Company NamePenhall Limited
Company StatusDissolved
Company Number02944862
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date19 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Dennis Clark
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(3 weeks, 6 days after company formation)
Appointment Duration24 years, 12 months (closed 19 July 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Heather View Eldwick
Bingley
BD16 3HH
Secretary NameMr David Michael Knighton
NationalityBritish
StatusClosed
Appointed05 March 2007(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 19 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimewood Lawson Street
Raunds
Northamptonshire
NN9 6NG
Director NameMrs Sandra Elizabeth Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heather View Eldwick
Bingley
BD16 3HH
Secretary NameMrs Sandra Elizabeth Clark
NationalityBritish
StatusResigned
Appointed28 July 1994(3 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbidor
Chapel Le Dale
Carnforth
Yorkshire
LA6 3JG
Director NameMrs Sandra Elizabeth Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(4 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 05 March 2007)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressAbidor
Chapel Le Dale
Carnforth
Yorkshire
LA6 3JG
Director NameMrs Heather Lorraine Salmon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 1996)
RoleBusiness Administrator
Correspondence Address128 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5HN
Director NamePaul Eric Salmon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 1996)
RoleEngineer
Correspondence Address128 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5HN
Director NameG A Businesses Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressWalsh Taylor Oxford Chambers
Oxford Road
Guisley
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£309,129
Cash£156,947
Current Liabilities£35,262

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 April 1998Delivered on: 17 April 1998
Satisfied on: 26 March 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 July 2019Final Gazette dissolved following liquidation (1 page)
19 April 2019Return of final meeting in a members' voluntary winding up (14 pages)
21 March 2019Resignation of a liquidator (3 pages)
12 October 2018Liquidators' statement of receipts and payments to 30 July 2018 (15 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Declaration of solvency (5 pages)
29 August 2017Declaration of solvency (5 pages)
29 August 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
29 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
11 August 2017Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Walsh Taylor Oxford Chambers Oxford Road Guisley West Yorkshire LS20 9AT on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Walsh Taylor Oxford Chambers Oxford Road Guisley West Yorkshire LS20 9AT on 11 August 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Director's details changed for Mrs Sandra Elizabeth Clark on 21 April 2016 (2 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Director's details changed for Mrs Sandra Elizabeth Clark on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Brian Dennis Clark on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Brian Dennis Clark on 21 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 October 2015Appointment of Mrs Sandra Elizabeth Clark as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mrs Sandra Elizabeth Clark as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mrs Sandra Elizabeth Clark as a director on 1 October 2015 (2 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 June 2015Secretary's details changed for Mr David Michael Knighton on 31 May 2015 (1 page)
9 June 2015Secretary's details changed for Mr David Michael Knighton on 31 May 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / david knighton / 29/05/2008 (1 page)
11 June 2009Secretary's change of particulars / david knighton / 29/05/2008 (1 page)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
16 September 2008Return made up to 01/07/08; full list of members (3 pages)
5 August 2008Appointment terminated secretary sandra clark (1 page)
5 August 2008Appointment terminated secretary sandra clark (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 December 2007Return made up to 01/07/07; full list of members (2 pages)
13 December 2007Return made up to 01/07/07; full list of members (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 January 2004Registered office changed on 09/01/04 from: 32 west street earls barton northampton NN6 0EW (1 page)
9 January 2004Registered office changed on 09/01/04 from: 32 west street earls barton northampton NN6 0EW (1 page)
4 August 2003Return made up to 01/07/03; full list of members (7 pages)
4 August 2003Return made up to 01/07/03; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
13 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
10 August 2002Return made up to 01/07/02; full list of members (7 pages)
10 August 2002Return made up to 01/07/02; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
3 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
21 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
20 August 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
11 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
24 September 1998Return made up to 01/07/98; no change of members (4 pages)
24 September 1998Return made up to 01/07/98; no change of members (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
28 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 July 1997Return made up to 01/07/97; no change of members (4 pages)
7 July 1997Return made up to 01/07/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 November 1996Return made up to 01/07/96; full list of members (6 pages)
12 November 1996Return made up to 01/07/96; full list of members (6 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
14 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 August 1995Return made up to 01/07/95; full list of members (6 pages)
14 August 1995Return made up to 01/07/95; full list of members (6 pages)
1 July 1994Incorporation (14 pages)
1 July 1994Incorporation (14 pages)