Company NamePennine Metals C Limited
Company StatusDissolved
Company Number07257868
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 10 months ago)
Dissolution Date22 July 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham Pearson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 22 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNixon Street Rochdale
Lancashire
OL11 3JW
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr Darren Thomas McKee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Noel Francis William McKee
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Steven Robert Nobes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSteven Robert Nobes
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Robin Garry Bridge
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 May 2011(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£3,081,000
Gross Profit£2,371,000
Net Worth£3,514,000
Cash£1,495,000
Current Liabilities£5,391,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

22 July 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Administrator's progress report to 7 April 2016 (13 pages)
19 May 2016Administrator's progress report to 7 April 2016 (13 pages)
22 April 2016Notice of move from Administration to Dissolution on 11 April 2016 (13 pages)
22 April 2016Notice of move from Administration to Dissolution on 11 April 2016 (13 pages)
12 February 2016Termination of appointment of Sisec Limited as a secretary on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Sisec Limited as a secretary on 12 February 2016 (1 page)
19 November 2015Administrator's progress report to 15 October 2015 (9 pages)
19 November 2015Administrator's progress report to 15 October 2015 (9 pages)
2 July 2015Notice of deemed approval of proposals (1 page)
2 July 2015Notice of deemed approval of proposals (1 page)
26 June 2015Statement of affairs with form 2.14B/2.15B (8 pages)
26 June 2015Statement of affairs with form 2.14B/2.15B (8 pages)
18 June 2015Statement of administrator's proposal (20 pages)
18 June 2015Statement of administrator's proposal (20 pages)
6 May 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 4 Hardman Square Spinningfields Manchester M3 3EB on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 4 Hardman Square Spinningfields Manchester M3 3EB on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 4 Hardman Square Spinningfields Manchester M3 3EB on 6 May 2015 (2 pages)
5 May 2015Appointment of an administrator (1 page)
5 May 2015Appointment of an administrator (1 page)
14 January 2015Group of companies' accounts made up to 31 March 2014 (18 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (18 pages)
7 October 2014Appointment of Colin Anthony Houlihan as a director on 11 September 2014 (2 pages)
7 October 2014Appointment of Colin Anthony Houlihan as a director on 11 September 2014 (2 pages)
22 September 2014Termination of appointment of Robin Garry Bridge as a director on 12 September 2014 (1 page)
22 September 2014Termination of appointment of Robin Garry Bridge as a director on 12 September 2014 (1 page)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 288,000
(4 pages)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 288,000
(4 pages)
22 May 2014Appointment of Mr Robin Garry Bridge as a director (2 pages)
22 May 2014Appointment of Mr Robin Garry Bridge as a director (2 pages)
21 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
21 May 2014Termination of appointment of Noel Mckee as a director (1 page)
21 May 2014Appointment of Mr Graham Pearson as a director (2 pages)
21 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
21 May 2014Termination of appointment of Noel Mckee as a director (1 page)
21 May 2014Termination of appointment of Darren Mckee as a director (1 page)
21 May 2014Termination of appointment of Steven Nobes as a director (1 page)
21 May 2014Termination of appointment of Darren Mckee as a director (1 page)
21 May 2014Appointment of Mr Graham Pearson as a director (2 pages)
21 May 2014Termination of appointment of Steven Nobes as a director (1 page)
23 July 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
23 July 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr Darren Thomas Mckee on 1 October 2010 (2 pages)
25 May 2012Director's details changed for Mr Darren Thomas Mckee on 1 October 2010 (2 pages)
25 May 2012Director's details changed for Mr Darren Thomas Mckee on 1 October 2010 (2 pages)
21 May 2012Director's details changed for Mr Darren Thomas Mckee on 1 October 2010 (2 pages)
21 May 2012Director's details changed for Mr Darren Thomas Mckee on 1 October 2010 (2 pages)
21 May 2012Director's details changed for Mr Darren Thomas Mckee on 1 October 2010 (2 pages)
9 February 2012Group of companies' accounts made up to 30 September 2011 (17 pages)
9 February 2012Group of companies' accounts made up to 30 September 2011 (17 pages)
7 July 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
7 July 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
24 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 June 2011Appointment of Sisec Limited as a secretary (2 pages)
23 June 2011Appointment of Sisec Limited as a secretary (2 pages)
22 June 2011Termination of appointment of Steven Nobes as a secretary (1 page)
22 June 2011Termination of appointment of Steven Nobes as a secretary (1 page)
4 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 288,000
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 288,000
(4 pages)
18 May 2010Incorporation (52 pages)
18 May 2010Incorporation (52 pages)