Dissolved
Dissolved 2018-01-04
Company Information for PENTA FINANCIAL DIRECTION LIMITED
NETHER POPPLETON, YORK, YO26,
|
Company Registration Number
05512496
Private Limited Company
Dissolved Dissolved 2018-01-04 |
Company Name | |
---|---|
PENTA FINANCIAL DIRECTION LIMITED | |
Legal Registered Office | |
NETHER POPPLETON YORK | |
Company Number | 05512496 | |
---|---|---|
Date formed | 2005-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 08:57:09 |
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 |
---|---|---|
TIMOTHY JAMES SYKES |
||
SARAH LOUISE SYKES |
||
TIMOTHY JAMES SYKES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROACTIS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1996-04-04 | Active | |
PROACTIS ACCELERATED PAYMENTS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-04-07 | Active | |
PROACTIS OVERSEAS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-04-03 | Active | |
PROACTIS GROUP LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-04-03 | Active - Proposal to Strike off | |
ALITO LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Company Secretary | 2007-03-29 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
REQUISOFT PLC | Company Secretary | 2006-11-17 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PROACTIS HOLDINGS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-03-22 | Active | |
PERFECT COMMERCE UK LIMITED | Director | 2017-08-04 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
INTERSOURCES (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2001-01-09 | Active | |
PROACTIS EURO HEDGECO LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-28 | Active | |
PROACTIS US DOLLAR HEDGECO LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-26 | Active | |
PROACTIS TENDERS LIMITED | Director | 2016-11-16 | CURRENT | 1988-12-12 | Active | |
DUE NORTH LIMITED | Director | 2016-02-02 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
PROACTIS GROUP LIMITED | Director | 2015-05-31 | CURRENT | 2003-04-03 | Active - Proposal to Strike off | |
PROACTIS TOTAL PROCURE LIMITED | Director | 2014-10-10 | CURRENT | 2013-05-10 | Dissolved 2017-03-21 | |
IMAGE INTEGRATORS LIMITED | Director | 2014-08-01 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE LIMITED | Director | 2014-08-01 | CURRENT | 1995-01-06 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE MANAGED SERVICES LIMITED | Director | 2014-08-01 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
UNITY MARKETPLACE LTD | Director | 2014-02-07 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
EGS GROUP HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
EGS GROUP LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
FEONLINE LIMITED | Director | 2014-02-07 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
PROACTIS ACCELERATED PAYMENTS LIMITED | Director | 2011-11-01 | CURRENT | 2003-04-07 | Active | |
ALITO LIMITED | Director | 2007-03-29 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Director | 2007-03-29 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
REQUISOFT PLC | Director | 2006-11-17 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PROACTIS LIMITED | Director | 2006-05-24 | CURRENT | 1996-04-04 | Active | |
PROACTIS HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM THE FLEETINGS 19 SAND HUTTON YORK NORTH YORKSHIRE YO41 1LB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2015 TO 31/01/2016 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH SYKES / 19/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM THE FLEETINGS 19 SAND HUTTON YORK NORTH YORKSHIRE YP14 1LB | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM HILL VIEW HOUSE, CORNBOROUGH ROAD, SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6QJ | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 31/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARAH SYKES / 31/07/2008 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-09 |
Notice of Intended Dividends | 2016-08-09 |
Appointment of Liquidators | 2016-08-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 25,373 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 41,351 |
Creditors and other liabilities
|
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 PENTA FINANCIAL DIRECTION LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 78,320 |
Cash Bank In Hand | 2012-07-31 | £ 124,280 |
Current Assets | 2013-07-31 | £ 167,249 |
Current Assets | 2012-07-31 | £ 159,629 |
Debtors | 2013-07-31 | £ 88,929 |
Debtors | 2012-07-31 | £ 35,349 |
Fixed Assets | 2013-07-31 | £ 25,000 |
Fixed Assets | 2012-07-31 | £ 25,000 |
Shareholder Funds | 2013-07-31 | £ 166,876 |
Shareholder Funds | 2012-07-31 | £ 143,278 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PENTA FINANCIAL DIRECTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PENTA FINANCIAL DIRECTION LIMITED | Event Date | 2016-08-09 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . Tel: 01904 520116 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PENTA FINANCIAL DIRECTION LIMITED | Event Date | 2016-07-27 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at The Fleetings, 19 Sand Hutton, York YO41 1LB at 3.30 pm on 27 July 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office Holders Numbers: 9591 and 8367 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PENTA FINANCIAL DIRECTION LIMITED | Event Date | 2016-07-27 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 2 September 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (T: 01904 520116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . Tel: 01904 520116 . Office holder numbers: 9591 and 8367 . Date of appointment: 27 July 2016 | |||
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. |