PENMC PLC

Register to unlock more data on OkredoRegister

PENMC PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966328

Incorporation date

05/04/2000

Size

Group

Contacts

Registered address

Registered address

Barton Hall, Peel Green, Manchester M30 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon07/05/2012
Final Gazette dissolved following liquidation
dot icon07/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon26/10/2010
Liquidators' statement of receipts and payments to 2010-10-13
dot icon25/04/2010
Liquidators' statement of receipts and payments to 2010-04-13
dot icon25/10/2009
Liquidators' statement of receipts and payments to 2009-10-13
dot icon27/10/2008
Statement of affairs with form 4.19
dot icon27/10/2008
Appointment of a voluntary liquidator
dot icon27/10/2008
Resolutions
dot icon10/09/2008
Resolutions
dot icon29/04/2008
Appointment Terminated Director brian willmott
dot icon24/04/2008
Return made up to 06/04/08; change of members
dot icon20/02/2008
Accounting reference date extended from 31/08/07 to 29/02/08
dot icon28/04/2007
Group of companies' accounts made up to 2006-08-31
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Return made up to 06/04/07; bulk list available separately
dot icon13/03/2007
Director resigned
dot icon01/05/2006
Return made up to 06/04/06; change of members
dot icon03/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon03/05/2005
Return made up to 06/04/05; bulk list available separately
dot icon29/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon13/01/2005
Director's particulars changed
dot icon13/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
New secretary appointed
dot icon03/05/2004
Return made up to 06/04/04; bulk list available separately
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Group of companies' accounts made up to 2003-08-31
dot icon31/03/2004
New director appointed
dot icon06/01/2004
Certificate of change of name
dot icon12/10/2003
New secretary appointed
dot icon12/10/2003
Secretary resigned
dot icon28/09/2003
New director appointed
dot icon27/09/2003
Director resigned
dot icon03/09/2003
Registered office changed on 04/09/03 from: kingsbridge house 15 castle gate nottingham NG1 7AQ
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon15/06/2003
Return made up to 06/04/03; bulk list available separately
dot icon11/04/2003
Director resigned
dot icon03/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon13/02/2003
Director resigned
dot icon14/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon30/04/2002
Return made up to 06/04/02; bulk list available separately
dot icon30/04/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon27/02/2002
Ad 17/01/02--------- £ si [email protected]=11396 £ ic 874193/885589
dot icon10/02/2002
Registered office changed on 11/02/02 from: kingsbridge house 15 castle gate nottingham NG1 6BY
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon29/11/2001
Group of companies' accounts made up to 2001-08-31
dot icon19/11/2001
Registered office changed on 20/11/01 from: 2ND floor 9 weekday cross nottingham nottinghamshire NG1 2GB
dot icon09/08/2001
Statement of affairs
dot icon09/08/2001
Ad 30/04/01--------- £ si [email protected]=187240 £ ic 686953/874193
dot icon06/08/2001
Ad 19/06/01--------- £ si [email protected]=83333 £ ic 603620/686953
dot icon15/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Return made up to 06/04/01; bulk list available separately
dot icon05/06/2001
Particulars of mortgage/charge
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
Nc inc already adjusted 27/04/01
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Resolutions
dot icon03/04/2001
Prospectus
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon19/11/2000
Statement of affairs
dot icon19/11/2000
Ad 29/09/00--------- £ si [email protected]=8620 £ ic 560000/568620
dot icon06/11/2000
Particulars of mortgage/charge
dot icon30/08/2000
Ad 19/07/00--------- £ si [email protected]=140000 £ ic 420000/560000
dot icon30/08/2000
Ad 19/07/00--------- £ si [email protected]=370000 £ ic 50000/420000
dot icon21/08/2000
Prospectus
dot icon08/08/2000
Location of register of members (non legible)
dot icon06/08/2000
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
Nc inc already adjusted 07/07/00
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
S-div 07/07/00
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon19/07/2000
Statement of affairs
dot icon19/07/2000
Ad 15/06/00--------- £ si 9998@1=9998 £ ic 40002/50000
dot icon17/07/2000
New director appointed
dot icon16/07/2000
New secretary appointed;new director appointed
dot icon29/06/2000
Nc inc already adjusted 15/06/00
dot icon26/06/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/06/2000
Auditor's statement
dot icon26/06/2000
Auditor's report
dot icon26/06/2000
Balance Sheet
dot icon26/06/2000
Re-registration of Memorandum and Articles
dot icon26/06/2000
Declaration on reregistration from private to PLC
dot icon26/06/2000
Application for reregistration from private to PLC
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Ad 26/06/00--------- £ si 40000@1=40000 £ ic 2/40002
dot icon26/06/2000
£ nc 10000/50000 26/06/00
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon18/06/2000
New secretary appointed;new director appointed
dot icon18/06/2000
New director appointed
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Registered office changed on 18/04/00 from: 7 devonshire square london EC2M 4YH
dot icon17/04/2000
Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ross Kevin Hyett
Director
27/04/2001 - 30/01/2003
77
Mckee, David
Director
12/04/2000 - 08/05/2003
12
Cater, Eric John
Director
07/07/2000 - 31/01/2007
35
Murray, John Antony
Director
20/10/2000 - 01/06/2002
7
Turnbull, Laurence Andrew
Director
14/08/2003 - Present
17

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 PENMC PLC

PENMC PLC is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at Barton Hall, Peel Green, Manchester M30 7NB. There are currently 3 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 PENMC PLC?

toggle

PENMC PLC is currently Dissolved. It was registered on 05/04/2000 and dissolved on 07/05/2012.

Where is PENMC PLC located?

toggle

PENMC PLC is registered at Barton Hall, Peel Green, Manchester M30 7NB.

What does PENMC PLC do?

toggle

PENMC PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PENMC PLC?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved following liquidation.