Company Information for PENETREE,LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
00716741
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENETREE,LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in MK19 | |
Company Number | 00716741 | |
---|---|---|
Company ID Number | 00716741 | |
Date formed | 1962-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-04-09 | |
Account next due | 2018-01-09 | |
Latest return | 2016-11-01 | |
Return next due | 2017-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 07:01:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD THOMAS GODBER |
||
VICTORIA JACKIE BELL |
||
CANDIDA MARY GODBER |
||
JAMES RICHARD BRADSHAW GODBER |
||
RICHARD THOMAS GODBER |
||
AMANDA JUDITH VARLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLINGTON GARDEN CENTRE LIMITED | Company Secretary | 2003-06-13 | CURRENT | 1996-09-09 | Active | |
BTC EVENTS LIMITED | Director | 2005-02-01 | CURRENT | 2003-01-03 | Active - Proposal to Strike off | |
WILLINGTON GARDEN CENTRE LIMITED | Director | 1996-09-19 | CURRENT | 1996-09-09 | Active | |
BEDFORD SCHOOL FOUNDATION | Director | 2013-06-08 | CURRENT | 2002-10-02 | Active | |
WILLINGTON GARDEN CENTRE LIMITED | Director | 1996-09-19 | CURRENT | 1996-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM THE VILLA 33, OLNEY ROAD EMBERTON OLNEY BUCKINGHAMSHIRE MK46 5BX ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007167410004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007167410004 | |
AA | 09/04/16 TOTAL EXEMPTION SMALL | |
AA | 09/04/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007167410004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007167410004 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM HALL FARM LITTLE LINFORD MILTON KEYNES BUCKINGHAMSHIRE MK19 7EA | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/15 FULL LIST | |
AA | 09/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/14 FULL LIST | |
AA | 09/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/11/13 FULL LIST | |
AA | 09/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JACKIE BELL | |
AP01 | DIRECTOR APPOINTED MRS AMANDA JUDITH VARLEY | |
AA | 09/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AA | 09/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
AA | 09/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS GODBER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BRADSHAW GODBER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA MARY GODBER / 01/10/2009 | |
AA | 09/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JAMES RICHARD BRADSHAW GODBER | |
AA | 09/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/04/07 | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: REGENT HOUSE 1 PRATT MEWS CAMDEN LONDON NW1 0AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/05 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/04 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/03 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/02 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/01 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/98 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
363a | RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 09/04/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363x | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/94 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW | |
363x | RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/94 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW | |
363x | RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/93 | |
363s | RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/92 | |
363x | RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/04/91 |
Notices to Creditors | 2017-06-30 |
Appointment of Liquidators | 2017-06-30 |
Resolutions for Winding-up | 2017-06-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PRIVATE BANKING LIMITED | ||
LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK LTD |
Creditors Due After One Year | 2013-04-09 | £ 303,000 |
---|---|---|
Creditors Due After One Year | 2012-04-09 | £ 303,000 |
Creditors Due Within One Year | 2013-04-09 | £ 28,302 |
Creditors Due Within One Year | 2012-04-09 | £ 42,333 |
Creditors and other liabilities
|
|
|
|
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 PENETREE,LIMITED
Called Up Share Capital | 2013-04-09 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-09 | £ 1,000 |
Cash Bank In Hand | 2013-04-09 | £ 54,560 |
Current Assets | 2013-04-09 | £ 133,961 |
Current Assets | 2012-04-09 | £ 168,401 |
Debtors | 2013-04-09 | £ 19,795 |
Debtors | 2012-04-09 | £ 95,905 |
Shareholder Funds | 2013-04-09 | £ 308,787 |
Shareholder Funds | 2012-04-09 | £ 338,859 |
Stocks Inventory | 2013-04-09 | £ 59,606 |
Stocks Inventory | 2012-04-09 | £ 72,483 |
Tangible Fixed Assets | 2013-04-09 | £ 506,128 |
Tangible Fixed Assets | 2012-04-09 | £ 515,791 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Premises-related expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PENETREE LIMITED | Event Date | 2017-06-27 |
Final Date For Submission: 25 July 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 21 June 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PENETREE LIMITED | Event Date | 2017-06-27 |
Date of Appointment: 21 June 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PENETREE LIMITED | Event Date | 2017-06-27 |
Place of meeting: The Villa, 33 Olney Road, Emberton, Olney, MK46 5BX. Date of meeting: 21 June 2017. Time of meeting: 2:30 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 21 June 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : | |||
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. |