Company Information for PENTAGON CAPITAL MANAGEMENT PLC
BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, 31 FLOOR, LONDON, E14 5NR,
|
Company Registration Number
03657659
Public Limited Company
Liquidation |
Company Name | |
---|---|
PENTAGON CAPITAL MANAGEMENT PLC | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 40 BANK STREET 31 FLOOR LONDON E14 5NR Other companies in E14 | |
Company Number | 03657659 | |
---|---|---|
Company ID Number | 03657659 | |
Date formed | 1998-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-06-01 21:16:30 |
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 |
---|---|---|
JAFAR OMID |
||
LEWIS CHESTER |
||
JAFAR OMID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SAMUEL CHESTER |
Director | ||
SHAMIL ANIL CHANDARIA |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director | ||
HALLMARK SECRETARIES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS CHESTER | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Jafar Omid on 2021-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAFAR OMID | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AM10 | Administrator's progress report | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AM10 | Administrator's progress report | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 19/04/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 19/04/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2016 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
2.24B | Administrator's progress report to 2015-10-25 | |
2.31B | Notice of extension of period of Administration | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
2.24B | Administrator's progress report to 2015-04-25 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/10/14 FULL LIST | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O BEGBIES TRAYNOR CENTRAL LLP 32 CORNHILL LONDON EC3V 3BT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 24/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 24/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 24/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 24/03/2014 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/10/13 FULL LIST | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHESTER / 16/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 16/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAFAR OMID / 16/01/2013 | |
AR01 | 28/10/12 FULL LIST | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O MR JAFAR OMID 2ND FLOOR 25/26 ALBEMARLE STREET LONDON W1S 4HX UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O MR JAFAR OMID 2ND FLOOR 25-26 ALBEMARL STREET LONDON W1S 4HX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 1 KNIGHTSBRIDGE LONDON SW1X 7LX | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAFAR OMID / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS CHESTER / 05/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAFAR OMID / 05/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 88 BAKER STREET LONDON W1U 6TQ | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
Appointmen | 2021-06-09 |
Notices to | 2021-06-09 |
Meetings of Creditors | 2012-08-21 |
Appointment of Administrators | 2012-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
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 PENTAGON CAPITAL MANAGEMENT PLC
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PENTAGON CAPITAL MANAGEMENT PLC are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PENTAGON CAPITAL MANAGEMENT PLC | Event Date | 2021-06-09 |
Name of Company: PENTAGON CAPITAL MANAGEMENT PLC Company Number: 03657659 Nature of Business: Financial intermediation not elsewhere classified Registered office: Begbies Traynor (London) LLP, 31st Fl… | |||
Initiating party | Event Type | Notices to | |
Defending party | PENTAGON CAPITAL MANAGEMENT PLC | Event Date | 2021-06-09 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PENTAGON CAPITAL MANAGEMENT PLC | Event Date | 2012-06-28 |
Mark Robert Fry and Kirstie Jane Provan (IP Nos 008588 and 009681 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterlingby email at alexandra.sterling@begbies-traynor.com or by telephone on 020 7398 3800. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PENTAGON CAPITAL MANAGEMENT PLC | Event Date | |
In the Royal Courts of Justice case number 5246 Notice is hereby given by Mark Robert Fry and Kirstie Jane Provan (IP Nos 008588 and 009681), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 28 June 2012. An initialmeeting of creditors’ of the Company is to be held at 32 Cornhill, London EC3V 3BTon 04 September 2012 at 11.00 am . The meeting is being convened by the Joint Administrators Legislation: pursuant to paragraph 51 Legislation section: of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators’ statement ofproposals and, if creditors think fit, to establish a creditors’ committee. If nocreditor’s committee is formed at this meeting resolutions may be taken at the meetingthat unpaid pre-administration costs be paid as an expense of the administration andalso to fix the basis of the Joint Administrators’ remuneration. Any creditor entitledto attend and vote at the meeting is entitled to do so either in person or by proxy.If you cannot attend and wish to be represented, a completed proxy form must be lodgedwith the Joint Administrators by the date of the meeting. Pursuant to Rule 2.38 ofthe Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditorsmust lodge details of their claim in writing with the Joint Administrators at 32 Cornhill,London, EC3V 3BT not later than 12.00 noon on the business day before the day fixedfor the meeting. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrators bytelephone on 020 7398 3800. Alternatively enquiries can be made to Alex Sterling byemail at alexandra.sterling@begbies-traynor.com or by telephone on 020 7398 3786. M R Fry , Joint Administrator : | |||
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. |