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

PENFOLD POWER LTD

TOWER 12, 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
Company Registration Number
06992641
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Penfold Power Ltd
PENFOLD POWER LTD was founded on 2009-08-17 and has its registered office in Spinningfields. The organisation's status is listed as "In Administration
Administrative Receiver". Penfold Power Ltd 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
PENFOLD POWER LTD
 
Legal Registered Office
TOWER 12
18-22 BRIDGE STREET
SPINNINGFIELDS
MANCHESTER
M3 3BZ
Other companies in L20
 
Previous Names
PICKGEN LTD22/10/2009
Filing Information
Company Number 06992641
Company ID Number 06992641
Date formed 2009-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENFOLD POWER LTD
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 PENFOLD POWER LTD
The following companies were found which have the same name as PENFOLD POWER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENFOLD POWER LTD Unknown

Company Officers of PENFOLD POWER LTD

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL HAUGHTON
Company Secretary 2009-10-21
NICHOLAS EDWARD HANLEY
Director 2009-08-17
PAUL JON HANLEY
Director 2009-10-21
STEVEN MICHAEL HAUGHTON
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY ANTONY MOGGRIDGE
Director 2015-11-02 2017-01-24
KATHLEEN MARY JAYNE ARGENT
Director 2012-07-01 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EDWARD HANLEY THELEADAGENCY.COM LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
NICHOLAS EDWARD HANLEY THE STUDY NETWORK (GB) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
NICHOLAS EDWARD HANLEY THE HOME NETWORK TLA (GB) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
NICHOLAS EDWARD HANLEY DOUGLAS 2014 LTD Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-01-19
NICHOLAS EDWARD HANLEY JAYBANK LEISURE LTD Director 2013-07-31 CURRENT 2013-07-31 Active
NICHOLAS EDWARD HANLEY AUTOCONTENT LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
NICHOLAS EDWARD HANLEY AUTO NETWORK (GB) LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
NICHOLAS EDWARD HANLEY PENFOLD RENTAL GROUP LIMITED Director 2009-12-02 CURRENT 2009-12-02 Dissolved 2013-11-19
NICHOLAS EDWARD HANLEY PENFOLD FLEET LTD Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2013-12-06
NICHOLAS EDWARD HANLEY ER TRAVEL SERVICES LTD Director 2009-05-05 CURRENT 2009-05-05 In Administration/Administrative Receiver
NICHOLAS EDWARD HANLEY POWER RENTAL LIMITED Director 2007-02-01 CURRENT 2005-07-09 Liquidation
NICHOLAS EDWARD HANLEY HANLEY OF JAYBANK LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active
STEVEN MICHAEL HAUGHTON PENFOLD RENTAL GROUP LIMITED Director 2009-12-02 CURRENT 2009-12-02 Dissolved 2013-11-19
STEVEN MICHAEL HAUGHTON ER TRAVEL SERVICES LTD Director 2009-11-02 CURRENT 2009-05-05 In Administration/Administrative Receiver
STEVEN MICHAEL HAUGHTON PENFOLD FLEET LTD Director 2009-10-21 CURRENT 2009-08-17 Dissolved 2013-12-06

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
2018-07-27AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-07-27AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-07-04AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-02-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-11AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-17AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-17AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM STRAND ROAD WASHINGTON PARADE BOOTLE MERSEYSIDE L20 1AA
2017-08-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00013092
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069926410006
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069926410005
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MOGGRIDGE
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MOGGRIDGE
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 069926410006
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069926410005
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-15AA30/11/15 TOTAL EXEMPTION SMALL
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069926410004
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069926410003
2015-12-07AP01DIRECTOR APPOINTED MR KERRY ANTONY MOGGRIDGE
2015-12-07AP01DIRECTOR APPOINTED MR KERRY ANTONY MOGGRIDGE
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0116/08/15 FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ARGENT
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ARGENT
2015-02-25AA30/11/14 TOTAL EXEMPTION FULL
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0116/08/14 FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069926410003
2014-03-13AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JON HANLEY / 31/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL HAUGHTON / 31/01/2014
2014-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN MICHAEL HAUGHTON / 31/01/2014
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD HANLEY / 31/01/2014
2013-09-16AR0116/08/13 FULL LIST
2013-07-01AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-16AR0116/08/12 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED KATHLEEN MARY JAYNE ARGENT
2011-12-07AA01PREVEXT FROM 31/05/2011 TO 30/11/2011
2011-08-16AR0116/08/11 FULL LIST
2010-10-11AR0116/08/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-09-27AA01PREVSHO FROM 31/08/2010 TO 31/05/2010
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-09AP01DIRECTOR APPOINTED STEVEN MICHAEL HAUGHTON
2009-10-30AP01DIRECTOR APPOINTED PAUL JON HANLEY
2009-10-28AP03SECRETARY APPOINTED SIMON MICHAEL HAUGHTON
2009-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22CERTNMCOMPANY NAME CHANGED PICKGEN LTD CERTIFICATE ISSUED ON 22/10/09
2009-10-22RES15CHANGE OF NAME 05/10/2009
2009-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENFOLD POWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-01
Fines / Sanctions
No fines or sanctions have been issued against PENFOLD POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding GROVE ASSET MANAGEMENT LTD
DEBENTURE 2009-11-11 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2009-11-10 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2011-11-30 £ 17,511
Creditors Due Within One Year 2012-11-30 £ 230,806
Creditors Due Within One Year 2011-11-30 £ 301,911
Provisions For Liabilities Charges 2012-11-30 £ 17,782
Provisions For Liabilities Charges 2011-11-30 £ 15,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 PENFOLD POWER LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 4,905
Cash Bank In Hand 2011-11-30 £ 1,035
Current Assets 2012-11-30 £ 86,528
Current Assets 2011-11-30 £ 127,649
Debtors 2012-11-30 £ 67,873
Debtors 2011-11-30 £ 126,614
Fixed Assets 2012-11-30 £ 429,707
Fixed Assets 2011-11-30 £ 488,154
Secured Debts 2012-11-30 £ 95,147
Secured Debts 2011-11-30 £ 162,483
Shareholder Funds 2012-11-30 £ 267,647
Shareholder Funds 2011-11-30 £ 281,233
Stocks Inventory 2012-11-30 £ 13,750
Tangible Fixed Assets 2012-11-30 £ 429,707
Tangible Fixed Assets 2011-11-30 £ 488,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENFOLD POWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENFOLD POWER LTD
Trademarks
We have not found any records of PENFOLD POWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENFOLD POWER LTD. 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as PENFOLD POWER LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PENFOLD POWER LTD 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 TypeAppointment of Administrators
Defending partyPENFOLD POWER LTDEvent Date2017-07-21
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: John Titley (IP No. 8617 ) and Julien Irving (IP No. 13092 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: Email: recovery@leonardcurtis.co.uk or Tel: 0161 831 9999 . Alternative contact: Luke Cunningham Ag KF41825
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENFOLD POWER LTD 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 PENFOLD POWER LTD 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.