Company NameThe Penguin Dining Company Limited
Company StatusDissolved
Company Number07500541
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Dissolution Date26 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Martin Earley
Date of BirthMay 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlairmoor House Whiteway
Cirencester
GL7 7BA
Wales
Secretary NameMr Martin Earley
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBlairmoor House Whiteway
Cirencester
GL7 7BA
Wales

Contact

Websitewww.thelaminnfrome.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Martin Earley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
27 May 2014Registered office address changed from the Cornerhouse 1 Christchurch Street East Frome Somerset BA11 1QA on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from the Cornerhouse 1 Christchurch Street East Frome Somerset BA11 1QA on 27 May 2014 (2 pages)
22 May 2014Statement of affairs with form 4.19 (5 pages)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Statement of affairs with form 4.19 (5 pages)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(4 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Registered office address changed from Blairmoor House Whiteway Cirencester GL7 7BA England on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from Blairmoor House Whiteway Cirencester GL7 7BA England on 27 March 2012 (2 pages)
21 January 2011Incorporation (25 pages)
21 January 2011Incorporation (25 pages)