Active - Proposal to Strike off
Company Information for PENCARRIE GROUP LIMITED
Pencarrie House South View Estate, Willand, Cullompton, DEVON, EX15 2QW,
|
Company Registration Number
08499203
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PENCARRIE GROUP LIMITED | ||
Legal Registered Office | ||
Pencarrie House South View Estate Willand Cullompton DEVON EX15 2QW Other companies in EX2 | ||
Previous Names | ||
|
Company Number | 08499203 | |
---|---|---|
Company ID Number | 08499203 | |
Date formed | 2013-04-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-05-18 | |
Return next due | 2023-06-01 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-27 12:21:26 |
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 |
---|---|---|
NICCI CLAIRE GRATWICKE |
||
SARAH LOUISE IRVING |
||
CAROLINE ELEANOR PERSEY |
||
CLARE VICTORIA PERSEY |
||
PAUL RICHARD PERSEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BWG PROJECTS LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Dissolved 2016-04-12 | |
PENCARRIE LIMITED | Director | 2013-07-22 | CURRENT | 1997-05-16 | Active | |
LEA SPORTSWEAR LIMITED | Director | 1992-11-27 | CURRENT | 1992-11-27 | Dissolved 2014-01-04 | |
PENCARRIE LIMITED | Director | 2013-07-22 | CURRENT | 1997-05-16 | Active | |
ELEMENTAL DIGEST SYSTEMS LIMITED | Director | 2016-11-18 | CURRENT | 2016-02-09 | Active | |
ELEMENTAL DIGEST ENERGY LIMITED | Director | 2016-11-18 | CURRENT | 2016-02-09 | Active | |
ELEMENTAL DIGEST EDIBLES LIMITED | Director | 2016-11-18 | CURRENT | 2016-02-09 | Active | |
ELEMENTAL DIGEST THALLO LIMITED | Director | 2016-11-18 | CURRENT | 2016-02-09 | Active | |
ELEMENTAL DIGEST LIMITED | Director | 2015-11-30 | CURRENT | 2012-08-23 | Active | |
ALGAE-ENERGY LIMITED | Director | 2014-10-24 | CURRENT | 2012-09-07 | Active - Proposal to Strike off | |
UKL DISTRIBUTION LIMITED | Director | 2009-12-17 | CURRENT | 2009-10-22 | Dissolved 2014-12-23 | |
SKINNI FIT LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
HENBURY LIMITED | Director | 2003-06-16 | CURRENT | 1997-07-10 | Active | |
LEA SPORTSWEAR LIMITED | Director | 1992-11-27 | CURRENT | 1992-11-27 | Dissolved 2014-01-04 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 30/08/22 | ||
Statement by Directors | ||
Statement of capital on GBP 0.001 | ||
SH19 | Statement of capital on 2022-08-31 GBP 0.001 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/08/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
SH19 | Statement of capital on 2022-05-20 GBP 8,475.76 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/03/22 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 25/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/11/18 | |
PSC07 | CESSATION OF PAUL RICHARD PERSEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pencarrie Holdings Limited as a person with significant control on 2018-10-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD PERSEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084992030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084992030004 | |
RES15 | CHANGE OF COMPANY NAME 07/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD PERSEY / 03/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MS CLARE VICTORIA PERSEY / 03/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / CAROLINE ELEANOR PERSEY / 03/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE IRVING / 03/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS NICCI CLAIRE GRATWICKE / 03/07/2018 | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 8475760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE IRVING / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE VICTORIA PERSEY / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICCI CLAIRE GRATWICKE / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD PERSEY / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELEANOR PERSEY / 19/04/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM VANTAGE POINT PYNES HILL EXETER EX2 5FD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 8475760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/15 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 8475760 | |
AR01 | 22/04/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/14 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 8475760 | |
AR01 | 22/04/15 FULL LIST | |
SH01 | 13/04/15 STATEMENT OF CAPITAL GBP 8475760 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES14 | THE UM OF £1275000 BE CAPITALISED 13/04/2015 | |
RES01 | ADOPT ARTICLES 13/04/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 7200760 | |
AR01 | 22/04/14 FULL LIST | |
SH01 | 22/07/13 STATEMENT OF CAPITAL GBP 7200760.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084992030003 | |
RES01 | ADOPT ARTICLES 22/07/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED CAROLINE ELEANOR PERSEY | |
AP01 | DIRECTOR APPOINTED PAUL RICHARD PERSEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084992030002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084992030001 | |
AA01 | CURRSHO FROM 30/04/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR ITS GROUP MEMBERS) | ||
Outstanding | CAROLINE ELEANOR PERSEY | ||
Outstanding | PAUL RICHARD PERSEY |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PENCARRIE GROUP LIMITED are:
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. |