Dissolved
Dissolved 2016-09-07
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 Name | ||
---|---|---|
PENNINGTONS MANCHES SERVICE COMPANY LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
PENNSEC LIMITED |
||
GIANFRANCO BOSI |
||
LESLEY JOAN LINTOTT |
||
PETER DAVID PATRICK MCELLIGOTT |
||
TIMOTHY MICHAEL PALMER |
||
PENNINGTONS DIRECTORS (NO. 1) LIMITED |
||
DAVID JOHN RAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT EDWARD MATHE |
Director | ||
DAVID GURNEY STEDMAN |
Director | ||
PAUL GERARD EATON |
Director | ||
LESLEY JOAN LINTOTT |
Director | ||
MICHAEL BRUCE FELLINGHAM |
Director | ||
JULIAN WILLIAM MARK CHADWICK |
Director | ||
RONALD JAMES ALLSOPP |
Director | ||
PAUL HADOW |
Director | ||
ROGER ARTHUR LOVELAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHELIN PUBLICATIONS LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2007-02-22 | Dissolved 2018-04-04 | |
LUXOTTICA NORTH EUROPE LIMITED | Company Secretary | 2005-06-20 | CURRENT | 1984-02-08 | Active | |
BRISTLECONE UK LIMITED | Company Secretary | 1996-03-07 | CURRENT | 1996-03-07 | Active | |
PENNINGTONS MANCHES (LEGAL SERVICES) LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
PENNINGTONS (LEGAL SERVICES) LIMITED | Director | 2011-08-10 | CURRENT | 1988-06-30 | Active | |
PENNINGTONS SOLICITORS LIMITED | Director | 2010-08-05 | CURRENT | 2002-03-27 | Active | |
PENNTRUST LIMITED | Director | 2010-03-19 | CURRENT | 2006-02-15 | Active | |
PENNINGTONS DIRECTORS (NO. 1) LIMITED | Director | 1993-02-11 | CURRENT | 1972-04-26 | Active | |
PENNSEC LIMITED | Director | 1993-02-11 | CURRENT | 1983-09-08 | Active | |
PENNTRUST LIMITED | Director | 2010-03-19 | CURRENT | 2006-02-15 | Active | |
PENNTRUST LIMITED | Director | 2011-08-17 | CURRENT | 2006-02-15 | Active | |
PENNTRUST LIMITED | Director | 2010-03-19 | CURRENT | 2006-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENNINGTONS DIRECTORS (NO. 1) LIMITED / 18/08/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 17/03/14 FULL LIST | |
RES15 | CHANGE OF NAME 14/10/2013 | |
CERTNM | COMPANY NAME CHANGED PENNINGTONS SERVICE COMPANY LIMITED CERTIFICATE ISSUED ON 15/10/13 | |
AR01 | 17/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID JOHN RAINE | |
AP01 | DIRECTOR APPOINTED PETER DAVID PATRICK MCELLIGOTT | |
AP01 | DIRECTOR APPOINTED LESLEY JOAN LINTOTT | |
AP01 | DIRECTOR APPOINTED TIMOTHY MICHAEL PALMER | |
AA01 | CURREXT FROM 31/12/2013 TO 05/04/2014 | |
CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR06 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG UNLTD TO LTD; RES02 PASS DATE:23/01/2013 | |
AR01 | 17/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY LINTOTT | |
AP02 | CORPORATE DIRECTOR APPOINTED PENNINGTONS DIRECTORS (NO. 1) LIMITED | |
AR01 | 17/03/11 FULL LIST | |
AR01 | 17/03/10 FULL LIST | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS PENNSEC LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HADOW | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 16/12/96 | |
ELRES | S252 DISP LAYING ACC 16/12/96 | |
ELRES | S366A DISP HOLDING AGM 16/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 2ND FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 8TH FLOOR ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7HD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-20 |
Notices to Creditors | 2014-12-30 |
Appointment of Liquidators | 2014-12-30 |
Resolutions for Winding-up | 2014-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as PENNINGTONS MANCHES SERVICE COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PENNINGTONS MANCHES SERVICE COMPANY LIMITED | Event Date | 2016-04-15 |
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 Type | Notices to Creditors | |
Defending party | PENNINGTONS MANCHES SERVICE COMPANY LIMITED | Event Date | 2014-12-23 |
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 Type | Appointment of Liquidators | |
Defending party | PENNINGTONS MANCHES SERVICE COMPANY LIMITED | Event Date | 2014-12-22 |
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 Type | Resolutions for Winding-up | |
Defending party | PENNINGTONS MANCHES SERVICE COMPANY LIMITED | Event Date | 2014-12-22 |
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. | |||
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. |