Company NamePennant Estates Limited
Company StatusDissolved
Company Number05653533
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road
Hale
Altrincham
WA14 3NG
Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor Knowl
Wincle
Macclesfield
Cheshire
SK11 0QE
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road
Hale
Altrincham
WA14 3NG
Director NameJames Houstoun
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(11 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hamilton Road
Bothwell
Glasgow
G71 8AT
Scotland
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(12 years after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge, The Courtyard
283 Ashley Road
Hale
Altrincham
WA14 3NG

Contact

Websitemmiltd.com

Location

Registered AddressCourtyard Lodge, The Courtyard
283 Ashley Road
Hale
Altrincham
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mmi Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£55,928

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

18 March 2011Delivered on: 5 April 2011
Satisfied on: 22 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the property, undertaking, assets (including uncalled capital) and rights of the company owned now or in the future see image for full details.
Fully Satisfied
20 March 2008Delivered on: 18 June 2008
Satisfied on: 30 June 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot a williamston north livingston extending to 1.86 acres t/no WLN8977 and all and whole that area described in the disposition by west lothian council in favour of edinburgh enterprise limited recorded in the general register of sasines (midlothian) on 21/02/2000 (under exception) see image for full details.
Fully Satisfied
28 March 2008Delivered on: 8 April 2008
Satisfied on: 22 February 2013
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 June 2009Delivered on: 12 August 2009
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot a williamston north livingston t/n WLN43365.
Outstanding
19 June 2009Delivered on: 7 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the area of ground k/a plot a williamston north livingston extending to 1.86 acres or thereby under t/no WLN8977 see image for full details.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
23 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
22 January 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
15 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page)
19 December 2014Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page)
19 December 2014Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2012Appointment of Mr Michael John Bracegirdle as a director (2 pages)
22 June 2012Appointment of Mr Michael John Bracegirdle as a director (2 pages)
12 June 2012Full accounts made up to 31 May 2011 (13 pages)
12 June 2012Full accounts made up to 31 May 2011 (13 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
14 December 2011Termination of appointment of James Houstoun as a director (1 page)
14 December 2011Termination of appointment of James Houstoun as a director (1 page)
10 November 2011Termination of appointment of Michael Bracegirdle as a director (1 page)
10 November 2011Termination of appointment of Michael Bracegirdle as a director (1 page)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
24 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 31 May 2009 (14 pages)
1 March 2010Full accounts made up to 31 May 2009 (14 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
12 August 2009Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
7 August 2009Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
7 August 2009Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
20 April 2009Full accounts made up to 31 May 2008 (9 pages)
20 April 2009Full accounts made up to 31 May 2008 (9 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
18 June 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
18 June 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
7 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 December 2006Return made up to 14/12/06; full list of members (2 pages)
18 December 2006Return made up to 14/12/06; full list of members (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
15 August 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
15 August 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
14 December 2005Incorporation (17 pages)
14 December 2005Incorporation (17 pages)