Liquidation
Company Information for PENINA 251 LIMITED
CURRIE YOUNG LIMITED, ALEXANDER HOUSE WAERS EDGE BUSINESS PARK, STOKE ON TRENT, ST4 4DB,
|
Company Registration Number
06027492
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENINA 251 LIMITED | |
Legal Registered Office | |
CURRIE YOUNG LIMITED ALEXANDER HOUSE WAERS EDGE BUSINESS PARK STOKE ON TRENT ST4 4DB Other companies in CW5 | |
Company Number | 06027492 | |
---|---|---|
Company ID Number | 06027492 | |
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 29/07/2016 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:14:50 |
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 |
---|---|---|
MELANIE SUZANNE CHANTLER |
||
MELANIE SUZANNE CHANTLER |
||
SIMON CHANTLER |
||
NEIL JOHN DUNCAN LAMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MARK MCNAMEE |
Company Secretary | ||
WILLIAM MARK MCNAMEE |
Director | ||
MARK RODGERS |
Director | ||
NEIL JOHN DUNCAN LAMONT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S & M CHANTLER TRADING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
S & M CHANTLER INVESTMENTS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
RETAIL CAPITAL AND ADVISORY LIMITED | Director | 2018-04-19 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
ROIL FOODS LIMITED | Director | 2018-02-20 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
ROILVEST LIMITED | Director | 2018-02-20 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
STRETTON MILFORD LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
S & M CHANTLER TRADING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
LUSTRUM RETAIL LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
S & M CHANTLER INVESTMENTS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
MEADOW FOODS VINEGAR LIMITED | Director | 2016-09-09 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
GAME AND WILDLIFE CONSERVATION TRUST | Director | 2015-07-09 | CURRENT | 2005-09-30 | Active | |
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED | Director | 2015-04-01 | CURRENT | 2006-03-07 | Active | |
CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
MARBURY SCOT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-09-05 | |
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED | Director | 2013-04-29 | CURRENT | 2013-02-26 | Liquidation | |
KEELE HOMES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
COBCO 735 LIMITED | Director | 2012-06-20 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
GLASCOED BUSINESS PARK LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Liquidation | |
GLASCOED INVESTMENTS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
INGREDIENT SOURCING LIMITED | Director | 2008-01-11 | CURRENT | 2005-03-29 | Active | |
TELFORD ROAD PROPERTIES (EP) LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2017-12-12 | |
RHYL INVESTMENTS LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
SC WREXHAM LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2017-12-19 | |
SC DEESIDE 104 LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-01-16 | |
SC WINSFORD LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-12-12 | |
QUANTOCK CHEESE LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active | |
TILSTON HALL LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
STRETTON PALATINE (MIDDLEWICH) LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE II LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2017-05-16 | |
STRETTON ESTATES LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Dissolved 2017-05-16 | |
STRETTON ESTATES SALTNEY LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
STRETTON ESTATES QUEENSFERRY LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Liquidation | |
STRETTON WAKEFIELD LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active | |
MEADOW FOODS PROTEINS LIMITED | Director | 1999-03-16 | CURRENT | 1999-02-23 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE LIMITED | Director | 1996-06-10 | CURRENT | 1996-05-17 | Liquidation | |
STRETTON ESTATES WAKEFIELD LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MEADOW FOODS (HOLDINGS) LIMITED | Director | 1995-05-04 | CURRENT | 1995-05-04 | Active | |
MEADOW FOODS LIMITED | Director | 1994-10-01 | CURRENT | 1992-06-05 | Active | |
MEADOW FOODS (CHESTER) LIMITED | Director | 1993-11-04 | CURRENT | 1971-09-10 | Active | |
DOXEY ROAD LIMITED | Director | 1993-10-22 | CURRENT | 1919-04-30 | Active - Proposal to Strike off | |
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED | Director | 2014-03-10 | CURRENT | 2013-02-26 | Liquidation | |
GLASCOED BUSINESS PARK LIMITED | Director | 2013-06-26 | CURRENT | 2009-08-10 | Liquidation | |
CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
KEELE HOMES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
SIGNET (OVERTON) LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-23 | Dissolved 2014-07-01 | |
SIGNET PROPERTIES LIMITED | Director | 2005-01-25 | CURRENT | 2000-05-04 | Dissolved 2016-08-16 | |
BARKER COMMERCIAL LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
LAMONT LIMITED | Director | 1994-08-03 | CURRENT | 1988-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-20 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM C/O Currie Young Ltd the Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/09/15 TO 29/10/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Chantler on 2011-02-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AP03 | Appointment of Mrs Melanie Suzanne Chantler as company secretary | |
AP01 | DIRECTOR APPOINTED MRS MELANIE SUZANNE CHANTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNAMEE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RODGERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MCNAMEE | |
AR01 | 13/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RODGERS / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MARK MCNAMEE / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK MCNAMEE / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHANTLER / 01/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RODGERS / 30/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 | |
88(2)R | AD 13/12/06--------- £ SI 119@1=119 £ IC 1/120 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: ETON VILLA, HOOFIELD LANE HUXLEY CHESHIRE CH3 9BR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-27 |
Appointment of Liquidators | 2016-07-27 |
Meetings of Creditors | 2016-07-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON DEPOSIT | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due Within One Year | 2011-10-01 | £ 2,723,152 |
---|
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 PENINA 251 LIMITED
Called Up Share Capital | 2011-10-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 656 |
Current Assets | 2011-10-01 | £ 1,868,222 |
Debtors | 2011-10-01 | £ 67,566 |
Secured Debts | 2011-10-01 | £ 1,709,346 |
Shareholder Funds | 2011-10-01 | £ 854,930 |
Stocks Inventory | 2011-10-01 | £ 1,800,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PENINA 251 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PENINA 251 LIMITED | Event Date | 2016-07-21 |
At a general meeting of the Company, duly convened and held at 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire CW5 6PF on 21 July 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Steven John Currie and Robert Michael Young of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 21 July 2016 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com. Simon Chantler , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PENINA 251 LIMITED | Event Date | 2016-07-21 |
Liquidator's name and address: Steven John Currie and Robert Michael Young of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PENINA 251 LIMITED | Event Date | 2016-07-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 17 Alvaston Business Park, Middlewich Road, Nantwich, CW5 6PF, on 21 July 2016 at 10:25 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP 19 and 20 July 2016 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited at lisa.jackson@currieyoung.com. Simon Chantler : 29 June 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. |