PENNINE CASTINGS LIMITED

Register to unlock more data on OkredoRegister

PENNINE CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02237282

Incorporation date

29/03/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon17/04/2026
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon23/06/2016
Final Gazette dissolved following liquidation
dot icon23/03/2016
Return of final meeting in a members' voluntary winding up
dot icon16/08/2015
Registered office address changed from 47 New Walk Leicester LE1 6TE to 29 New Walk Leicester LE1 6TE on 2015-08-17
dot icon04/05/2015
Resolutions
dot icon04/05/2015
Appointment of a voluntary liquidator
dot icon12/04/2015
Registered office address changed from 24 Beech Drive South Milford Leeds North Yorkshire LS25 5NN to 47 New Walk Leicester LE1 6TE on 2015-04-13
dot icon12/04/2015
Declaration of solvency
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/04/2015
Declaration of solvency
dot icon08/04/2015
Appointment of a voluntary liquidator
dot icon24/02/2015
Previous accounting period extended from 2014-05-31 to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon10/09/2014
Registered office address changed from Modder Place Armley Leeds LS12 3ES to 24 Beech Drive South Milford Leeds North Yorkshire LS25 5NN on 2014-09-11
dot icon29/01/2014
Accounts for a small company made up to 2013-05-31
dot icon08/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon25/06/2013
Auditor's resignation
dot icon24/06/2013
Auditor's resignation
dot icon29/10/2012
Accounts for a small company made up to 2012-05-31
dot icon09/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon19/09/2011
Accounts for a small company made up to 2011-05-31
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon02/11/2010
Accounts for a small company made up to 2010-05-31
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Peter Black on 2010-09-08
dot icon20/09/2009
Accounts for a small company made up to 2009-05-31
dot icon14/09/2009
Return made up to 08/09/09; full list of members
dot icon15/02/2009
Appointment terminated secretary john black
dot icon01/12/2008
Accounts for a small company made up to 2008-05-31
dot icon11/09/2008
Return made up to 08/09/08; full list of members
dot icon20/09/2007
Accounts for a small company made up to 2007-05-31
dot icon13/09/2007
Return made up to 08/09/07; full list of members
dot icon12/10/2006
Accounts for a small company made up to 2006-05-31
dot icon18/09/2006
Return made up to 08/09/06; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-05-31
dot icon19/09/2005
Return made up to 08/09/05; full list of members
dot icon07/11/2004
Accounts for a small company made up to 2004-05-30
dot icon15/09/2004
Return made up to 08/09/04; full list of members
dot icon15/09/2003
Return made up to 08/09/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2003-06-01
dot icon22/10/2002
Accounts for a small company made up to 2002-06-02
dot icon12/09/2002
Return made up to 08/09/02; full list of members
dot icon20/09/2001
Accounts for a small company made up to 2001-05-27
dot icon11/09/2001
Return made up to 08/09/01; full list of members
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 2000-05-28
dot icon12/09/1999
Return made up to 08/09/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-05-30
dot icon19/10/1998
Accounts for a small company made up to 1998-05-31
dot icon01/09/1998
New secretary appointed
dot icon01/09/1998
Return made up to 08/09/98; full list of members
dot icon01/09/1998
Secretary resigned
dot icon15/02/1998
Accounts for a small company made up to 1997-06-02
dot icon18/09/1997
Director resigned
dot icon14/09/1997
Return made up to 08/09/97; full list of members
dot icon15/07/1997
Ad 01/06/97--------- £ si 102000@1=102000 £ ic 98000/200000
dot icon15/07/1997
£ ic 200000/98000 31/05/97 £ sr 102000@1=102000
dot icon08/05/1997
Accounts for a small company made up to 1996-05-26
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Declaration of shares redemption:auditor's report
dot icon03/09/1996
Return made up to 08/09/96; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1995-05-28
dot icon30/08/1995
Return made up to 08/09/95; full list of members
dot icon12/02/1995
Accounts for a small company made up to 1994-05-29
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 08/09/94; full list of members
dot icon28/10/1993
Accounts for a small company made up to 1993-05-30
dot icon30/08/1993
Return made up to 08/09/93; full list of members
dot icon02/08/1993
Particulars of mortgage/charge
dot icon22/10/1992
Full accounts made up to 1992-05-24
dot icon10/09/1992
Return made up to 08/09/92; full list of members
dot icon10/06/1992
Resolutions
dot icon10/12/1991
Full accounts made up to 1991-05-26
dot icon16/10/1991
Full accounts made up to 1990-05-27
dot icon12/09/1991
Return made up to 08/09/91; full list of members
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1991
Registered office changed on 24/01/91 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon13/11/1989
Ad 27/05/89--------- £ si 199900@1
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Nc inc already adjusted 08/09/89
dot icon18/10/1989
Accounts for a medium company made up to 1989-05-28
dot icon18/10/1989
Return made up to 08/09/89; full list of members
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Secretary resigned;new secretary appointed
dot icon31/08/1988
Director resigned;new director appointed
dot icon31/08/1988
Registered office changed on 01/09/88 from: modder place armley leeds LS12 3EF
dot icon02/08/1988
Resolutions
dot icon21/07/1988
Accounting reference date notified as 31/05
dot icon28/06/1988
Resolutions
dot icon28/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1988
Registered office changed on 29/06/88 from: 16 st. Andrews crescent cardiff CF1 3RD
dot icon28/06/1988
Declaration of assistance for shares acquisition
dot icon23/06/1988
Particulars of mortgage/charge
dot icon14/06/1988
Certificate of change of name
dot icon28/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, John Mcmurdo
Secretary
24/08/1998 - 02/02/2009
-

Persons with Significant Control

0

No PSC data available.

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 PENNINE CASTINGS LIMITED

PENNINE CASTINGS LIMITED is an(a) Liquidation company incorporated on 29/03/1988 with the registered office located at C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester LE1 6TE. 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 PENNINE CASTINGS LIMITED?

toggle

PENNINE CASTINGS LIMITED is currently Liquidation. It was registered on 29/03/1988 .

Where is PENNINE CASTINGS LIMITED located?

toggle

PENNINE CASTINGS LIMITED is registered at C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester LE1 6TE.

What does PENNINE CASTINGS LIMITED do?

toggle

PENNINE CASTINGS LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for PENNINE CASTINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Restoration by order of court - previously in Members' Voluntary Liquidation.