Company NamePenney Hill Limited
Company StatusDissolved
Company Number06898788
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameErik Upite
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Villa 1 Hollingwood Lane
Yorkshire
BD7 2RE

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Erik Upite
100.00%
Ordinary

Financials

Year2014
Net Worth£6,212
Cash£14,752
Current Liabilities£48,626

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
24 February 2014Liquidators' statement of receipts and payments to 20 November 2013 (15 pages)
24 February 2014Liquidators' statement of receipts and payments to 20 November 2013 (15 pages)
24 February 2014Liquidators statement of receipts and payments to 20 November 2013 (15 pages)
27 November 2012Appointment of a voluntary liquidator (1 page)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012Statement of affairs with form 4.19 (5 pages)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2012Appointment of a voluntary liquidator (1 page)
27 November 2012Statement of affairs with form 4.19 (5 pages)
21 November 2012Registered office address changed from 2Nd Floor Offices the Villa 1 Hollingwood Lane Bradford Yorkshire BD7 2RE United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 2Nd Floor Offices the Villa 1 Hollingwood Lane Bradford Yorkshire BD7 2RE United Kingdom on 21 November 2012 (2 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
(4 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
(4 pages)
4 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
(4 pages)
1 July 2011Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
1 July 2011Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
26 May 2011Director's details changed for Erik Upite on 6 May 2011 (2 pages)
26 May 2011Director's details changed for Erik Upite on 6 May 2011 (2 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Erik Upite on 6 May 2011 (2 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
5 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
14 June 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
14 June 2010Register inspection address has been changed (2 pages)
14 June 2010Register inspection address has been changed (2 pages)
14 June 2010Register(s) moved to registered inspection location (2 pages)
14 June 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
14 June 2010Register(s) moved to registered inspection location (2 pages)
7 May 2009Incorporation (12 pages)
7 May 2009Incorporation (12 pages)