Penrith
Cumbria
CA11 8SE
Director Name | Thomas Hugh Dent |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Maidenhill Farm Maidenhill Penrith Cumbria CA11 8SQ |
Secretary Name | Christina Heather Dent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (closed 30 August 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Greengill Penrith Cumbria CA11 8SE |
Director Name | Karen Yvonne Dent |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Farmer |
Correspondence Address | Maidenhill Penrith Cumbria CA11 8SQ |
Director Name | Thomas Gordon Dent |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Greengill Farm Greengill Penrith Cumbria CA11 8SE |
Secretary Name | Karen Yvonne Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Farmer |
Correspondence Address | Maidenhill Penrith Cumbria CA11 8SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Co Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £38,925,532 |
Net Worth | -£2,841,315 |
Current Liabilities | £19,789,146 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
30 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2017 | Administrator's progress report (19 pages) |
30 May 2017 | Notice of move from Administration to Dissolution (20 pages) |
29 November 2016 | Administrator's progress report to 19 October 2016 (17 pages) |
22 June 2016 | Notice of extension of period of Administration (21 pages) |
26 May 2016 | Administrator's progress report to 19 April 2016 (17 pages) |
25 November 2015 | Administrator's progress report to 19 October 2015 (18 pages) |
16 June 2015 | Administrator's progress report to 19 April 2015 (23 pages) |
16 June 2015 | Notice of extension of period of Administration (1 page) |
1 December 2014 | Administrator's progress report to 19 October 2014 (24 pages) |
1 December 2014 | Notice of extension of period of Administration (1 page) |
2 July 2014 | Administrator's progress report to 1 June 2014 (27 pages) |
2 July 2014 | Administrator's progress report to 1 June 2014 (27 pages) |
4 February 2014 | Notice of deemed approval of proposals (1 page) |
15 January 2014 | Statement of administrator's proposal (36 pages) |
9 January 2014 | Statement of affairs with form 2.14B (8 pages) |
11 December 2013 | Registered office address changed from Greengill Penrith Cumbria CA11 8SE on 11 December 2013 (2 pages) |
5 December 2013 | Appointment of an administrator (1 page) |
24 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (9 pages) |
24 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (9 pages) |
24 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (9 pages) |
22 October 2013 | Registration of charge 053836440007 (15 pages) |
3 October 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 March 2010 | Director's details changed for Christina Heather Dent on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christina Heather Dent on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Thomas Hugh Dent on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Thomas Hugh Dent on 4 March 2010 (2 pages) |
31 July 2009 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
31 July 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
31 March 2008 | Appointment terminated director thomas dent (1 page) |
31 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 June 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Certificate of re-registration from Unlimited to Limited (1 page) |
6 June 2007 | Application for reregistration from UNLTD to LTD (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Re-registration of Memorandum and Articles (10 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
19 August 2005 | Resolutions
|
21 July 2005 | Particulars of mortgage/charge (9 pages) |
8 April 2005 | Company name changed chris 1409\certificate issued on 08/04/05 (4 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
4 March 2005 | Incorporation (15 pages) |