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

PENLAKE LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
03050013
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Penlake Ltd
PENLAKE LIMITED was founded on 1995-04-26 and had its registered office in Liverpool. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
PENLAKE LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
L3
Other companies in L3
 
Filing Information
Company Number 03050013
Date formed 1995-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2016-06-28
Type of accounts SMALL
Last Datalog update: 2016-08-16 22:52:36
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.
Companies with same name PENLAKE LIMITED
The following companies were found which have the same name as PENLAKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENLAKE (CANDIA MANAGEMENT) LIMITED ABEL HOUSE 24A HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2AN Dissolved Company formed on the 2011-08-24
PENLAKE CONSULTING LIMITED 99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Dissolved Company formed on the 2004-03-08
Penlake Holdings Ltd. 166 Hiawatha Rd Toronto Ontario M4L 2X9 Active Company formed on the 2022-08-08
PENLAKE INVESTMENT SERVICES LIMITED 25 GUILDFORD ROAD LONDON LONDON SW8 2DE Dissolved Company formed on the 2004-03-08
Penlake Investments Limited 93, MILL STREET, QORMI Unknown
PENLAKE LAND COMPANY FL Inactive Company formed on the 1938-08-16
PENLAKE LLC Georgia Unknown
PENLAKE LLC Georgia Unknown
PENLAKE PTY LIMITED NSW 2121 Active Company formed on the 2002-01-23
PENLAKE STUDENT HOMES LIMITED RUSSELL HOUSE 9 RODNEY STREET LIVERPOOL ENGLAND L1 9EF Dissolved Company formed on the 2013-02-15
PENLAKE TRADING LIMITED 27 Ostler Gate Maidenhead BERKSHIRE SL6 6SG Active Company formed on the 2004-03-09
PENLAKE WEAVING COMPANY LTD. CAMBRIDGE Ontario Dissolved Company formed on the 1979-01-25

Company Officers of PENLAKE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEVIN RUSSELL
Company Secretary 2010-02-22
NIGEL KEVIN RUSSELL
Director 2010-02-22
TRACY BATESON RUSSELL
Director 2010-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE OLIVER RUSSELL
Director 2010-02-22 2013-05-21
STANLEY CLARKE
Company Secretary 1995-05-08 2010-02-22
STANLEY CLARKE
Director 1995-05-08 2010-02-22
BARRY RAMM
Director 1995-05-18 2010-02-22
MICHAEL GEOFFREY AVIS
Company Secretary 1995-04-26 1995-05-18
CHRISTINE SUSAN AVIS
Nominated Director 1995-04-26 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL KEVIN RUSSELL LOR LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL PENLAKE STUDENT HOMES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-09-09
NIGEL KEVIN RUSSELL KAR CHESTER LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL WCAF (LIVERPOOL) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-03-22
NIGEL KEVIN RUSSELL MACKENZIE'S PARISIAN LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL HATTON GARDEN HEALTH CLUB LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2017-03-28
NIGEL KEVIN RUSSELL TRIBBIANIS PIZZA LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2017-04-04
NIGEL KEVIN RUSSELL RICHMOND LUXURY LIVING LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
NIGEL KEVIN RUSSELL SIGNATURE LIVING (HATTON GARDEN) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2013-11-19
NIGEL KEVIN RUSSELL CENTRAL PERK (LIVERPOOL) LIMITED Director 2012-02-07 CURRENT 2012-02-07 Liquidation
NIGEL KEVIN RUSSELL CAFE BRIO (LIVERPOOL) LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
NIGEL KEVIN RUSSELL JLK MANAGEMENT LIMITED Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-01-24
NIGEL KEVIN RUSSELL MIDDLE ENGLAND DEVELOPMENTS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Liquidation
NIGEL KEVIN RUSSELL DHM (TARPORLEY) LIMITED Director 2007-03-02 CURRENT 2003-06-27 Active
TRACY BATESON RUSSELL MACKENZIE'S PARISIAN LIMITED Director 2017-07-11 CURRENT 2012-07-03 Active - Proposal to Strike off
TRACY BATESON RUSSELL TMR CHESHIRE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
TRACY BATESON RUSSELL TOP PROPERTY SHOP LTD Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
TRACY BATESON RUSSELL MIDDLE ENGLAND DEVELOPMENTS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Liquidation

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
2016-06-28GAZ2STRUCK OFF AND DISSOLVED
2015-12-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-15GAZ1FIRST GAZETTE
2015-03-10DISS40DISS40 (DISS40(SOAD))
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0101/01/15 FULL LIST
2014-11-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-10-28GAZ1FIRST GAZETTE
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM RUSSELL HOUSE 9 RODNEY STREET LIVERPOOL L1 9EF
2014-05-10DISS40DISS40 (DISS40(SOAD))
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0101/01/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY BATESON RUSSELL / 01/05/2013
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEVIN RUSSELL / 01/05/2013
2014-05-06GAZ1FIRST GAZETTE
2014-04-29AA01PREVSHO FROM 31/07/2013 TO 30/07/2013
2013-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM BEACON BUILING 129-139 LONDON ROAD LIVERPOOL MERSEYSIDE L3 8JA
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LUKE RUSSELL
2013-01-29AR0101/01/13 FULL LIST
2012-07-06AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-06ANNOTATIONClarification
2012-03-06AR0101/01/12 FULL LIST AMEND
2012-03-06ANNOTATIONReplaced
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE OLIVER RUSSELL / 09/02/2012
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL KEVIN RUSSELL / 17/01/2012
2012-01-31AR0101/01/12 FULL LIST
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM, STANHOPE HOUSE MARK RAKE, WIRRAL, MERSEYSIDE, CH62 2DN
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEVIN RUSSELL / 17/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY BATESON RUSSELL / 17/01/2012
2011-06-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-25AA01PREVEXT FROM 31/05/2010 TO 31/07/2010
2011-02-08AR0101/01/11 FULL LIST
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL KEVIN RUSSELL / 01/01/2011
2010-03-05AP01DIRECTOR APPOINTED TRACY BATESON RUSSELL
2010-03-04AP01DIRECTOR APPOINTED NIGEL KEVIN RUSSELL
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, JULIAND 2 MENLO CLOSE, PRENTON, MERSEYSIDE, CH43 9YD
2010-03-04AP01DIRECTOR APPOINTED LUKE OLIVER RUSSELL
2010-03-04AP03SECRETARY APPOINTED NIGEL KEVIN RUSSELL
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STANLEY CLARKE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RAMM
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY CLARKE
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-19AR0101/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAMM / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CLARKE / 31/12/2009
2009-07-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-07-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-03363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-13363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-17363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-21363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-21363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-01-17363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, L15 9EG
2000-01-11363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-21363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PENLAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against PENLAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PENLAKE LIMITED registering or being granted any patents
Domain Names

PENLAKE LIMITED owns 1 domain names.

central-perk.co.uk  

Trademarks
We have not found any records of PENLAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENLAKE 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 (82990 - Other business support service activities not elsewhere classified) as PENLAKE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PENLAKE 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 TypeProposal to Strike Off
Defending partyPENLAKE LIMITEDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENLAKE 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 PENLAKE 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.