Company NamePenmc Plc
Company StatusDissolved
Company Number03966328
CategoryPublic Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Dissolution Date8 May 2012 (11 years, 10 months ago)
Previous NamesHamsard 2169 Limited and Kingsbridge Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Laurence Andrew Turnbull
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 08 May 2012)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressPenarwel House
Llanbedrog
Pwllheli
Gwynedd
LL55 7NN
Wales
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 08 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusClosed
Appointed28 May 2004(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameKevin Patrick McMenamin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2002)
RoleIndependent Financial Advisor
Correspondence AddressEast Ridge
5 Hall Gardens Church Lane
Hemington
Derbyshire
DE74 2IU
Director NameMr David McKee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(6 days after company formation)
Appointment Duration3 years (resigned 08 May 2003)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address1 Kingston Hall Gotham Road
Kingston On Soar
Nottinghamshire
NG11 0DJ
Secretary NameKevan Patrick McMenamin
NationalityBritish
StatusResigned
Appointed12 April 2000(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2000)
RoleIndependent Financial Advisor
Correspondence AddressThe Loft 3rd Floor
9 Weekday Cross
Nottingham
Nottinghamshire
NG1 2GB
Director NameJohn Barnwell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 2003)
RoleChief Executive
Correspondence AddressVictoria House
Main Street Hayton
Retford
Nottinghamshire
DN22 9LL
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameCharles Alexander Green
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2003)
RoleCompany Director
Correspondence AddressThe Gaires
Bradley
Grimsby
North Lincolnshire
DN37 0AN
Director NameMr Martin James Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStonecroft
Daisy Lea Lane
Huddersfield
West Yorkshire
HD3 3LL
Secretary NameMr Eric John Cater
NationalityBritish
StatusResigned
Appointed07 July 2000(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameMr John Antony Murray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2002)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6a Cleveden Gardens
Glasgow
Lanarkshire
G12 0PT
Scotland
Director NameRoss Kevin Hyett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Plompton
Knaresborough
North Yorkshire
HG5 8NA
Secretary NameDavid Wadsworth
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Mill
Kell Lane Wainstalls
Halifax
HX2 7UW
Director NameMr Peter McGarvey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Court
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SS
Director NameMichael Frank
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleConsultant
Correspondence Address113 Elm Park Mansions
Park Walk
London
SW10 0AR
Secretary NameMr Paul Hurton Manning
NationalityBritish
StatusResigned
Appointed26 August 2003(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameBrian John Willmott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2008)
RoleManagement Consultant
Correspondence Address6 Westmoreland Close
Peterborough
Cambridgeshire
PE8 6QR
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(3 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressBarton Hall
Peel Green
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£25,000
Net Worth£3,000
Cash£19,000
Current Liabilities£58,000

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End29 February

Filing History

8 May 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
26 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
26 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
26 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
(1 page)
28 October 2008Statement of affairs with form 4.19 (5 pages)
28 October 2008Statement of affairs with form 4.19 (5 pages)
28 October 2008Appointment of a voluntary liquidator (1 page)
11 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(52 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
30 April 2008Appointment terminated director brian willmott (1 page)
30 April 2008Appointment Terminated Director brian willmott (1 page)
25 April 2008Return made up to 06/04/08; change of members (31 pages)
25 April 2008Return made up to 06/04/08; change of members (31 pages)
21 February 2008Accounting reference date extended from 31/08/07 to 29/02/08 (1 page)
21 February 2008Accounting reference date extended from 31/08/07 to 29/02/08 (1 page)
29 April 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
29 April 2007Group of companies' accounts made up to 31 August 2006 (23 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Return made up to 06/04/07; bulk list available separately (8 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Return made up to 06/04/07; bulk list available separately (8 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
2 May 2006Return made up to 06/04/06; change of members (53 pages)
2 May 2006Return made up to 06/04/06; change of members (53 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (23 pages)
4 May 2005Return made up to 06/04/05; bulk list available separately (9 pages)
4 May 2005Return made up to 06/04/05; bulk list available separately (9 pages)
30 March 2005Group of companies' accounts made up to 31 August 2004 (27 pages)
30 March 2005Group of companies' accounts made up to 31 August 2004 (27 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 June 2004Secretary resigned;director resigned (1 page)
14 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
4 May 2004Return made up to 06/04/04; bulk list available separately (8 pages)
4 May 2004Return made up to 06/04/04; bulk list available separately (8 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Group of companies' accounts made up to 31 August 2003 (31 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Group of companies' accounts made up to 31 August 2003 (31 pages)
1 April 2004New director appointed (4 pages)
1 April 2004New director appointed (4 pages)
7 January 2004Company name changed kingsbridge holdings PLC\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed kingsbridge holdings PLC\certificate issued on 07/01/04 (2 pages)
13 October 2003New secretary appointed (3 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (3 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: kingsbridge house 15 castle gate nottingham NG1 7AQ (1 page)
4 September 2003Registered office changed on 04/09/03 from: kingsbridge house 15 castle gate nottingham NG1 7AQ (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
25 July 2003Director resigned (2 pages)
25 July 2003Director resigned (2 pages)
16 June 2003Return made up to 06/04/03; bulk list available separately (10 pages)
16 June 2003Return made up to 06/04/03; bulk list available separately (10 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
4 March 2003Group of companies' accounts made up to 31 August 2002 (40 pages)
4 March 2003Group of companies' accounts made up to 31 August 2002 (40 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
1 May 2002Return made up to 06/04/02; bulk list available separately (10 pages)
1 May 2002Return made up to 06/04/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
28 February 2002Ad 17/01/02--------- £ si [email protected]=11396 £ ic 874193/885589 (2 pages)
28 February 2002Ad 17/01/02--------- £ si [email protected]=11396 £ ic 874193/885589 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: kingsbridge house 15 castle gate nottingham NG1 6BY (1 page)
11 February 2002Registered office changed on 11/02/02 from: kingsbridge house 15 castle gate nottingham NG1 6BY (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 November 2001Group of companies' accounts made up to 31 August 2001 (40 pages)
30 November 2001Group of companies' accounts made up to 31 August 2001 (40 pages)
20 November 2001Registered office changed on 20/11/01 from: 2ND floor 9 weekday cross nottingham nottinghamshire NG1 2GB (1 page)
20 November 2001Registered office changed on 20/11/01 from: 2ND floor 9 weekday cross nottingham nottinghamshire NG1 2GB (1 page)
10 August 2001Statement of affairs (77 pages)
10 August 2001Ad 30/04/01--------- £ si [email protected]=187240 £ ic 686953/874193 (4 pages)
10 August 2001Statement of affairs (77 pages)
10 August 2001Ad 30/04/01--------- £ si [email protected]=187240 £ ic 686953/874193 (4 pages)
7 August 2001Ad 19/06/01--------- £ si [email protected]=83333 £ ic 603620/686953 (4 pages)
7 August 2001Ad 19/06/01--------- £ si [email protected]=83333 £ ic 603620/686953 (4 pages)
16 July 2001Particulars of mortgage/charge (3 pages)
16 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 06/04/01; bulk list available separately (9 pages)
3 July 2001Return made up to 06/04/01; bulk list available separately (9 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
17 May 2001Nc inc already adjusted 27/04/01 (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
17 May 2001New secretary appointed (3 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Nc inc already adjusted 27/04/01 (1 page)
17 May 2001New secretary appointed (3 pages)
17 May 2001Secretary resigned (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2001Prospectus (136 pages)
4 April 2001Prospectus (136 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
20 November 2000Ad 29/09/00--------- £ si [email protected]=8620 £ ic 560000/568620 (2 pages)
20 November 2000Statement of affairs (4 pages)
20 November 2000Statement of affairs (4 pages)
20 November 2000Ad 29/09/00--------- £ si [email protected]=8620 £ ic 560000/568620 (2 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
31 August 2000Ad 19/07/00--------- £ si [email protected]=370000 £ ic 50000/420000 (4 pages)
31 August 2000Ad 19/07/00--------- £ si [email protected]=370000 £ ic 50000/420000 (4 pages)
31 August 2000Ad 19/07/00--------- £ si [email protected]=140000 £ ic 420000/560000 (4 pages)
31 August 2000Ad 19/07/00--------- £ si [email protected]=140000 £ ic 420000/560000 (4 pages)
22 August 2000Prospectus (60 pages)
22 August 2000Prospectus (60 pages)
9 August 2000Location of register of members (non legible) (1 page)
9 August 2000Location of register of members (non legible) (1 page)
7 August 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
7 August 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
26 July 2000Nc inc already adjusted 07/07/00 (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Nc inc already adjusted 07/07/00 (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(46 pages)
26 July 2000S-div 07/07/00 (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(46 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000S-div 07/07/00 (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
20 July 2000Statement of affairs (11 pages)
20 July 2000Ad 15/06/00--------- £ si 9998@1=9998 £ ic 40002/50000 (4 pages)
18 July 2000New director appointed (3 pages)
18 July 2000New director appointed (3 pages)
17 July 2000New secretary appointed;new director appointed (3 pages)
17 July 2000New secretary appointed;new director appointed (3 pages)
30 June 2000Nc inc already adjusted 15/06/00 (1 page)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 June 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
27 June 2000Ad 26/06/00--------- £ si 40000@1=40000 £ ic 2/40002 (5 pages)
27 June 2000Auditor's statement (1 page)
27 June 2000Application for reregistration from private to PLC (1 page)
27 June 2000Balance Sheet (1 page)
27 June 2000Declaration on reregistration from private to PLC (1 page)
27 June 2000Balance Sheet (1 page)
27 June 2000Re-registration of Memorandum and Articles (47 pages)
27 June 2000Auditor's statement (1 page)
27 June 2000Auditor's report (1 page)
27 June 2000Application for reregistration from private to PLC (1 page)
27 June 2000Re-registration of Memorandum and Articles (47 pages)
27 June 2000Ad 26/06/00--------- £ si 40000@1=40000 £ ic 2/40002 (5 pages)
27 June 2000£ nc 10000/50000 26/06/00 (1 page)
27 June 2000Declaration on reregistration from private to PLC (1 page)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 June 2000£ nc 10000/50000 26/06/00 (1 page)
27 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 June 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 June 2000Auditor's report (1 page)
27 June 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 7 devonshire square london EC2M 4YH (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 7 devonshire square london EC2M 4YH (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
6 April 2000Incorporation (19 pages)