Company NamePenny Pot (Clacton) Limited
Company StatusDissolved
Company Number00486357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1950(73 years, 8 months ago)
Dissolution Date2 August 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBarbara Newton Stephens
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 02 August 2009)
RoleRetired
Correspondence Address7 Seaview Gardens
Brightlingsea
Colchester
Essex
CO7 0PW
Director NameLionel Claude Randall
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1995(44 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 02 August 2009)
RoleRetired
Correspondence Address23 The Drive
Great Clacton
Clacton On Sea
Essex
CO15 4NN
Director NameMr Anthony Frederick Shelton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(46 years, 11 months after company formation)
Appointment Duration11 years, 12 months (closed 02 August 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Highfields
Halstead
Essex
CO9 1NH
Director NameAlice Carrington
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(49 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 02 August 2009)
RoleRetired Police Officer
Correspondence Address37 Walton Road
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DG
Director NameHugh William Jones
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(49 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 02 August 2009)
RoleRetired Headmaster
Correspondence Address4 Pertwee Close
Brightlingsea
Colchester
Essex
CO7 0RT
Secretary NameLori Lee Chaslot
NationalityBritish
StatusClosed
Appointed28 June 2000(49 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 02 August 2009)
RoleCompany Director
Correspondence Address59 Selsey Avenue
Clacton On Sea
Essex
CO15 1NQ
Director NameAnthony Churchill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(52 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 02 August 2009)
RoleRetired Solicitor
Correspondence AddressWrabness House
Wheatsheaf Lane
Wrabness
Essex
CO11 2TB
Director NameRosemary Anne Walters
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1979(28 years, 6 months after company formation)
Appointment Duration19 years (resigned 16 March 1998)
RoleChairman
Correspondence Address31 Connaught Avenue
Loughton
Essex
IG10 4DS
Director NameMiss Judith Esther Caplin
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(40 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 April 1999)
RoleRetired Local Govt Officer
Correspondence Address79 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LG
Director NameMrs Elizabeth Mary Biebuyck
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(40 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 1993)
RoleCharity Manager
Correspondence Address79 Springfield Road
Chelmsford
Essex
CM2 6JG
Director NameMrs Sheridan Elsie Mount
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(40 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 February 2003)
RoleRetired
Correspondence Address80 Nayling Road
Braintree
Essex
CM7 7RZ
Director NameMr Maurice Catchpole
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 March 1991)
RoleCompany Director
Correspondence Address21 Valley Road
Clacton On Sea
Essex
CO15 4AS
Director NameMrs Dorothy Cock
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 1993)
RoleCompany Director
Correspondence Address26 Brook Hall Road
Fingringhoe
Colchester
Essex
CO5 7DG
Director NameMrs Jeanette Mc Culloch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration-1 years, 2 months (resigned 14 June 1990)
RoleOrganising Secretary
Correspondence Address79 Springfield Road
Chelmsford
Essex
CM2 6JG
Director NameMr Philip Turner Frost
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 1991)
RoleCompany Director
Correspondence Address118 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN
Director NameMiss Dorothy Margaret Hopkins
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address31 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Director NamePatricia Manning
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address8 Colthorpe Road
Clacton On Sea
Essex
CO15 4PU
Director NameMrs Kay Kidner
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address28 Hayes Close
Chelmsford
Essex
CM2 0RN
Secretary NameMr Dennis Herbert Jefford
NationalityBritish
StatusResigned
Appointed28 March 1991(40 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address90 Church Road
Brightlingsea
Colchester
Essex
CO7 0QH
Director NameMr Samuel William Smiles
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(40 years, 9 months after company formation)
Appointment Duration5 years (resigned 20 June 1996)
RoleRetired
Correspondence Address8 Samsons Road
Brightlingsea
Colchester
Essex
CO7 0RW
Director NameTheresa Cassels
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(43 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 March 1998)
RoleChief Officer Age Concern Esse
Correspondence Address112 Springfield Road
Chelmsford
Essex
CM2 6JL
Director NameRobert Leach
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(47 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1999)
RoleRetired
Correspondence Address166 Elm Tree Avenue
Walton On Naze
Essex
CO14 8TF
Director NameMrs Maureen Lexa Cousins
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(47 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address12 Poplar Grove
Burnham On Crouch
Essex
CM0 8RJ
Director NameMr Dennis Herbert Jefford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(48 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2000)
RoleRetired
Correspondence Address90 Church Road
Brightlingsea
Colchester
Essex
CO7 0QH
Director NameJean Madeline Pound
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(48 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bays
23 Queens Road
Clacton On Sea
Essex
CO15 1AA
Director NameDennis Owen Dove
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(48 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 December 1999)
RoleRetired
Correspondence Address4 Regent Road
Brightlingsea
Colchester
Essex
CO7 0NL

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£272,169
Cash£100,281
Current Liabilities£22,909

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2008Notice of completion of voluntary arrangement (12 pages)
14 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2008Appointment of a voluntary liquidator (1 page)
14 August 2008Declaration of solvency (3 pages)
6 January 2008Administrator's progress report (16 pages)
6 January 2008Notice of end of Administration (16 pages)
2 January 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 October 2007Registered office changed on 21/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
25 July 2007Administrator's progress report (20 pages)
26 June 2007Statement of affairs (6 pages)
12 March 2007Result of meeting of creditors (36 pages)
23 February 2007Statement of administrator's proposal (35 pages)
7 January 2007Registered office changed on 07/01/07 from: 8/16 alton road clacton-on-sea essex CO15 1LB (1 page)
4 January 2007Appointment of an administrator (1 page)
13 September 2006Director resigned (1 page)
13 March 2006Annual return made up to 15/03/06 (6 pages)
9 August 2005Full accounts made up to 31 March 2005 (15 pages)
7 April 2005New director appointed (2 pages)
6 April 2005Annual return made up to 15/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Full accounts made up to 31 March 2004 (14 pages)
20 April 2004Director resigned (1 page)
20 April 2004Annual return made up to 15/03/04 (7 pages)
20 April 2004Director resigned (1 page)
9 August 2003Full accounts made up to 31 March 2003 (14 pages)
28 March 2003Annual return made up to 15/03/03
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2002Full accounts made up to 31 March 2002 (11 pages)
3 April 2002Annual return made up to 15/03/02 (6 pages)
25 July 2001Full accounts made up to 31 March 2001 (11 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2001Annual return made up to 15/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Full accounts made up to 31 March 2000 (12 pages)
12 July 2000Secretary resigned;director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
23 May 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 May 1999Annual return made up to 28/03/99 (6 pages)
20 May 1999New director appointed (2 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Annual return made up to 28/03/97 (6 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
27 March 1996Annual return made up to 28/03/96 (6 pages)
24 May 1995New director appointed (2 pages)
17 May 1995Annual return made up to 28/03/95 (6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
26 April 1982Company name changed\certificate issued on 26/04/82 (2 pages)
15 September 1950Incorporation (22 pages)