Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENINA 251 LIMITED
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 Overview

About Penina 251 Ltd
PENINA 251 LIMITED was founded on 2006-12-13 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Penina 251 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENINA 251 LIMITED
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.

Company Officers of PENINA 251 LIMITED

Current Directors
Officer Role Date Appointed
MELANIE SUZANNE CHANTLER
Company Secretary 2011-02-14
MELANIE SUZANNE CHANTLER
Director 2011-02-14
SIMON CHANTLER
Director 2007-01-12
NEIL JOHN DUNCAN LAMONT
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARK MCNAMEE
Company Secretary 2006-12-13 2011-02-14
WILLIAM MARK MCNAMEE
Director 2006-12-13 2011-02-14
MARK RODGERS
Director 2006-12-13 2011-02-14
NEIL JOHN DUNCAN LAMONT
Director 2006-12-13 2007-01-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-12-13 2006-12-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-12-13 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE SUZANNE CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
MELANIE SUZANNE CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
NEIL JOHN DUNCAN LAMONT COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2014-03-10 CURRENT 2013-02-26 Liquidation
NEIL JOHN DUNCAN LAMONT GLASCOED BUSINESS PARK LIMITED Director 2013-06-26 CURRENT 2009-08-10 Liquidation
NEIL JOHN DUNCAN LAMONT CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
NEIL JOHN DUNCAN LAMONT KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
NEIL JOHN DUNCAN LAMONT SIGNET (OVERTON) LIMITED Director 2006-11-30 CURRENT 2006-11-23 Dissolved 2014-07-01
NEIL JOHN DUNCAN LAMONT SIGNET PROPERTIES LIMITED Director 2005-01-25 CURRENT 2000-05-04 Dissolved 2016-08-16
NEIL JOHN DUNCAN LAMONT BARKER COMMERCIAL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
NEIL JOHN DUNCAN LAMONT LAMONT LIMITED Director 1994-08-03 CURRENT 1988-12-19 Active

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
2019-11-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2019-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-20
2018-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2018-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-20
2017-12-104.40Notice of ceasing to act as a voluntary liquidator
2017-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-20
2017-01-13AD01REGISTERED 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
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2016-09-084.20Volunatary liquidation statement of affairs with form 4.19
2016-08-03600Appointment of a voluntary liquidator
2016-08-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-07-21
2016-06-21AA01Previous accounting period extended from 30/09/15 TO 29/10/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-23AR0113/12/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-24AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0113/12/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-04CH01Director's details changed for Mr Simon Chantler on 2011-02-14
2011-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-05-11AP03Appointment of Mrs Melanie Suzanne Chantler as company secretary
2011-05-11AP01DIRECTOR APPOINTED MRS MELANIE SUZANNE CHANTLER
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNAMEE
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK RODGERS
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCNAMEE
2010-12-15AR0113/12/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RODGERS / 01/11/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MARK MCNAMEE / 01/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK MCNAMEE / 01/11/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHANTLER / 01/11/2010
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-20AR0113/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RODGERS / 30/11/2009
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-04363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-07225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-09-1888(2)RAD 13/12/06--------- £ SI 119@1=119 £ IC 1/120
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288bDIRECTOR RESIGNED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: ETON VILLA, HOOFIELD LANE HUXLEY CHESHIRE CH3 9BR
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-01-12288bSECRETARY RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to PENINA 251 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-27
Appointment of Liquidators2016-07-27
Meetings of Creditors2016-07-05
Fines / Sanctions
No fines or sanctions have been issued against PENINA 251 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2009-07-30 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2011-10-01 £ 2,723,152

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PENINA 251 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENINA 251 LIMITED
Trademarks
We have not found any records of PENINA 251 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENINA 251 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 (41201 - Construction of commercial buildings) as PENINA 251 LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PENINA 251 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 TypeResolutions for Winding-up
Defending partyPENINA 251 LIMITEDEvent Date2016-07-21
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 TypeAppointment of Liquidators
Defending partyPENINA 251 LIMITEDEvent Date2016-07-21
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 TypeMeetings of Creditors
Defending partyPENINA 251 LIMITEDEvent Date2016-07-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENINA 251 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 PENINA 251 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.