Dissolved
Dissolved 2015-03-30
Company Information for PENTATHERM LIMITED
BRACKNELL, BERKSHIRE, RG12,
|
Company Registration Number
04395729
Private Limited Company
Dissolved Dissolved 2015-03-30 |
Company Name | ||||
---|---|---|---|---|
PENTATHERM LIMITED | ||||
Legal Registered Office | ||||
BRACKNELL BERKSHIRE | ||||
Previous Names | ||||
|
Company Number | 04395729 | |
---|---|---|
Date formed | 2002-03-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-03-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 01:51:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Pentatherm LLC | 72 Prairie Ridge Road Highlands Ranch CO 80126 | Good Standing | Company formed on the 2020-12-08 | |
PENTATHERM INC | 629 S REMINGTON DR ANGLETON TX 77515 | Active | Company formed on the 2022-06-01 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES ASHLEY |
||
DAVID JAMES ASHLEY |
||
MICHAEL CHAMBERS |
||
MARK WAYNE DAWSON |
||
DONALD GRAY |
||
PAUL ANDREAS KEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PIKETT |
Company Secretary | ||
CHRISTOPHER PIKETT |
Director | ||
JAMES WILLARD MCSHEFFREY |
Director | ||
RUPERT NICHOLAS ENGLEY |
Company Secretary | ||
ROBERT GERARD BUEHLER |
Director | ||
GARY RABINDRANATH MAHARAJ |
Director | ||
GARY RABINDRANATH MAHARAJ |
Director | ||
JAMIE ANDREW MERRILL |
Company Secretary | ||
ANDREW STEPHEN BOLTON |
Company Secretary | ||
MERRILL PRESTON LUMAN |
Director | ||
JOHN E THOMAS |
Director | ||
ADRIAN CHARLES TURNER |
Director | ||
ANDREW STEPHEN BOLTON |
Director | ||
KAREN CASTERLINE FARMER |
Director | ||
COLIN JOHN LLOYD |
Director | ||
GWENDOLINE KARIN MERKELBACH |
Director | ||
LEE & PRIESTLEY SECRETARY LIMITED |
Company Secretary | ||
LEE & PRIESTLEY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGGIE SPORTSWEAR LIMITED | Director | 2017-10-04 | CURRENT | 1952-08-12 | Active | |
FIGGIE (G.B.) LIMITED | Director | 2017-10-04 | CURRENT | 1959-03-25 | Active | |
FIGGIE SPORTSWEAR (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1982-03-22 | Active | |
FIGGIE (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1985-07-17 | Active | |
GAS PERFORMANCE TESTING SERVICES LTD | Director | 2017-10-04 | CURRENT | 2011-08-23 | Active | |
IST INSTRUMENT (UK) LIMITED | Director | 2017-10-04 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
INFRARED SYSTEMS GROUP LTD | Director | 2017-10-04 | CURRENT | 2011-03-30 | Active | |
TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED | Director | 2017-10-04 | CURRENT | 1947-02-04 | Active | |
SCOTT HEALTH & SAFETY LIMITED | Director | 2017-10-04 | CURRENT | 1946-06-28 | Active | |
3M TOUCH SYSTEMS UK LIMITED | Director | 2017-08-01 | CURRENT | 1990-01-09 | Liquidation | |
3M HEALTH CARE LIMITED | Director | 2017-08-01 | CURRENT | 1969-12-11 | Active | |
BARROW HEPBURN GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1920-09-24 | Liquidation | |
CAPITAL SAFETY GROUP LIMITED | Director | 2015-08-03 | CURRENT | 2005-09-08 | Liquidation | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
T.A.G. LIMITED | Director | 2015-08-03 | CURRENT | 2002-03-11 | Liquidation | |
REDWING ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2007-03-22 | Liquidation | |
REDWING HOLDINGS 2 LIMITED | Director | 2015-08-03 | CURRENT | 2007-05-21 | Liquidation | |
CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED | Director | 2015-08-03 | CURRENT | 1985-06-04 | Active | |
CAPITAL SAFETY LIMITED | Director | 2015-08-03 | CURRENT | 1998-03-11 | Liquidation | |
CAPITAL SAFETY ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2012-01-11 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
SALA GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1964-12-11 | Liquidation | |
BARROW HEPBURN INTERNATIONAL LIMITED | Director | 2015-08-03 | CURRENT | 1943-01-27 | Liquidation | |
UNILINE SAFETY SYSTEMS LIMITED | Director | 2015-08-03 | CURRENT | 1999-08-26 | Liquidation | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2013-04-01 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-04-01 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2013-04-01 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-04-01 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2013-04-01 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 | |
RIKER LABORATORIES LIMITED | Director | 2013-04-01 | CURRENT | 1962-08-09 | Dissolved 2016-03-22 | |
SCOTCHCARE SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1975-03-21 | Dissolved 2016-03-22 | |
3M UK NOMINEE LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-17 | Active - Proposal to Strike off | |
3M LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active - Proposal to Strike off | |
AEARO LIMITED | Director | 2013-04-01 | CURRENT | 1995-06-12 | Liquidation | |
BIOTRACE LIMITED | Director | 2013-04-01 | CURRENT | 1988-05-24 | Active | |
3M PRODUCTS LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active | |
3M UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1929-08-23 | Active | |
MERISTEM LIMITED | Director | 2013-04-01 | CURRENT | 1978-12-12 | Liquidation | |
MEGUIAR'S TRADING LIMITED | Director | 2013-04-01 | CURRENT | 2001-03-09 | Active | |
BARROW HEPBURN GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1920-09-24 | Liquidation | |
RIKER LABORATORIES LIMITED | Director | 2015-01-19 | CURRENT | 1962-08-09 | Dissolved 2016-03-22 | |
SCOTCHCARE SERVICES LIMITED | Director | 2015-01-19 | CURRENT | 1975-03-21 | Dissolved 2016-03-22 | |
3M UK NOMINEE LIMITED | Director | 2015-01-19 | CURRENT | 1973-07-17 | Active - Proposal to Strike off | |
ARIZANT UK HOLDINGS LIMITED | Director | 2011-08-04 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2011-08-04 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
IMTEC UK LIMITED | Director | 2011-04-28 | CURRENT | 2003-02-28 | Dissolved 2013-10-08 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2007-09-01 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2011-08-04 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2011-08-04 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
PELTOR LIMITED | Director | 2014-02-07 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2011-07-21 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2011-07-21 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2011-04-29 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2011-04-29 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2011-04-29 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2011-04-29 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2011-04-29 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2011-04-29 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-02-22 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2013-02-22 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-02-22 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2013-02-22 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-02-22 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2013-02-22 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DAVID JAMES ASHLEY | |
LATEST SOC | 15/04/13 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 08/04/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT | |
AP01 | DIRECTOR APPOINTED PAUL ANDREAS KEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK WAYNE DAWSON | |
AP01 | DIRECTOR APPOINTED MICHAEL CHAMBERS | |
AP01 | DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY | |
AP03 | SECRETARY APPOINTED CHRISTOPHER PIKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUPERT ENGLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW | |
AP01 | DIRECTOR APPOINTED DONALD GRAY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PIKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUEHLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MAHARAJ | |
AP01 | DIRECTOR APPOINTED MR GARY RABINDRANATH MAHARAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MAHARAJ | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD BUEHLER / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RABINDRANATH MAHARAJ / 15/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUEHLER / 28/02/2009 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 PENTATHERM LIMITED
Called Up Share Capital | 2012-01-01 | £ 150,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PENTATHERM LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PENTATHERM LIMITED | Event Date | |
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 14 February 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 18 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 17 December 2014. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Caroline Turnbull at the offices of PricewaterhouseCoopers LLP on 0118 9383 095. Laura Waters and Peter Greaves , Joint Liquidators : | |||
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. |