Company NamePendrill (1651) Limited
Company StatusDissolved
Company Number01884314
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)
Previous NamesPendrill (Mollington) Limited and Pendrill (Chorlton) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NamePeter Papprill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(6 years, 11 months after company formation)
Appointment Duration24 years (closed 16 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Waters Edge Business Park Modwen Road
Manchester
M5 3EZ
Director NameMrs Loni Papprill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(7 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 16 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Waters Edge Business Park Modwen Road
Manchester
M5 3EZ
Secretary NameMrs Loni Papprill
NationalityBritish
StatusClosed
Appointed01 December 1992(7 years, 9 months after company formation)
Appointment Duration23 years, 1 month (closed 16 January 2016)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Wood
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameChristopher James Oulton Wade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleFarming
Correspondence AddressThe Barley House
Chorlton Lodge
Backford
CH2 4OB
Wales
Director NameLord William Oulton Wade Of Chorlton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleHouse Of Lords
Country of ResidenceEngland
Correspondence AddressChorlton House
1 Rectory Close Church Street
Farndon
Chester
CH3 6PS
Wales
Secretary NameChristian Thomas Gordon Capoe
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence Address17 Canadian Avenue
Chester
Cheshire
CH2 3HG
Wales

Contact

Websitewww.pendrill.co.uk

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

30k at £1Mr Peter Papprill
60.00%
Ordinary
20k at £1Mrs Loni Papprill
40.00%
Ordinary

Financials

Year2014
Net Worth-£168,623
Cash£3,841
Current Liabilities£112,215

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
16 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
18 September 2014Liquidators statement of receipts and payments to 29 July 2014 (16 pages)
18 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (16 pages)
18 September 2014Liquidators' statement of receipts and payments to 29 July 2014 (16 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages)
14 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2013Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2013Liquidators' statement of receipts and payments to 29 July 2013 (15 pages)
4 October 2013Liquidators statement of receipts and payments to 29 July 2013 (15 pages)
4 October 2013Liquidators' statement of receipts and payments to 29 July 2013 (15 pages)
6 August 2012Appointment of a voluntary liquidator (1 page)
6 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2012Statement of affairs with form 4.19 (7 pages)
6 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2012Appointment of a voluntary liquidator (1 page)
6 August 2012Statement of affairs with form 4.19 (7 pages)
20 July 2012Registered office address changed from Mollington Grange Chester CH1 6NP on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Mollington Grange Chester CH1 6NP on 20 July 2012 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 50,000
(4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 50,000
(4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Mrs Loni Papprill on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Peter Papprill on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Peter Papprill on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Peter Papprill on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mrs Loni Papprill on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Mrs Loni Papprill on 1 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 31/12/02; full list of members (7 pages)
24 March 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Company name changed pendrill (chorlton) LIMITED\certificate issued on 31/07/98 (2 pages)
30 July 1998Company name changed pendrill (chorlton) LIMITED\certificate issued on 31/07/98 (2 pages)
28 July 1998Registered office changed on 28/07/98 from: cherry wood 18 heybridge lane prestbury cheshire SK10 4HD (1 page)
28 July 1998Registered office changed on 28/07/98 from: cherry wood 18 heybridge lane prestbury cheshire SK10 4HD (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
(4 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/01/97
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 April 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
5 April 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
29 April 1992Ad 10/01/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
29 April 1992Ad 10/01/92--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
14 February 1992Ad 05/03/91--------- £ si 29900@1 (2 pages)
14 February 1992Ad 05/03/91--------- £ si 29900@1 (2 pages)
8 February 1985Certificate of incorporation (1 page)
8 February 1985Certificate of incorporation (1 page)