London
Greater London
E1W 1DD
Director Name | Malcolm Osullivan |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(33 years, 4 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Barrie Hildebrandt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | Pendlewood Firs Lane, Appleton Warrington Cheshire WA4 5LD |
Director Name | Diane Hildebrandt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | Pendlewood Firs Lane, Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Paul Woodfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 May 2011) |
Role | Civil/Structural Engineer |
Country of Residence | England |
Correspondence Address | Woodseaves Belmont Road Budworth Heath Northwich Cheshire CW9 6NQ |
Secretary Name | Diane Hildebrandt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | Pendlewood Firs Lane, Appleton Warrington Cheshire WA4 5LD |
Secretary Name | Maureen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 44 Anthorn Road Goose Green Wigan Lancashire WN3 6UF |
Secretary Name | Philip Walter Hayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 August 2008) |
Role | Company Director |
Correspondence Address | 12 Monyash View Hindley Wigan Lancashire WN2 4NT |
Director Name | Mr Graham Edward Wren |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Winterbrook Wallingford Oxfordshire OX10 9DX |
Secretary Name | Mr Kenneth James White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 August 2008(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Oakbournes Bishopdown Farm Salisbury Wiltshire SP1 3FZ |
Director Name | Mr Tony Dixon |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 27 November 2013(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG |
Website | pennine-pva.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 September 2016 (7 years ago) |
---|---|
Next Return Due | 26 September 2017 (overdue) |
10 December 2002 | Delivered on: 10 December 2002 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and items listed below or any part thereof - two new vermeer hl-1000 piling machine s/nos 02.1926 and 02.1927. Outstanding |
---|---|
18 March 2002 | Delivered on: 18 March 2002 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being 2 vermeers hl-100 machines, s/nos. 01.1767 & 01.1766. Outstanding |
9 April 1998 | Delivered on: 18 April 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at unit 9 whitehouse vale development runcorn cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 February 1993 | Delivered on: 3 February 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as unit 8 east works norman street warrington cheshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
4 September 1986 | Delivered on: 24 September 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H building k/a unit 9 east works, norman st warrington cheshire. Outstanding |
4 September 1986 | Delivered on: 12 September 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge on all. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
17 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
---|---|
1 October 2016 | Registered office address changed from Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG to C/O Mazars Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages) |
1 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to Pavilion C Ashwood Park Ashwood Way Basingstoke RG23 8BG (2 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2016 | Declaration of solvency (3 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 June 2016 | Satisfaction of charge 6 in full (1 page) |
28 June 2016 | Satisfaction of charge 5 in full (1 page) |
17 March 2016 | Satisfaction of charge 4 in full (2 pages) |
17 March 2016 | Satisfaction of charge 3 in full (2 pages) |
17 March 2016 | Satisfaction of charge 1 in full (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 September 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
12 September 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
12 September 2014 | Director's details changed for Kenneth James White on 11 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 November 2013 | Termination of appointment of Tony Dixon as a director (1 page) |
28 November 2013 | Appointment of Malcolm Osullivan as a director (2 pages) |
28 November 2013 | Appointment of Gregory William Mutch as a secretary (1 page) |
28 November 2013 | Registered office address changed from Pavilion C2 Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Kenneth White as a secretary (1 page) |
20 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2011 | Termination of appointment of Paul Woodfield as a director (1 page) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 June 2011 | Termination of appointment of Graham Wren as a director (1 page) |
27 May 2011 | Appointment of Mr Tony Dixon as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/08/08; full list of members; amend (7 pages) |
18 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 September 2008 | Auditor's resignation (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from, 1210 centre park square, warrington, cheshire, WA1 1RU (1 page) |
2 September 2008 | Appointment terminated secretary philip hayman (1 page) |
2 September 2008 | Director appointed graham edward wren (3 pages) |
2 September 2008 | Director and secretary appointed kenneth james white (3 pages) |
2 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 March 2008 | Return made up to 21/08/07; full list of members
|
28 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 1210 centre park square, warrington, cheshire WA1 1QF (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: fernden house, chapel lane, stockton heath, warrington WA4 6LL (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
31 August 2006 | Return made up to 21/08/06; full list of members (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 December 2005 | Resolutions
|
22 November 2005 | £ ic 50000/37500 10/10/05 £ sr 12500@1=12500 (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
25 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
19 October 2005 | Resolutions
|
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 21/08/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
7 November 2003 | Return made up to 21/08/03; full list of members (7 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 September 2002 | Return made up to 21/08/02; full list of members
|
18 March 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 October 2001 | Return made up to 21/08/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
16 November 1999 | Return made up to 21/08/99; no change of members (4 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Return made up to 21/08/98; no change of members
|
18 April 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 December 1996 | Return made up to 21/08/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 September 1994 | Return made up to 21/08/94; full list of members
|
21 October 1993 | £ nc 100/50000 30/09/93 (1 page) |
21 October 1993 | Resolutions
|
21 October 1993 | Ad 30/09/93--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
16 October 1992 | Director resigned (2 pages) |
16 October 1992 | Director resigned (2 pages) |
16 October 1992 | Return made up to 21/08/92; full list of members (8 pages) |
11 June 1992 | Director resigned (2 pages) |
11 June 1992 | Director resigned (2 pages) |
6 September 1991 | Return made up to 21/08/91; no change of members (6 pages) |
5 March 1991 | Company name changed branlow builders LIMITED\certificate issued on 06/03/91 (2 pages) |
10 January 1990 | Ad 25/05/89--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 June 1989 | New director appointed (2 pages) |
18 March 1988 | New director appointed (2 pages) |
8 June 1982 | Certificate of incorporation (1 page) |