PENFOLD LIMITED

Register to unlock more data on OkredoRegister

PENFOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859713

Incorporation date

14/10/1999

Size

Full

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon05/03/2011
Final Gazette dissolved following liquidation
dot icon05/12/2010
Administrator's progress report to 2010-12-01
dot icon05/12/2010
Notice of move from Administration to Dissolution on 2010-12-01
dot icon08/07/2010
Administrator's progress report to 2010-06-01
dot icon07/04/2010
Statement of affairs with form 2.14B
dot icon21/02/2010
Result of meeting of creditors
dot icon28/01/2010
Statement of administrator's proposal
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon28/12/2009
Registered office address changed from Strand Road Washington Parade Bootle Merseyside L20 1AA on 2009-12-29
dot icon09/12/2009
Appointment of an administrator
dot icon10/06/2009
Return made up to 01/05/09; full list of members
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 30
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon13/05/2008
Return made up to 01/05/08; full list of members
dot icon07/03/2008
Full accounts made up to 2007-11-30
dot icon04/02/2008
Particulars of mortgage/charge
dot icon03/12/2007
Return made up to 01/05/07; full list of members
dot icon26/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon15/11/2007
Secretary resigned
dot icon12/02/2007
Particulars of mortgage/charge
dot icon11/02/2007
Full accounts made up to 2006-11-30
dot icon16/01/2007
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon25/06/2006
Director's particulars changed
dot icon23/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 01/05/06; full list of members
dot icon14/02/2006
Return made up to 01/10/05; full list of members; amend
dot icon31/01/2006
Accounts for a small company made up to 2005-11-30
dot icon30/01/2006
Director's particulars changed
dot icon25/11/2005
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 01/10/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/11/2004
Return made up to 01/10/04; full list of members
dot icon03/11/2004
Director's particulars changed
dot icon19/02/2004
New director appointed
dot icon16/01/2004
Accounts for a small company made up to 2003-11-30
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon16/09/2003
Registered office changed on 17/09/03 from: 44 queen street wigan lancashire WN3 4HX
dot icon02/09/2003
New secretary appointed
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New secretary appointed
dot icon08/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/02/2003
Full accounts made up to 2002-11-30
dot icon05/02/2003
Director resigned
dot icon01/12/2002
Return made up to 01/10/02; full list of members
dot icon28/10/2002
Particulars of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon18/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Accounts for a small company made up to 2001-11-30
dot icon23/12/2001
Particulars of mortgage/charge
dot icon29/10/2001
Return made up to 01/10/01; full list of members
dot icon12/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Amended accounts made up to 2000-11-30
dot icon29/01/2001
Accounts for a small company made up to 2000-11-30
dot icon24/01/2001
Return made up to 15/10/00; full list of members
dot icon22/01/2001
Ad 20/10/00--------- £ si 39998@1=39998 £ ic 1/39999
dot icon22/01/2001
Nc inc already adjusted 20/10/00
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon14/01/2001
Registered office changed on 15/01/01 from: jay bank high street, mawdesley ormskirk lancashire L40 3TD
dot icon25/10/2000
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon12/09/2000
Particulars of mortgage/charge
dot icon20/08/2000
Secretary resigned
dot icon20/08/2000
New secretary appointed
dot icon12/06/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon29/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Registered office changed on 23/11/99 from: 3 garden walk london EC2A 3EQ
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanley, Kathryn Maureen
Secretary
18/08/2003 - 12/11/2007
-
Hanley, Nicholas Edward
Secretary
21/07/2000 - 21/07/2003
-
Haughton, Steven Michael
Secretary
12/11/2007 - Present
1
Hanley, Paul Jon
Director
17/11/1999 - Present
13
NOMINEE SECRETARIES LTD
Nominee Secretary
15/10/1999 - 03/11/1999
1396

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENFOLD LIMITED

PENFOLD LIMITED is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT. There are currently 4 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 PENFOLD LIMITED?

toggle

PENFOLD LIMITED is currently Dissolved. It was registered on 14/10/1999 and dissolved on 05/03/2011.

Where is PENFOLD LIMITED located?

toggle

PENFOLD LIMITED is registered at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT.

What does PENFOLD LIMITED do?

toggle

PENFOLD LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PENFOLD LIMITED?

toggle

The latest filing was on 05/03/2011: Final Gazette dissolved following liquidation.