In Administration
Administrative Receiver
Administrative Receiver
Company Information for PENMAN ENGINEERING HOLDINGS LIMITED
51 RAE STREET, DUMFRIES, DG1 1JD,
|
Company Registration Number
SC284498
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PENMAN ENGINEERING HOLDINGS LIMITED | ||
Legal Registered Office | ||
51 RAE STREET DUMFRIES DG1 1JD Other companies in DG1 | ||
Previous Names | ||
|
Company Number | SC284498 | |
---|---|---|
Company ID Number | SC284498 | |
Date formed | 2005-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-09-06 07:48:25 |
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 |
---|---|---|
JAMES LAMONT CRAIG |
||
JAMES KNOX |
||
DAVID MCMILLAN |
||
STUART BENJAMIN ST.JOHN-CLAIRE |
||
COLIN PETER WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CONSTANTINE CORT |
Director | ||
ALISON JANE SCOTT |
Company Secretary | ||
LISA JANE BRECKELL |
Company Secretary | ||
LISA JANE BRECKELL |
Director | ||
ANTHONY RODGERS |
Company Secretary | ||
WILLIAM ALEXANDER FAERESTRAND |
Director | ||
BRYAN SCOTT FINDLAY |
Director | ||
ANTHONY RODGERS |
Director | ||
ANDREW ERNEST SMITH |
Director | ||
BRODIES SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ATHOLL INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CREATION TEAM LIMITED | Director | 2014-06-12 | CURRENT | 2010-10-15 | Dissolved 2017-05-30 | |
HOTSPUR ARMOURED PRODUCTS (1986) LIMITED | Director | 2014-06-12 | CURRENT | 1986-07-22 | Dissolved 2017-11-28 | |
PENMAN ENGINEERING LIMITED | Director | 2014-06-12 | CURRENT | 1983-08-02 | In Administration/Administrative Receiver | |
CREATION UK (DESIGN) LIMITED | Director | 2014-06-12 | CURRENT | 2011-03-31 | In Administration/Administrative Receiver | |
PENMAN SPECIALIST SERVICES LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | In Administration/Administrative Receiver | |
THE CREATION TEAM LIMITED | Director | 2014-06-12 | CURRENT | 2010-10-15 | Dissolved 2017-05-30 | |
HOTSPUR ARMOURED PRODUCTS (1986) LIMITED | Director | 2014-06-12 | CURRENT | 1986-07-22 | Dissolved 2017-11-28 | |
PENMAN ENGINEERING LIMITED | Director | 2014-06-12 | CURRENT | 1983-08-02 | In Administration/Administrative Receiver | |
CREATION UK (DESIGN) LIMITED | Director | 2014-06-12 | CURRENT | 2011-03-31 | In Administration/Administrative Receiver | |
PENMAN SPECIALIST SERVICES LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | In Administration/Administrative Receiver | |
LAVENDER ACCOUNTANCY LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active - Proposal to Strike off | |
CREATION UK (DESIGN) LIMITED | Director | 2015-12-18 | CURRENT | 2011-03-31 | In Administration/Administrative Receiver | |
PENMAN SPECIALIST SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2014-05-29 | In Administration/Administrative Receiver | |
PENMAN ENGINEERING LIMITED | Director | 2015-11-09 | CURRENT | 1983-08-02 | In Administration/Administrative Receiver | |
THE CREATION TEAM LIMITED | Director | 2014-06-12 | CURRENT | 2010-10-15 | Dissolved 2017-05-30 | |
HOTSPUR ARMOURED PRODUCTS (1986) LIMITED | Director | 2014-06-12 | CURRENT | 1986-07-22 | Dissolved 2017-11-28 | |
PENMAN ENGINEERING LIMITED | Director | 2014-06-12 | CURRENT | 1983-08-02 | In Administration/Administrative Receiver | |
CREATION UK (DESIGN) LIMITED | Director | 2014-06-12 | CURRENT | 2011-03-31 | In Administration/Administrative Receiver | |
THE CREATION TEAM LIMITED | Director | 2014-06-12 | CURRENT | 2010-10-15 | Dissolved 2017-05-30 | |
HOTSPUR ARMOURED PRODUCTS (1986) LIMITED | Director | 2014-06-12 | CURRENT | 1986-07-22 | Dissolved 2017-11-28 | |
PENMAN ENGINEERING LIMITED | Director | 2014-06-12 | CURRENT | 1983-08-02 | In Administration/Administrative Receiver | |
CREATION UK (DESIGN) LIMITED | Director | 2014-06-12 | CURRENT | 2011-03-31 | In Administration/Administrative Receiver | |
PENMAN SPECIALIST SERVICES LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CORT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON SCOTT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM HEATHHALL DUMFRIES DG1 3NY | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 03/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID MCMILLAN | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 07/09/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ALISON JANE SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA BRECKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA BRECKELL | |
AR01 | 16/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 03/06/14 FULL LIST | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 16/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART BENJAMIN ST.JOHN-CLAIRE | |
AP01 | DIRECTOR APPOINTED MR JAMES LAMONT CRAIG | |
AP01 | DIRECTOR APPOINTED MR JAMES KNOX | |
AP01 | DIRECTOR APPOINTED MR COLIN PETER WELSH | |
AP01 | DIRECTOR APPOINTED MISS LISA JANE BRECKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAERESTRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RODGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
AP03 | SECRETARY APPOINTED MISS LISA JANE BRECKELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY RODGERS | |
AR01 | 10/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 10/05/13 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 10/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER PAUL CONSTANTINE CORT / 10/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
169 | GBP IC 100000/80000 17/03/08 GBP SR 20000@1=20000 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CAMVO 118 LIMITED CERTIFICATE ISSUED ON 15/09/05 | |
88(2)R | AD 02/09/05--------- £ SI 99999@1=99999 £ IC 1/100000 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 02/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA | |
RES04 | £ NC 100/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-10-25 |
Appointment of Administrators | 2016-09-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 PENMAN ENGINEERING HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PENMAN ENGINEERING HOLDINGS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PENMAN ENGINEERING HOLDINGS LIMITED | Event Date | 2016-10-21 |
Notice is hereby given, pursuant to Rule 2.26A of the Insolvency (Scotland) Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company for the purpose of considering the Joint Administrators proposals and determining whether to establish a Creditors Committee, under Paragraph 49 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD on 08 November 2016 at 2.00 pm. A person is entitled to vote at the meeting only if: he has given to the Joint Administrators at 69 Buchanan Street, Glasgow, G1 3HL, not later than 12.00 noon on the business day before the meeting date, details inwriting of the debt which he claims to be due to him from the company; the claim has been duly admitted; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 31 August 2016. Office Holder details: Mark N Ranson, Daryl Warwick and Michael C Kienlen (IP Nos. 9299, 9500 and 9367) of Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD. Further details contact: The Joint Administrators, Email: mark.barlow@armstrongwatson.co.uk or Tel: 0113 2211 345 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PENMAN ENGINEERING HOLDINGS LIMITED | Event Date | 2016-08-31 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in The Court of Session, Parliament Square, Edinburgh Mark Nicholas Ranson (IP No 9299 ), of Armstrong Watson , 51 Rae Street, Dumfries DG1 1JD and Daryl Warwick (IP No 9500 ), of Armstrong Watson , 15 Victoria Place, Carlisle CA1 1EW and Michael Christian Kienlen (IP No 9367 ), of Armstrong Watson , Third Floor, 10 South Parade, Leeds LS1 5QS Further details contact: Martin Wilman, Tel: 0113 2211 300. : | |||
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. |