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

PENNINGTONS MANCHES SERVICE COMPANY LIMITED

LONDON, UNITED KINGDOM, EC2V,
Company Registration Number
02911640
Private Limited Company
Dissolved

Dissolved 2016-09-07

Company Overview

About Penningtons Manches Service Company Ltd
PENNINGTONS MANCHES SERVICE COMPANY LIMITED was founded on 1994-03-17 and had its registered office in London. The company was dissolved on the 2016-09-07 and is no longer trading or active.

Key Data
Company Name
PENNINGTONS MANCHES SERVICE COMPANY LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
PENNINGTONS SERVICE COMPANY LIMITED15/10/2013
Filing Information
Company Number 02911640
Date formed 1994-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-09-07
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2016-10-17 18:59:46
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 PENNINGTONS MANCHES SERVICE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 1994-03-17
GIANFRANCO BOSI
Director 2000-03-13
LESLEY JOAN LINTOTT
Director 2013-03-07
PETER DAVID PATRICK MCELLIGOTT
Director 2013-03-07
TIMOTHY MICHAEL PALMER
Director 2013-03-07
PENNINGTONS DIRECTORS (NO. 1) LIMITED
Director 2011-08-10
DAVID JOHN RAINE
Director 2013-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT EDWARD MATHE
Director 1994-03-17 2011-08-11
DAVID GURNEY STEDMAN
Director 1994-03-17 2011-08-11
PAUL GERARD EATON
Director 1994-03-17 2011-08-10
LESLEY JOAN LINTOTT
Director 1994-03-17 2011-08-10
MICHAEL BRUCE FELLINGHAM
Director 1999-01-21 2007-11-27
JULIAN WILLIAM MARK CHADWICK
Director 2000-03-13 2007-11-26
RONALD JAMES ALLSOPP
Director 1994-03-17 2007-04-05
PAUL HADOW
Director 1994-03-17 2006-04-05
ROGER ARTHUR LOVELAND
Director 1994-03-17 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED MICHELIN PUBLICATIONS LIMITED Company Secretary 2007-02-22 CURRENT 2007-02-22 Dissolved 2018-04-04
PENNSEC LIMITED LUXOTTICA NORTH EUROPE LIMITED Company Secretary 2005-06-20 CURRENT 1984-02-08 Active
PENNSEC LIMITED BRISTLECONE UK LIMITED Company Secretary 1996-03-07 CURRENT 1996-03-07 Active
GIANFRANCO BOSI PENNINGTONS MANCHES (LEGAL SERVICES) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GIANFRANCO BOSI PENNINGTONS (LEGAL SERVICES) LIMITED Director 2011-08-10 CURRENT 1988-06-30 Active
GIANFRANCO BOSI PENNINGTONS SOLICITORS LIMITED Director 2010-08-05 CURRENT 2002-03-27 Active
GIANFRANCO BOSI PENNTRUST LIMITED Director 2010-03-19 CURRENT 2006-02-15 Active
GIANFRANCO BOSI PENNINGTONS DIRECTORS (NO. 1) LIMITED Director 1993-02-11 CURRENT 1972-04-26 Active
GIANFRANCO BOSI PENNSEC LIMITED Director 1993-02-11 CURRENT 1983-09-08 Active
PETER DAVID PATRICK MCELLIGOTT PENNTRUST LIMITED Director 2010-03-19 CURRENT 2006-02-15 Active
TIMOTHY MICHAEL PALMER PENNTRUST LIMITED Director 2011-08-17 CURRENT 2006-02-15 Active
DAVID JOHN RAINE PENNTRUST LIMITED Director 2010-03-19 CURRENT 2006-02-15 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
2016-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2015-08-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENNINGTONS DIRECTORS (NO. 1) LIMITED / 18/08/2015
2015-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR
2015-01-094.70DECLARATION OF SOLVENCY
2015-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-25AR0117/03/14 FULL LIST
2013-10-15RES15CHANGE OF NAME 14/10/2013
2013-10-15CERTNMCOMPANY NAME CHANGED PENNINGTONS SERVICE COMPANY LIMITED CERTIFICATE ISSUED ON 15/10/13
2013-03-26AR0117/03/13 FULL LIST
2013-03-08AP01DIRECTOR APPOINTED DAVID JOHN RAINE
2013-03-08AP01DIRECTOR APPOINTED PETER DAVID PATRICK MCELLIGOTT
2013-03-08AP01DIRECTOR APPOINTED LESLEY JOAN LINTOTT
2013-03-08AP01DIRECTOR APPOINTED TIMOTHY MICHAEL PALMER
2013-03-07AA01CURREXT FROM 31/12/2013 TO 05/04/2014
2013-01-24CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2013-01-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-01-24RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-01-24RES02REREG UNLTD TO LTD; RES02 PASS DATE:23/01/2013
2012-03-23AR0117/03/12 FULL LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEDMAN
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATHE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EATON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY LINTOTT
2011-08-10AP02CORPORATE DIRECTOR APPOINTED PENNINGTONS DIRECTORS (NO. 1) LIMITED
2011-03-21AR0117/03/11 FULL LIST
2010-03-26AR0117/03/10 FULL LIST
2009-04-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-04-21363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS PENNSEC LIMITED LOGGED FORM
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL HADOW
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2007-04-19288bDIRECTOR RESIGNED
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-03-20363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-14288bDIRECTOR RESIGNED
2005-04-20363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-05-12363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-03-21363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-05-15363aRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-07225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31363aRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-03-31363aRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1999-02-04288aNEW DIRECTOR APPOINTED
1998-03-23363aRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1997-04-15288cDIRECTOR'S PARTICULARS CHANGED
1997-04-15363aRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1997-01-08ELRESS386 DISP APP AUDS 16/12/96
1997-01-08ELRESS252 DISP LAYING ACC 16/12/96
1997-01-08ELRESS366A DISP HOLDING AGM 16/12/96
1996-09-16287REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 2ND FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE
1996-09-08288DIRECTOR'S PARTICULARS CHANGED
1996-04-24363aRETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS
1995-05-26287REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 8TH FLOOR ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7HD
1995-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-31363sRETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS
1995-03-29288DIRECTOR'S PARTICULARS CHANGED
1994-12-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PENNINGTONS MANCHES SERVICE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-20
Notices to Creditors2014-12-30
Appointment of Liquidators2014-12-30
Resolutions for Winding-up2014-12-30
Fines / Sanctions
No fines or sanctions have been issued against PENNINGTONS MANCHES SERVICE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENNINGTONS MANCHES SERVICE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of PENNINGTONS MANCHES SERVICE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINGTONS MANCHES SERVICE COMPANY LIMITED
Trademarks
We have not found any records of PENNINGTONS MANCHES SERVICE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINGTONS MANCHES SERVICE COMPANY 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 (69102 - Solicitors) as PENNINGTONS MANCHES SERVICE COMPANY LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where PENNINGTONS MANCHES SERVICE COMPANY 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 partyPENNINGTONS MANCHES SERVICE COMPANY LIMITEDEvent Date2016-04-15
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will be held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 24 May 2016 at 11.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 23 May 2016. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 22 December 2014 Office Holder details: Laurence Pagden, (IP No. 9055) and Mark Rodney Newton, (IP No. 9732) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Jessica Le, Email: jle@menzies.co.uk. Tel: 020 7387 5868
 
Initiating party Event TypeNotices to Creditors
Defending partyPENNINGTONS MANCHES SERVICE COMPANY LIMITEDEvent Date2014-12-23
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 23 February 2015, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 22 December 2014. Office holder details: Laurence Pagden and Mark Rodney Newton (IP Nos 009055 and 009732) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT For further details contact: Elwira Zadroga, Email: ezadroga@menziesbr.co.uk, Tel: 020 7465 1962.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPENNINGTONS MANCHES SERVICE COMPANY LIMITEDEvent Date2014-12-22
Laurence Pagden and Mark Rodney Newton , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : For further details contact: Elwira Zadroga, Email: ezadroga@menziesbr.co.uk, Tel: 020 7465 1962.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPENNINGTONS MANCHES SERVICE COMPANY LIMITEDEvent Date2014-12-22
At a general meeting of the above named Company, duly convened and held at Abacus House, 33 Gutter Lane, London, EC2V 8AR on 22 December 2014 , at 12.30 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Laurence Pagden and Mark Rodney Newton , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos 009055 and 009732) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Elwira Zadroga, Email: ezadroga@menziesbr.co.uk, Tel: 020 7465 1962.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNINGTONS MANCHES SERVICE COMPANY 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 PENNINGTONS MANCHES SERVICE COMPANY 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.
    Other companies at postcode EC2V