|---|---|
Company ID Number | 08794860 | |
Date formed | 2013-11-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-10 14:49:19 |
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 | ||
---|---|---|---|---|
PENNY LANE HOUSE OF HAIR PTY LTD | SA 5019 | Active | Company formed on the 2005-06-28 | |
PENNY LANE HOUSE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KERRY TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN FARBROTHER |
Director | ||
ROBERT JOHNSON |
Director | ||
KERRY TOMLINSON |
Director | ||
ANTHONY CHARLES LAWRENCE PUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMESITE STUDENT LIMITED | Director | 2018-03-29 | CURRENT | 2017-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FARBROTHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM YORSKHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN FARBROTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM PEELHOUSE PEEL ROAD SKELMERSDALE LANCASHIRE WN8 9PT ENGLAND | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/16 FROM 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/12/15 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES LAWRENCE PUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM 18a London Street Southport Merseyside PR9 0UE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087948600001 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHNSON | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM ASCOT BUSINESS CENTRE PEEL ROAD SKELMERSDALE LANCASHIRE WN8 9PT ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES LAWRENCE PUGH | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Winding-Up Orders | 2020-01-28 |
Petitions to Wind Up (Companies) | 2019-12-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 PENNY LANE HOUSE LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PENNY LANE HOUSE LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PENNY LANE HOUSE LTD | Event Date | 2020-01-02 |
In the County Court at Wigan case number 18 Liquidator appointed: B Pride 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01516660220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PENNY LANE HOUSE LTD | Event Date | 2019-10-10 |
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION case number 18 A Petition to wind up the above-named Company, Registration Number 08794860, of Unit 7 Peel House Peel Road, Pimbo, Skelmersdale, United Kingdom, WN8 9PT, presented on 10 October 2019 by the Ms Sharon Dancey, of 50 The Lynch, Winscombe, BS25 1AR, claiming to be Creditors of the Company, will be heard at the COUNTY COURT AT WIGAN, Wigan and Leigh Courthouse, Darlington Street, Wigan, WN1 1DW on 2 January 2020 at 12:00 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 1 January 2020 . The Petitioners` Solicitor is Trainer Shepherd Phillips Melin Haynes LLP, 25/26 Poland Street, London W1F 8QN, telephone 0207 292 9986 (Ref PL/DAN0021) : | |||
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. |