Active - Proposal to Strike off
Company Information for PENSPEN PROCESS LTD
150 Holborn Holborn, HOLBORN, London, EC1N 2NS,
|
Company Registration Number
01947242
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PENSPEN PROCESS LTD | ||
Legal Registered Office | ||
150 Holborn Holborn HOLBORN London EC1N 2NS Other companies in TW9 | ||
Previous Names | ||
|
Company Number | 01947242 | |
---|---|---|
Company ID Number | 01947242 | |
Date formed | 1985-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | 2024-06-01 | |
Return next due | 16/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-11 04:01:48 |
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 |
---|---|---|
SUSAN JANE MCDONALD |
||
NEALE CARTER |
||
GILLIAN ANNE EMPRINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER FRANCIS WILLIAMS |
Director | ||
NEIL KEITH YOUNG |
Director | ||
MICHAEL SIMM |
Director | ||
DAVID NIGEL STANLEY |
Director | ||
STEPHEN CRAIG MOORE |
Company Secretary | ||
MATTHEW DAVID ALEXANDER JONES |
Company Secretary | ||
IAN RODNEY THORNTON |
Company Secretary | ||
JOHN EDWARD HUTT |
Director | ||
TERENCE RAYMOND HOLMAN |
Company Secretary | ||
TERENCE RAYMOND HOLMAN |
Director | ||
MICHAEL CHARLES TEMPLETON |
Company Secretary | ||
HECTOR INGLIS FORDYCE |
Company Secretary | ||
JOHN HANFORD |
Director | ||
FREDERICK GORDON THACKERAY |
Director | ||
PETER RONALD BUCKLEY |
Director | ||
BARRY NORMAN FREDIRICK MILLS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSPEN LIMITED | Director | 2014-07-10 | CURRENT | 1957-05-23 | Active | |
THE PENSPEN GROUP LIMITED | Director | 2016-12-12 | CURRENT | 1970-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/01/23 FROM 74 Wigmore Street London W1U 2SQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/01/23 FROM 74 Wigmore Street London W1U 2SQ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/22 FROM 3 Water Lane Richmond Surrey TW9 1TJ | |
Appointment of Mrs Daniella Lloyd as company secretary on 2022-09-27 | ||
Termination of appointment of Susan Jane Mcdonald on 2022-09-27 | ||
TM02 | Termination of appointment of Susan Jane Mcdonald on 2022-09-27 | |
AP03 | Appointment of Mrs Daniella Lloyd as company secretary on 2022-09-27 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Resolutions passed:<ul><li>Resolution Approval of accounts 06/09/2022</ul> | ||
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE EMPRINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN JANE MCDONALD on 2019-01-05 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gillian Anne Emoringham on 2016-12-12 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN ANNE EMORINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS WILLIAMS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEALE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/09/15 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL KEITH YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMM | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SIMM | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/09/14 FULL LIST | |
RES15 | CHANGE OF NAME 09/09/2014 | |
CERTNM | COMPANY NAME CHANGED PENSPEN ECONOMICS LIMITED CERTIFICATE ISSUED ON 09/09/14 | |
AR01 | 14/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS WILLIAMS | |
AP03 | SECRETARY APPOINTED MISS SUSAN JANE MCDONALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE | |
AR01 | 14/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL STANLEY / 17/01/2013 | |
AP03 | SECRETARY APPOINTED MR STEPHEN CRAIG MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES | |
AP03 | SECRETARY APPOINTED MR MATTHEW DAVID ALEXANDER JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN THORNTON | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 14/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: DARPEN HOUSE CITADEL PLACE LONDON SE11 5EF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 17/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/00 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
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 PENSPEN PROCESS LTD
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as PENSPEN PROCESS LTD are:
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. |