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

PENNINE VIBROPILING LIMITED

ST. KATHARINES WAY, LONDON, E1W,
Company Registration Number
02878498
Private Limited Company
Dissolved

Dissolved 2016-03-04

Company Overview

About Pennine Vibropiling Ltd
PENNINE VIBROPILING LIMITED was founded on 1993-12-07 and had its registered office in St. Katharines Way. The company was dissolved on the 2016-03-04 and is no longer trading or active.

Key Data
Company Name
PENNINE VIBROPILING LIMITED
 
Legal Registered Office
ST. KATHARINES WAY
LONDON
 
Filing Information
Company Number 02878498
Date formed 1993-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2016-03-04
Type of accounts FULL
Last Datalog update: 2016-04-28 22:36:41
Primary Source:Companies House
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 PENNINE VIBROPILING LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JAMES WHITE
Company Secretary 2005-08-09
TONY DIXON
Director 2011-05-01
MARC EVANS
Director 2002-09-19
KENNETH JAMES WHITE
Director 2005-08-09
GARY WHITTAKER
Director 2006-02-22
ARWEL WILLIAMS
Director 1994-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD WREN
Director 2005-08-09 2011-01-01
MICHAEL JOHN MCKEOWN
Director 1996-11-18 2008-12-05
ANDREW RUSSELL
Company Secretary 1993-12-07 2005-08-09
DAVID MITCHELL
Director 1993-12-07 2005-08-09
ANDREW RUSSELL
Director 1993-12-07 2005-08-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-12-07 1993-12-07
LONDON LAW SERVICES LIMITED
Nominated Director 1993-12-07 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC EVANS MENARD LIMITED Director 2014-04-07 CURRENT 1992-08-18 Active
KENNETH JAMES WHITE BRANLOW LIMITED Director 2008-08-21 CURRENT 1982-06-08 Liquidation
KENNETH JAMES WHITE BALFOUR BEATTY GROUND ENGINEERING LTD Director 2003-09-01 CURRENT 1957-11-22 Active
ARWEL WILLIAMS TEWDRIG LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2016-07-26
ARWEL WILLIAMS TUDOR21 LIMITED Director 2014-02-03 CURRENT 2014-02-03 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
2016-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2013-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2012-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM PAVILION C2 ASHWOOD PARK, ASHWOOD WAY BASINGSTOKE RG23 8BG
2011-08-124.70DECLARATION OF SOLVENCY
2011-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WREN
2011-05-27AP01DIRECTOR APPOINTED MR TONY DIXON
2010-11-16LATEST SOC16/11/10 STATEMENT OF CAPITAL;GBP 1000
2010-11-16AR0102/11/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AR0102/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWEL WILLIAMS / 02/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITTAKER / 02/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES WHITE / 02/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARC EVANS / 02/11/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MCKEOWN
2008-11-21363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363sRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-30225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: NEWLINE HOUSE NEWLINE BACUP LANCASHIRE OL13 9RW
2005-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2004-11-11363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-11-07363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-11-13363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-25288aNEW DIRECTOR APPOINTED
2002-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2001-11-07363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-11-08363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
1999-11-05363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-10363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-02363sRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-04287REGISTERED OFFICE CHANGED ON 04/03/97 FROM: DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
1997-01-06395PARTICULARS OF MORTGAGE/CHARGE
1996-12-03288aNEW DIRECTOR APPOINTED
1996-11-18363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-20363sRETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to PENNINE VIBROPILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-30
Fines / Sanctions
No fines or sanctions have been issued against PENNINE VIBROPILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-12-17 Satisfied ANDREW RUSSELL
MORTGAGE DEBENTURE 1994-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by PENNINE VIBROPILING LIMITED

PENNINE VIBROPILING LIMITED has registered 2 patents

GB2397607 , GB2397608 ,

Domain Names

PENNINE VIBROPILING LIMITED owns 1 domain names.

pennine.co.uk  

Trademarks
We have not found any records of PENNINE VIBROPILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINE VIBROPILING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as PENNINE VIBROPILING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENNINE VIBROPILING 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 TypeFinal Meetings
Defending partyPENNINE VIBROPILING LIMITEDEvent Date2015-09-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 25 November 2015 at 11.00 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 29 July 2011 Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact: The Joint Liquidators on tel: 0207 063 4123. Alternative contact: Natasha Webb
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNINE VIBROPILING 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 PENNINE VIBROPILING 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.