Company NamePenkridge Holdings Limited
Company StatusDissolved
Company Number04568573
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NameHajco 267 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 26 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 26 December 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Mark Bromley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brocton Road
Milford
Stafford
Staffordshire
ST17 0UH
Director NameMr Thomas Loftus
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Court
Lapley Hall Mews, Lapley
Stafford
ST19 9JN
Secretary NameMr Peter Dennis Hunt
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Dovehouse Lane
Olton
Solihull
West Midlands
B91 2EQ
Director NameStephen Ronald Joseph Pollard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Walton Gardens
Codsall
Wolverhampton
West Midlands
WV8 1AH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed15 January 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameRostance & Co Ltd (Corporation)
StatusResigned
Appointed14 November 2006(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2008)
Correspondence Address5 Chase House
Park Plaza Hayes Way
Cannock
Staffordshire
WS12 2DD

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
28 September 2023Application to strike the company off the register (3 pages)
14 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 September 2023Statement of capital on 14 September 2023
  • GBP 1
(5 pages)
14 September 2023Statement by Directors (1 page)
14 September 2023Solvency Statement dated 16/06/23 (1 page)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100,000
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(5 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(5 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
22 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
22 December 2009Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
3 April 2009Full accounts made up to 31 August 2008 (14 pages)
3 April 2009Full accounts made up to 31 August 2008 (14 pages)
17 October 2008Return made up to 17/10/08; full list of members (7 pages)
17 October 2008Return made up to 17/10/08; full list of members (7 pages)
9 April 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
19 February 2008Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Location of register of members (1 page)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Return made up to 21/10/07; full list of members (4 pages)
18 December 2007Return made up to 21/10/07; full list of members (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 December 2006Return made up to 21/10/06; full list of members (3 pages)
18 December 2006Return made up to 21/10/06; full list of members (3 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 November 2005Return made up to 21/10/05; full list of members (3 pages)
23 November 2005Return made up to 21/10/05; full list of members (3 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
9 July 2005Registered office changed on 09/07/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page)
9 July 2005Registered office changed on 09/07/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 November 2004Return made up to 21/10/04; full list of members (7 pages)
16 November 2004Return made up to 21/10/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
5 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
5 December 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
5 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
27 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Ad 01/09/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 October 2003Statement of affairs (3 pages)
8 October 2003Statement of affairs (3 pages)
8 October 2003Ad 01/09/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003Registered office changed on 27/09/03 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
12 September 2003Company name changed hajco 267 LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed hajco 267 LIMITED\certificate issued on 12/09/03 (2 pages)
21 October 2002Incorporation (19 pages)
21 October 2002Incorporation (19 pages)