Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENTAGON CHRYSLER (MANCHESTER) LIMITED
Company Information for

PENTAGON CHRYSLER (MANCHESTER) LIMITED

PENTAGON ISLAND, NOTTINGHAM ROAD, DERBY, DERBYSHIRE, DE21 6HB,
Company Registration Number
07057305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pentagon Chrysler (manchester) Ltd
PENTAGON CHRYSLER (MANCHESTER) LIMITED was founded on 2009-10-26 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Pentagon Chrysler (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENTAGON CHRYSLER (MANCHESTER) LIMITED
 
Legal Registered Office
PENTAGON ISLAND
NOTTINGHAM ROAD
DERBY
DERBYSHIRE
DE21 6HB
Other companies in DE21
 
Previous Names
GELLAW 322 LIMITED03/11/2009
Filing Information
Company Number 07057305
Company ID Number 07057305
Date formed 2009-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-05 01:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTAGON CHRYSLER (MANCHESTER) 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 PENTAGON CHRYSLER (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS
Director 2017-11-01
ROBERT GORDON TRUSCOTT
Director 2017-10-11
ANDREW BARRIE WELCH
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PETER HALL
Director 2010-01-14 2018-04-30
IAN THOMAS OAKES
Director 2017-08-14 2018-01-04
TREVOR JOHN REEVE
Director 2010-01-14 2017-12-02
DAVID WESLEY HUGHES
Director 2015-02-02 2016-03-08
ANDREW DENNIS FLINN
Director 2010-01-14 2014-06-05
ROBERT SCHOFIELD
Director 2010-01-14 2011-12-02
CRESCENT HILL LIMITED
Company Secretary 2009-10-26 2010-01-14
ANDREW THOMAS BORKOWSKI
Director 2009-10-26 2010-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEWIS REEVE (LINCOLN) LIMITED Director 2017-11-15 CURRENT 2015-01-13 Active
DAVID LEWIS REEVE (DERBY) LIMITED Director 2017-11-15 CURRENT 2000-12-06 Active
DAVID LEWIS PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active
DAVID LEWIS PENTAGON MOTOR HOLDINGS LIMITED Director 2017-11-01 CURRENT 2006-04-13 Active
DAVID LEWIS PENTAGON (BURTON ON TRENT) LIMITED Director 2017-11-01 CURRENT 2005-01-27 Active
DAVID LEWIS PENTAGON (OLDHAM) LIMITED Director 2017-11-01 CURRENT 2010-01-05 Active
DAVID LEWIS PENTAGON (HUDDERSFIELD) LIMITED Director 2017-11-01 CURRENT 2011-01-10 Active
DAVID LEWIS PENTAGON (NOTTINGHAM) LIMITED Director 2017-11-01 CURRENT 2011-03-11 Active
DAVID LEWIS PENTAGON MITSUBISHI LIMITED Director 2017-11-01 CURRENT 2015-06-17 Active
DAVID LEWIS PENTAGON MAZDA LIMITED Director 2017-11-01 CURRENT 2015-06-17 Active
DAVID LEWIS WATERPAPER LIMITED Director 2017-11-01 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS LIMITED Director 2017-09-07 CURRENT 1982-05-12 Active
ANDREW BARRIE WELCH PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-08-14 CURRENT 2010-01-05 Active
ANDREW BARRIE WELCH PENTAGON MOTOR HOLDINGS LIMITED Director 2017-08-14 CURRENT 2006-04-13 Active
ANDREW BARRIE WELCH PENTAGON (BURTON ON TRENT) LIMITED Director 2017-08-14 CURRENT 2005-01-27 Active
ANDREW BARRIE WELCH PENTAGON (OLDHAM) LIMITED Director 2017-08-14 CURRENT 2010-01-05 Active
ANDREW BARRIE WELCH PENTAGON (HUDDERSFIELD) LIMITED Director 2017-08-14 CURRENT 2011-01-10 Active
ANDREW BARRIE WELCH PENTAGON (NOTTINGHAM) LIMITED Director 2017-08-14 CURRENT 2011-03-11 Active
ANDREW BARRIE WELCH PENTAGON MITSUBISHI LIMITED Director 2017-08-14 CURRENT 2015-06-17 Active
ANDREW BARRIE WELCH PENTAGON MAZDA LIMITED Director 2017-08-14 CURRENT 2015-06-17 Active
ANDREW BARRIE WELCH WATERPAPER LIMITED Director 2017-08-14 CURRENT 1990-09-10 Active - Proposal to Strike off

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
2018-08-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-25DS01APPLICATION FOR STRIKING-OFF
2018-07-24AUDAUDITOR'S RESIGNATION
2018-07-03RES01ADOPT ARTICLES 22/06/2018
2018-07-02SH20STATEMENT BY DIRECTORS
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 7.5
2018-07-02SH1902/07/18 STATEMENT OF CAPITAL GBP 7.50
2018-07-02CAP-SSSOLVENCY STATEMENT DATED 02/07/18
2018-07-02RES06REDUCE ISSUED CAPITAL 02/07/2018
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN OAKES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR REEVE
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED MR DAVID LEWIS
2017-10-12AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2017-08-15AA01CURREXT FROM 31/12/2017 TO 30/06/2018
2017-08-15AP01DIRECTOR APPOINTED ANDREW BARRIE WELCH
2017-08-15AP01DIRECTOR APPOINTED MR IAN THOMAS OAKES
2017-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 75000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 75000
2015-12-04AR0117/11/15 FULL LIST
2015-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-13AP01DIRECTOR APPOINTED MR DAVID WESLEY HUGHES
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 75000
2014-12-01AR0117/11/14 FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 75000
2013-12-06AR0117/11/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-04AR0117/11/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD
2011-12-15AR0117/11/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0117/11/10 FULL LIST
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-24SH0114/01/10 STATEMENT OF CAPITAL GBP 75000
2010-01-28RES01ADOPT ARTICLES 14/01/2010
2010-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORKOWSKI
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT HILL LIMITED
2010-01-26AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN
2010-01-26AP01DIRECTOR APPOINTED GRAHAM PETER HALL
2010-01-26AP01DIRECTOR APPOINTED ANDREW DENNIS FLINN
2010-01-26AP01DIRECTOR APPOINTED ROBERT SCHOFIELD
2010-01-26AP01DIRECTOR APPOINTED TREVOR REEVE
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03CERTNMCOMPANY NAME CHANGED GELLAW 322 LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-11-03RES15CHANGE OF NAME 29/10/2009
2009-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PENTAGON CHRYSLER (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENTAGON CHRYSLER (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-11 Outstanding GMAC UK PLC
CHARGE OF DEPOSIT 2010-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PENTAGON CHRYSLER (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTAGON CHRYSLER (MANCHESTER) LIMITED
Trademarks
We have not found any records of PENTAGON CHRYSLER (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTAGON CHRYSLER (MANCHESTER) 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 (45111 - Sale of new cars and light motor vehicles) as PENTAGON CHRYSLER (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENTAGON CHRYSLER (MANCHESTER) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENTAGON CHRYSLER (MANCHESTER) 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 PENTAGON CHRYSLER (MANCHESTER) 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.