Company NamePenta Financial Direction Limited
Company StatusDissolved
Company Number05512496
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Timothy James Sykes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Fleetings 19 Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameMrs Sarah Louise Sykes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Fleetings 19
Sand Hutton
York
YO41 1LB
Secretary NameMr Timothy James Sykes
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fleetings 19 Sand Hutton
York
North Yorkshire
YO41 1LB

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£166,876
Cash£78,320
Current Liabilities£25,373

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

20 January 2010Delivered on: 6 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H apartment 7 derwent court howsham t/no NYK326748 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
4 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 August 2016Registered office address changed from The Fleetings 19 Sand Hutton York North Yorkshire YO41 1LB to Westminster Business Centre Nether Poppleton York YO26 6RB on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from The Fleetings 19 Sand Hutton York North Yorkshire YO41 1LB to Westminster Business Centre Nether Poppleton York YO26 6RB on 16 August 2016 (2 pages)
10 August 2016Appointment of a voluntary liquidator (1 page)
10 August 2016Declaration of solvency (4 pages)
10 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
(1 page)
10 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
(1 page)
10 August 2016Declaration of solvency (4 pages)
10 August 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Satisfaction of charge 1 in full (2 pages)
20 July 2016Satisfaction of charge 1 in full (2 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
17 February 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Sarah Sykes on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Sarah Sykes on 19 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from the fleetings 19 sand hutton york north yorkshire YP14 1LB (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Registered office changed on 27/07/2009 from the fleetings 19 sand hutton york north yorkshire YP14 1LB (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 October 2008Registered office changed on 22/10/2008 from hill view house, cornborough road, sheriff hutton york north yorkshire YO60 6QJ (1 page)
22 October 2008Registered office changed on 22/10/2008 from hill view house, cornborough road, sheriff hutton york north yorkshire YO60 6QJ (1 page)
13 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2008Director and secretary's change of particulars / timothy sykes / 31/07/2008 (1 page)
31 July 2008Director's change of particulars / sarah sykes / 31/07/2008 (1 page)
31 July 2008Return made up to 19/07/08; full list of members (4 pages)
31 July 2008Director's change of particulars / sarah sykes / 31/07/2008 (1 page)
31 July 2008Return made up to 19/07/08; full list of members (4 pages)
31 July 2008Director and secretary's change of particulars / timothy sykes / 31/07/2008 (1 page)
26 July 2007Return made up to 19/07/07; full list of members (3 pages)
26 July 2007Return made up to 19/07/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 August 2006Return made up to 19/07/06; full list of members (7 pages)
17 August 2006Return made up to 19/07/06; full list of members (7 pages)
19 July 2005Incorporation (9 pages)
19 July 2005Incorporation (9 pages)