Company NamePenglade Ltd
DirectorJames Thomas Lavelle
Company StatusLiquidation
Company Number08810452
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Thomas Lavelle
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months
RoleArmy Pe Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameMr James Thomas Lavelle
StatusCurrent
Appointed23 December 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 December 2019 (4 years, 4 months ago)
Next Return Due7 January 2021 (overdue)

Filing History

16 June 2023Liquidators' statement of receipts and payments to 14 April 2023 (18 pages)
26 April 2023Appointment of Dr Sarah Hambidge as a director on 24 April 2023 (2 pages)
26 April 2023Termination of appointment of James Thomas Lavelle as a secretary on 24 April 2023 (1 page)
26 April 2023Termination of appointment of James Thomas Lavelle as a director on 24 April 2023 (1 page)
14 June 2022Liquidators' statement of receipts and payments to 14 April 2022 (19 pages)
14 June 2021Liquidators' statement of receipts and payments to 14 April 2021 (16 pages)
25 May 2021Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 April 2020Statement of affairs (8 pages)
29 April 2020Appointment of a voluntary liquidator (3 pages)
29 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-15
(1 page)
24 April 2020Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 April 2020 (2 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
21 December 2017Director's details changed for Mr James Thomas Lavelle on 21 December 2017 (2 pages)
21 December 2017Secretary's details changed for Mr James Thomas Lavelle on 21 December 2017 (1 page)
21 December 2017Director's details changed for Mr James Thomas Lavelle on 21 December 2017 (2 pages)
21 December 2017Secretary's details changed for Mr James Thomas Lavelle on 21 December 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
30 August 2016Director's details changed for Mr James Thomas Lavelle on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr James Thomas Lavelle on 30 August 2016 (2 pages)
30 August 2016Secretary's details changed for Mr James Thomas Lavelle on 30 August 2016 (1 page)
30 August 2016Secretary's details changed for Mr James Thomas Lavelle on 30 August 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 January 2016Secretary's details changed for Mr James Thomas Lavelle on 19 June 2015 (1 page)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Secretary's details changed for Mr James Thomas Lavelle on 19 June 2015 (1 page)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
19 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
15 July 2015Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to 12/14 Macon Court Crewe Cheshire CW1 6EA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to 12/14 Macon Court Crewe Cheshire CW1 6EA on 15 July 2015 (1 page)
14 July 2015Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
14 July 2015Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
6 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
2 February 2015Secretary's details changed for Mr James Thomas Lavelle on 22 January 2015 (1 page)
2 February 2015Director's details changed for Mr James Thomas Lavelle on 22 January 2015 (2 pages)
2 February 2015Secretary's details changed for Mr James Thomas Lavelle on 22 January 2015 (1 page)
2 February 2015Director's details changed for Mr James Thomas Lavelle on 22 January 2015 (2 pages)
24 December 2013Appointment of Mr James Thomas Lavelle as a director (2 pages)
24 December 2013Appointment of Mr James Thomas Lavelle as a secretary (2 pages)
24 December 2013Appointment of Mr James Thomas Lavelle as a director (2 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(4 pages)
24 December 2013Appointment of Mr James Thomas Lavelle as a secretary (2 pages)
20 December 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Osker Heiman as a director (1 page)
20 December 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Osker Heiman as a director (1 page)
11 December 2013Incorporation (20 pages)
11 December 2013Incorporation (20 pages)