Company NameA. & N. Pennington (Manchester) Limited
Company StatusDissolved
Company Number01405058
CategoryPrivate Limited Company
Incorporation Date12 December 1978(45 years, 4 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)
Previous NameMinkgrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMiss Anne Dennis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(37 years after company formation)
Appointment Duration5 years, 5 months (closed 08 May 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address199 Medlock Road
Failsworth
Manchester
M35 9NQ
Director NameNorman Pennington
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration9 years (resigned 28 December 2000)
RoleFarmer
Correspondence AddressNew Manor Farm Bradley Lane
Stretford
Manchester
Lancashire
M32 8RH
Director NameMr Joseph Askew Pennington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration24 years, 1 month (resigned 28 January 2016)
RoleWholesale Manager
Country of ResidenceEngland
Correspondence Address76 Queens Road
Urmston
Manchester
Greater Manchester
M41 9HB
Secretary NameMr Joseph Askew Pennington
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration24 years, 1 month (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Queens Road
Urmston
Manchester
Greater Manchester
M41 9HB
Director NameMr Matthew Norman Pennington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(22 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 January 2016)
RoleWholesale Manager
Country of ResidenceEngland
Correspondence Address1 Bradley Lane
Stretford
Manchester
Lancashire
M32 8RH

Contact

Telephone0161 2238134
Telephone regionManchester

Location

Registered AddressD28 New Smithfield Market
Openshaw
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Arthur Pennington LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293,650
Cash£302,930
Current Liabilities£438,248

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

15 December 1994Delivered on: 20 December 1994
Persons entitled: Girobank PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged by way of first fixed charge such sums that will constitute the balance of girobank account 666 5535 together with accrued interest now or to be held by the bank on account number 666 5535. see the mortgage charge document for full details.
Outstanding
6 September 1985Delivered on: 17 September 1985
Satisfied on: 20 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds o sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

30 October 2017Satisfaction of charge 2 in full (2 pages)
21 October 2017Statement of affairs (9 pages)
21 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-05
(1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to D28 New Smithfield Market Openshaw Manchester M11 2WJ on 4 September 2017 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 February 2016Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
18 December 2015Appointment of Miss Anne Dennis as a director on 9 December 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 July 2015Registered office address changed from 1 Bradley Lane Stretford Manchester Lancashire M32 8RH to Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 July 2015 (1 page)
10 March 2015Partial exemption accounts made up to 31 May 2014 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 February 2006Return made up to 31/12/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Auditor's resignation (1 page)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2001New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 December 1994Particulars of mortgage/charge (4 pages)
12 December 1978Incorporation (14 pages)