Company NamePen Fifteen Limited
Company StatusDissolved
Company Number04085723
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date22 April 2024 (4 days ago)
Previous NameScarletina Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Allan Waterhouse
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(2 months after company formation)
Appointment Duration23 years, 4 months (closed 22 April 2024)
RoleSalesman
Country of ResidenceEngland
Correspondence Address15 Ravenstone Drive
Sale
Cheshire
M33 2WD
Director NameAnthony Spencer Ernest Jones
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2001)
RoleSalesman
Correspondence Address3 Wellfield Gardens
Hale
Altrincham
Cheshire
WA15 8LN
Director NameBrian Jones
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2009)
RoleRetired Printer
Correspondence Address302 Washway Road
Sale
Trafford
Cheshire
M33 4RU
Secretary NameBrian Jones
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2009)
RoleRetired Printer
Correspondence Address302 Washway Road
Sale
Trafford
Cheshire
M33 4RU
Director NameLesley Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Tetbury Drive
Bolton
Lancashire
BL2 5NR
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitepenfifteen.co.uk
Telephone0161 8776611
Telephone regionManchester

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£546
Cash£58
Current Liabilities£64,772

Accounts

Latest Accounts28 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Charges

5 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Return of final meeting in a creditors' voluntary winding up (19 pages)
4 January 2023Liquidators' statement of receipts and payments to 6 November 2022 (19 pages)
5 January 2022Liquidators' statement of receipts and payments to 6 November 2021 (19 pages)
11 January 2021Liquidators' statement of receipts and payments to 6 November 2020 (20 pages)
27 November 2019Registered office address changed from C/O C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to 7 st. Petersgate Stockport SK1 1EB on 27 November 2019 (2 pages)
15 November 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 November 2019Statement of affairs (8 pages)
15 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
(1 page)
15 November 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Total exemption full accounts made up to 28 August 2018 (7 pages)
28 May 2019Previous accounting period shortened from 28 August 2018 to 27 August 2018 (1 page)
12 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 28 August 2017 (8 pages)
22 May 2018Termination of appointment of Lesley Turner as a director on 1 November 2017 (1 page)
31 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 28 August 2016 (6 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 28 August 2015 (6 pages)
24 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 300
(5 pages)
24 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 300
(5 pages)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(4 pages)
28 May 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 11 November 2013 (1 page)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(4 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(4 pages)
11 November 2013Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 11 November 2013 (1 page)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(4 pages)
7 November 2013Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page)
7 November 2013Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from 10 Dorset Street Stretford Manchester M32 8HB on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 10 Dorset Street Stretford Manchester M32 8HB on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 10 Dorset Street Stretford Manchester M32 8HB on 5 January 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 November 2009Director's details changed for Lesley Turner on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Allan Waterhouse on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Allan Waterhouse on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Lesley Turner on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
10 June 2009Particulars of contract relating to shares (2 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 June 2009Gbp ic 220/200\28/02/09\gbp sr 20@1=20\ (1 page)
10 June 2009Ad 28/02/09\gbp si 20@1=20\gbp ic 200/220\ (2 pages)
10 June 2009Particulars of contract relating to shares (2 pages)
10 June 2009Gbp ic 220/200\28/02/09\gbp sr 20@1=20\ (1 page)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 June 2009Ad 28/02/09\gbp si 20@1=20\gbp ic 200/220\ (2 pages)
12 March 2009Appointment terminated secretary brian jones (1 page)
12 March 2009Appointment terminated secretary brian jones (1 page)
12 March 2009Appointment terminated director brian jones (1 page)
12 March 2009Appointment terminated director brian jones (1 page)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 April 2008Particulars of contract relating to shares (2 pages)
1 April 2008Particulars of contract relating to shares (2 pages)
1 April 2008Ad 26/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 April 2008Ad 26/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 October 2006Return made up to 09/10/06; full list of members (3 pages)
16 October 2006Return made up to 09/10/06; full list of members (3 pages)
19 October 2005Return made up to 09/10/05; full list of members (3 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Return made up to 09/10/05; full list of members (3 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Location of register of members (1 page)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
30 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
7 November 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
7 November 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
27 October 2001Return made up to 09/10/01; full list of members (6 pages)
27 October 2001Return made up to 09/10/01; full list of members (6 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
27 December 2000Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Ad 12/12/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 December 2000Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 December 2000Ad 12/12/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000Company name changed scarletina LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed scarletina LIMITED\certificate issued on 12/12/00 (2 pages)
9 October 2000Incorporation (10 pages)
9 October 2000Incorporation (10 pages)