Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENETREE,LIMITED
Company Information for

PENETREE,LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
00716741
Private Limited Company
Liquidation

Company Overview

About Penetree,limited
PENETREE,LIMITED was founded on 1962-03-01 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Penetree,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PENETREE,LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in MK19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENETREE,LIMITED
Is this data useful to you?
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.

Company Officers of PENETREE,LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS GODBER
Company Secretary 1991-11-01
VICTORIA JACKIE BELL
Director 2012-09-12
CANDIDA MARY GODBER
Director 1991-11-01
JAMES RICHARD BRADSHAW GODBER
Director 2008-12-18
RICHARD THOMAS GODBER
Director 1991-11-01
AMANDA JUDITH VARLEY
Director 2012-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS GODBER WILLINGTON GARDEN CENTRE LIMITED Company Secretary 2003-06-13 CURRENT 1996-09-09 Active
VICTORIA JACKIE BELL BTC EVENTS LIMITED Director 2005-02-01 CURRENT 2003-01-03 Active - Proposal to Strike off
CANDIDA MARY GODBER WILLINGTON GARDEN CENTRE LIMITED Director 1996-09-19 CURRENT 1996-09-09 Active
JAMES RICHARD BRADSHAW GODBER BEDFORD SCHOOL FOUNDATION Director 2013-06-08 CURRENT 2002-10-02 Active
RICHARD THOMAS GODBER WILLINGTON GARDEN CENTRE LIMITED Director 1996-09-19 CURRENT 1996-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2017 FROM THE VILLA 33, OLNEY ROAD EMBERTON OLNEY BUCKINGHAMSHIRE MK46 5BX ENGLAND
2017-07-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007167410004
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007167410004
2016-12-14AA09/04/16 TOTAL EXEMPTION SMALL
2016-12-14AA09/04/16 TOTAL EXEMPTION SMALL
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007167410004
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007167410004
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2016 FROM HALL FARM LITTLE LINFORD MILTON KEYNES BUCKINGHAMSHIRE MK19 7EA
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0101/11/15 FULL LIST
2015-09-02AA09/04/15 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0101/11/14 FULL LIST
2014-08-08AA09/04/14 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0101/11/13 FULL LIST
2013-08-28AA09/04/13 TOTAL EXEMPTION SMALL
2012-11-06AR0101/11/12 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MRS VICTORIA JACKIE BELL
2012-10-23AP01DIRECTOR APPOINTED MRS AMANDA JUDITH VARLEY
2012-08-13AA09/04/12 TOTAL EXEMPTION SMALL
2011-11-10AR0101/11/11 FULL LIST
2011-08-16AA09/04/11 TOTAL EXEMPTION SMALL
2010-11-01AR0101/11/10 FULL LIST
2010-08-17AA09/04/10 TOTAL EXEMPTION SMALL
2009-11-02AR0101/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS GODBER / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BRADSHAW GODBER / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA MARY GODBER / 01/10/2009
2009-08-06AA09/04/09 TOTAL EXEMPTION SMALL
2009-01-08288aDIRECTOR APPOINTED JAMES RICHARD BRADSHAW GODBER
2008-12-29AA09/04/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/04/07
2007-12-27363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: REGENT HOUSE 1 PRATT MEWS CAMDEN LONDON NW1 0AD
2006-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/06
2006-11-23363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-11-04363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/05
2004-12-13363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/04
2004-01-25363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/03
2003-01-22363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/02
2001-11-20363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/04/01
2001-01-08363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 09/04/00
2000-01-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-01-11363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 09/04/99
1998-11-09287REGISTERED OFFICE CHANGED ON 09/11/98 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
1998-11-09363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 09/04/98
1997-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-11-05363aRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 09/04/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 09/04/96
1996-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-30363aRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-01-04AAFULL ACCOUNTS MADE UP TO 09/04/95
1995-10-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-10-30363xRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-04-24AAFULL ACCOUNTS MADE UP TO 09/04/94
1995-02-21287REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
1994-11-14363xRETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS
1994-08-16287REGISTERED OFFICE CHANGED ON 16/08/94 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
1993-12-06363xRETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS
1993-09-24AAFULL ACCOUNTS MADE UP TO 09/04/93
1992-11-02363sRETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS
1992-09-24AAFULL ACCOUNTS MADE UP TO 09/04/92
1991-11-06363xRETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS
1991-09-18AAFULL ACCOUNTS MADE UP TO 09/04/91
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to PENETREE,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-06-30
Appointment of Liquidators2017-06-30
Resolutions for Winding-up2017-06-30
Fines / Sanctions
No fines or sanctions have been issued against PENETREE,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Satisfied LLOYDS BANK PRIVATE BANKING LIMITED
LEGAL CHARGE 2008-02-09 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1990-05-30 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1981-01-29 Satisfied LLOYDS BANK LTD
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-09
Annual Accounts
2014-04-09
Annual Accounts
2015-04-09
Annual Accounts
2016-04-09

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PENETREE,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENETREE,LIMITED
Trademarks
We have not found any records of PENETREE,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENETREE,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-12 GBP £707 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.

Outgoings
Business Rates/Property Tax
No properties were found where PENETREE,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPENETREE LIMITEDEvent Date2017-06-27
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 TypeAppointment of Liquidators
Defending partyPENETREE LIMITEDEvent Date2017-06-27
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 TypeResolutions for Winding-up
Defending partyPENETREE LIMITEDEvent Date2017-06-27
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENETREE,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENETREE,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.