Company NamePenns Creek Limited
Company StatusDissolved
Company Number08593224
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Thomas Harwood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(1 year, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 13 October 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameMr Richard Odriscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameJohn Gray Dickenson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodview
Shevington
Wigan
Lancashire
WN6 8BG
Director NameMichael Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(9 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117-125 Oldham Road
Rochdale
Lancashire
OL16 5DT
Director NameMr Peter Edward Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address117-125 Oldham Road
Rochdale
Lancashire
OL16 5DT

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

6 November 2017Delivered on: 11 November 2017
Persons entitled: Woodstream Limited

Classification: A registered charge
Particulars: Land on the west side of beaufort road wele bacup lancashire title numbers LA829314. Land on the south east side of 2 rochester close bacup title number LAN83173.
Outstanding
20 September 2017Delivered on: 22 September 2017
Persons entitled: Woodstream Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of beaufort road weie bacup lancashire t/no. LA829314.
Outstanding
21 November 2014Delivered on: 1 December 2014
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 1. all that freehold property known as 4 and 6 lynns court, bacup, rossendale, lancashire, OL13 8RZ and registered at the land registry under the description land and buildings on the west side of beaufort road, weir, bacup, rossendale, lancashire as title to the same is registered at the land registry under title number LA829314.. 2. all that freehold property known or described as land on the south east side of 2 rochester close, bacup, rossendale, lancashire, OL13 8RN as title to the same is registered at the land registry under title number LAN83173.
Outstanding
21 November 2014Delivered on: 1 December 2014
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 1. all that freehold property known as 4 and 6 lynns court, bacup, rossendale, lancashire, OL13 8RZ and registered at the land registry under the description land and buildings on the west side of beaufort road, weir, bacup, rossendale, lancashire as title to the same is registered at the land registry under title number LA829314.. 2. all that freehold property known or described as land on the south east side of 2 rochester close, bacup, rossendale, lancashire, OL13 8RN as title to the same is registered at the land registry under title number LAN83173.
Outstanding
27 May 2014Delivered on: 12 June 2014
Persons entitled: Bridgebank Capital Number 6 (Wcf) Limited

Classification: A registered charge
Particulars: F/H land and buildings on the west side of beaufort road weir bacup t/no LA829314 f/h land on the south east side of 2 rochester close bacup t/no LAN83173.
Outstanding
27 May 2014Delivered on: 12 June 2014
Persons entitled: Bridgebank Capital Number 6 (Wcf) Limited

Classification: A registered charge
Particulars: F/H land and buildings on the west side of beaufort road weir bacup t/no LA829314 f/h land on the south east side of 2 rochester close bacup t/no LAN83173.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (3 pages)
3 July 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 3 July 2020 (1 page)
3 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
3 July 2020Cessation of Peter Edward Bennett as a person with significant control on 10 January 2020 (1 page)
3 July 2020Termination of appointment of Peter Edward Bennett as a director on 10 January 2020 (1 page)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 July 2019Cessation of Peter Edward Bennett as a person with significant control on 2 July 2017 (1 page)
5 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 November 2017Registration of charge 085932240006, created on 6 November 2017 (6 pages)
11 November 2017Registration of charge 085932240006, created on 6 November 2017 (6 pages)
22 September 2017Registration of charge 085932240005, created on 20 September 2017 (6 pages)
22 September 2017Registration of charge 085932240005, created on 20 September 2017 (6 pages)
6 July 2017Notification of Peter Edward Bennett as a person with significant control on 2 July 2017 (2 pages)
6 July 2017Notification of John Thomas Harwood as a person with significant control on 2 July 2017 (2 pages)
6 July 2017Notification of John Thomas Harwood as a person with significant control on 2 July 2017 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
6 July 2017Notification of Peter Edward Bennett as a person with significant control on 2 July 2017 (2 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
17 June 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
17 June 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Registered office address changed from 117-125 Oldham Road Rochdale Lancashire OL16 5DT to 69 Milnrow Road Shaw Oldham OL2 8AL on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 117-125 Oldham Road Rochdale Lancashire OL16 5DT to 69 Milnrow Road Shaw Oldham OL2 8AL on 14 December 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Appointment of Mr John Thomas Harwood as a director on 30 June 2015 (2 pages)
14 July 2015Appointment of Mr John Thomas Harwood as a director on 30 June 2015 (2 pages)
7 July 2015Registered office address changed from 167 Bolton Road Bury Lancashire BL8 2NW to 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Michael Wood as a director on 30 June 2015 (1 page)
7 July 2015Registered office address changed from 167 Bolton Road Bury Lancashire BL8 2NW to 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 7 July 2015 (1 page)
7 July 2015Appointment of Mr Peter Edward Bennett as a director on 30 June 2015 (2 pages)
7 July 2015Registered office address changed from 167 Bolton Road Bury Lancashire BL8 2NW to 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Michael Wood as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Peter Edward Bennett as a director on 30 June 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 December 2014Registration of charge 085932240004, created on 21 November 2014 (40 pages)
1 December 2014Registration of charge 085932240004, created on 21 November 2014 (40 pages)
1 December 2014Registration of charge 085932240003, created on 21 November 2014 (38 pages)
1 December 2014Registration of charge 085932240003, created on 21 November 2014 (38 pages)
10 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Michael Woods on 10 November 2014 (2 pages)
10 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Michael Woods on 10 November 2014 (2 pages)
4 November 2014Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA to 167 Bolton Road Bury Lancashire BL8 2NW on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA to 167 Bolton Road Bury Lancashire BL8 2NW on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA to 167 Bolton Road Bury Lancashire BL8 2NW on 4 November 2014 (1 page)
29 October 2014Registered office address changed from 7 Woodview Shevington Wigan Lancashire WN6 8BG England to Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 7 Woodview Shevington Wigan Lancashire WN6 8BG England to Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA on 29 October 2014 (2 pages)
20 June 2014Termination of appointment of John Dickenson as a director (1 page)
20 June 2014Appointment of Michael Woods as a director (2 pages)
20 June 2014Appointment of Michael Woods as a director (2 pages)
20 June 2014Termination of appointment of John Dickenson as a director (1 page)
12 June 2014Registration of charge 085932240002 (20 pages)
12 June 2014Registration of charge 085932240002 (20 pages)
12 June 2014Registration of charge 085932240001 (31 pages)
12 June 2014Registration of charge 085932240001 (31 pages)
6 December 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Richard Odriscoll as a director (1 page)
6 December 2013Appointment of John Gray Dickenson as a director (2 pages)
6 December 2013Termination of appointment of Richard Odriscoll as a director (1 page)
6 December 2013Appointment of John Gray Dickenson as a director (2 pages)
6 December 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 December 2013 (1 page)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2013Incorporation
Statement of capital on 2013-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)