Company NamePennine Domestic Appliances Limited
Company StatusDissolved
Company Number04277751
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Ian Stuart Brand
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Whalley Gardens
Rochdale
Lancashire
OL12 7NQ
Director NameMr David Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Moorland Road
Mount
Huddersfield
West Yorkshire
HD3 3UQ
Secretary NameMr David Jones
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Moorland Road
Mount
Huddersfield
West Yorkshire
HD3 3UQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.maytagappliancerepairs.co.uk

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

500 at £1Mr David Jones
50.00%
Ordinary
500 at £1Mr Ian Stuart Brand
50.00%
Ordinary

Financials

Year2014
Net Worth£18,650
Cash£29,451
Current Liabilities£56,429

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

24 September 2001Delivered on: 26 September 2001
Satisfied on: 6 August 2013
Persons entitled: National Westminster 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

7 January 2020Final Gazette dissolved following liquidation (1 page)
7 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
12 August 2019Registered office address changed from C/O Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG United Kingdom to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 12 August 2019 (2 pages)
29 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (10 pages)
27 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (13 pages)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Appointment of a voluntary liquidator (2 pages)
28 February 2017Appointment of a voluntary liquidator (2 pages)
28 February 2017Statement of affairs with form 4.19 (6 pages)
28 February 2017Statement of affairs with form 4.19 (6 pages)
7 February 2017Registered office address changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 7 February 2017 (1 page)
7 February 2017Registered office address changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 7 February 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(5 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 August 2013Satisfaction of charge 1 in full (1 page)
6 August 2013Satisfaction of charge 1 in full (1 page)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (15 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (15 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 September 2009Return made up to 28/08/09; full list of members (5 pages)
14 September 2009Return made up to 28/08/09; full list of members (5 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 September 2008Return made up to 28/08/08; full list of members (5 pages)
8 September 2008Return made up to 28/08/08; full list of members (5 pages)
14 September 2007Return made up to 28/08/07; no change of members (7 pages)
14 September 2007Return made up to 28/08/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
27 September 2006Return made up to 28/08/06; full list of members (7 pages)
27 September 2006Return made up to 28/08/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2005Return made up to 28/08/05; full list of members (7 pages)
4 October 2005Return made up to 28/08/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 September 2005Registered office changed on 16/09/05 from: 28 clare road halifax west yorkshire HX1 2HX (1 page)
16 September 2005Registered office changed on 16/09/05 from: 28 clare road halifax west yorkshire HX1 2HX (1 page)
3 November 2004Amended accounts made up to 30 November 2003 (4 pages)
3 November 2004Amended accounts made up to 30 November 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
10 September 2004Registered office changed on 10/09/04 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page)
10 September 2004Registered office changed on 10/09/04 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page)
10 September 2004Return made up to 28/08/04; full list of members (7 pages)
14 September 2003Return made up to 28/08/03; full list of members (7 pages)
14 September 2003Return made up to 28/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
27 December 2001Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Director resigned (2 pages)
4 September 2001Registered office changed on 04/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
4 September 2001Secretary resigned (2 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Secretary resigned (2 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (2 pages)
4 September 2001Registered office changed on 04/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
4 September 2001New director appointed (2 pages)
28 August 2001Incorporation (11 pages)
28 August 2001Incorporation (11 pages)