Liquidation
Company Information for PENARTH PIER PAVILION LIMITED
11 Coopers Yard, Curran Road, Cardiff, CF10 5NB,
|
Company Registration Number
08451246
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
PENARTH PIER PAVILION LIMITED | |
Legal Registered Office | |
11 Coopers Yard Curran Road Cardiff CF10 5NB Other companies in CF64 | |
Company Number | 08451246 | |
---|---|---|
Company ID Number | 08451246 | |
Date formed | 2013-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-30 12:30:50 |
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 |
---|---|---|
ANTHONY JAMES HAZELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MARIAN JOHNSON |
Director | ||
MICHAEL STUART TALBOT |
Director | ||
STEPHEN THOMAS |
Director | ||
PETER CHARLES WINSTONE |
Director | ||
PETER JOHN WELLESLEY BUSSELL |
Company Secretary | ||
PETER JOHN WELLESLEY BUSSELL |
Director | ||
BRYAN RICHARD ALCOCK |
Director | ||
PAUL ROGERS |
Director | ||
THOMAS HOWARD BENNETT |
Director | ||
JULIE DAWN KELLY |
Director | ||
JOHN PETER WILLIAM MORGAN |
Director | ||
PAUL JAMES TWAMLEY |
Director | ||
PAUL JAMES TWAMLEY |
Director | ||
PETER JOHN WELLESLEY BUSSELL |
Director | ||
DAVID TROTMAN |
Director | ||
PETER CHARLES WINSTONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENARTH ARTS AND CRAFTS LIMITED | Director | 2012-04-30 | CURRENT | 1998-02-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-29 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM , Penarth Pier Pavilion the Esplanade, Penarth, CF64 3AU | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CUDDY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM FINBAR NOLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTA LITHGOW | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MARTA LITHGOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HAZELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES WINSTONE | |
AP01 | DIRECTOR APPOINTED PROFESSOR ANTHONY JAMES HAZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARIAN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALBOT | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
TM02 | Termination of appointment of Peter John Wellesley Bussell on 2017-03-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WELLESLEY BUSSELL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STUART TALBOT | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN ALCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER WILLIAM MORGAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AR01 | 19/03/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS DOROTHY MARIAN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TWAMLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN WELLESLEY BUSSELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAM MORGAN / 14/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWARD BENNETT / 14/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TWAMLEY / 14/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ALCOCK / 14/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TWAMLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WINSTONE | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES WINSTONE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM PIER PAVILION INFORMATION CENTRE WINDSOR COURT THE ESPLANADE PENARTH VALE OF GLAMORGAN CF64 3AT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MS JULIE DAWN KELLY | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES TWAMLEY | |
AP03 | SECRETARY APPOINTED MR PETER JOHN WELLESLEY BUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TROTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BUSSELL | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-04-07 |
Resolution | 2021-04-07 |
Notices to | 2021-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as PENARTH PIER PAVILION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PENARTH PIER PAVILION LIMITED | Event Date | 2021-04-07 |
Name of Company: PENARTH PIER PAVILION LIMITED Company Number: 08451246 Nature of Business: Pavilion Managers Registered office: 11 Coopers Yard, Curran Road, Cardiff CF10 5NB Type of Liquidation: Cre… | |||
Initiating party | Event Type | Resolution | |
Defending party | PENARTH PIER PAVILION LIMITED | Event Date | 2021-04-07 |
Initiating party | Event Type | Notices to | |
Defending party | PENARTH PIER PAVILION LIMITED | Event Date | 2021-04-07 |
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. |