B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02485942

Incorporation date

27/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-03-04
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-04
dot icon10/05/2023
Liquidators' statement of receipts and payments to 2023-03-04
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-04
dot icon06/05/2021
Liquidators' statement of receipts and payments to 2021-03-04
dot icon17/03/2020
Registered office address changed from The Chalk Pit College Road Epsom Surrey KT17 4JA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2020-03-17
dot icon16/03/2020
Appointment of a voluntary liquidator
dot icon16/03/2020
Resolutions
dot icon16/03/2020
Declaration of solvency
dot icon15/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon04/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/04/2018
Change of details for Mrs Jayne Penwarden as a person with significant control on 2018-04-10
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon14/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon04/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/09/2013
Termination of appointment of Jayne Penwarden as a secretary
dot icon15/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/10/2011
Termination of appointment of Brandon Penwarden as a director
dot icon15/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mrs Jayne Penwarden on 2009-10-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/04/2009
Return made up to 27/03/09; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-01-31
dot icon08/07/2008
Return made up to 27/03/08; no change of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/04/2007
Return made up to 27/03/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/04/2006
Return made up to 27/03/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/06/2005
Return made up to 27/03/05; full list of members
dot icon16/11/2004
Accounts for a small company made up to 2004-01-31
dot icon17/03/2004
Return made up to 27/03/04; full list of members
dot icon06/11/2003
Accounts for a small company made up to 2003-01-31
dot icon21/03/2003
Return made up to 27/03/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-01-31
dot icon29/05/2002
Return made up to 27/03/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-01-31
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon25/04/2001
Return made up to 27/03/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-01-31
dot icon31/03/2000
Return made up to 27/03/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-01-31
dot icon26/04/1999
Return made up to 27/03/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-01-31
dot icon07/04/1998
Return made up to 27/03/98; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1997-01-31
dot icon11/04/1997
Return made up to 27/03/97; full list of members
dot icon05/12/1996
Accounts for a small company made up to 1996-01-31
dot icon04/04/1996
Return made up to 27/03/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon13/04/1995
Return made up to 27/03/95; no change of members
dot icon16/02/1995
Registered office changed on 16/02/95 from: 268 hanworth road hounslow middlesex TW3 3TY
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon18/05/1994
Return made up to 27/03/94; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-01-31
dot icon06/05/1993
Return made up to 27/03/93; no change of members
dot icon13/11/1992
Full accounts made up to 1992-01-14
dot icon03/11/1992
Accounting reference date extended from 14/01 to 31/01
dot icon08/04/1992
Return made up to 27/03/92; no change of members
dot icon01/02/1992
Accounts for a dormant company made up to 1991-01-14
dot icon01/02/1992
Resolutions
dot icon04/10/1991
Particulars of mortgage/charge
dot icon05/07/1991
Ad 27/03/90--------- £ si 98@1
dot icon01/06/1991
Return made up to 31/03/91; full list of members
dot icon27/11/1990
Accounting reference date notified as 14/01
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Director resigned;new director appointed
dot icon27/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
27/03/2020
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED

B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 27/03/1990 with the registered office located at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED?

toggle

B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED is currently Liquidation. It was registered on 27/03/1990 .

Where is B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED located?

toggle

B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED is registered at Menzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED do?

toggle

B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for B.L. PENWARDEN HAULAGE & DEMOLITION CONTRACTORS LIMITED?

toggle

The latest filing was on 07/05/2025: Liquidators' statement of receipts and payments to 2025-03-04.