Company NameHunter Penrose Supplies Limited
Company StatusDissolved
Company Number01693963
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameBuffgate Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Leslie Sewell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(9 years after company formation)
Appointment Duration30 years, 4 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChulmleigh
Brighton Road
Mannings Heath
Sussex
RH13 6HZ
Secretary NameEsther Penelope Sewell
NationalityBritish
StatusClosed
Appointed30 June 2006(23 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressChulmleigh
Brighton Road
Mannings Heath
West Sussex
RH13 6HZ
Director NameImad Salaheddine Chebaro
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years after company formation)
Appointment Duration1 year (resigned 24 January 1993)
RoleCompany Director
Correspondence AddressCollingwood 4 Claremont End
Esher
Surrey
KT10 9LZ
Director NameRonald Howson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 November 2004)
RoleSalesman
Correspondence Address9 Glasseys Lane
Rayleigh
Essex
SS6 7SN
Secretary NameCaswell Burns Quarrie
NationalityBritish
StatusResigned
Appointed24 January 1992(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 22 January 1995)
RoleCompany Director
Correspondence Address22 Belvoir Avenue
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2AB
Director NamePeter David Morgan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address4 Mount Pleasant Avenue
Hutton
Brentwood
Essex
CM13 1PW
Secretary NameJohn Leslie Sewell
NationalityBritish
StatusResigned
Appointed22 January 1995(12 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChulmleigh
Brighton Road
Mannings Heath
Sussex
RH13 6HZ

Contact

Websitehunterpenrose.co.uk
Email address[email protected]
Telephone020 37511102
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

120k at £0.1John Leslie Sewell
9.60%
Ordinary B
10.6k at £1Mybridge LTD
8.44%
Ordinary A
10.1k at £1David Arnold
8.11%
Ordinary A
7.7k at £1Peter David Morgan
6.14%
Ordinary A
500k at £0.1David Arnold
40.00%
Ordinary B
3.4k at £1Osiris Trustees LTD
2.73%
Ordinary A
14.6k at £1John Leslie Sewell
11.64%
Ordinary A
130k at £0.1Peter David Morgan
10.40%
Ordinary B
1.5k at £1Ronald Howson
1.20%
Ordinary A
937 at £1Eileen Cochrane
0.75%
Ordinary A
938 at £1William Thomas Cochrane
0.75%
Ordinary A
300 at £1Jeffrey Lee
0.24%
Ordinary A

Financials

Year2014
Net Worth£188,692
Cash£17,097
Current Liabilities£464,777

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 October 2003Delivered on: 8 October 2003
Persons entitled: Grayshot Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
13 June 1994Delivered on: 17 June 1994
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 supplemental to the principal charge dated 13TH february 1989.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
13 February 1989Delivered on: 23 February 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
14 November 1994Delivered on: 19 November 1994
Satisfied on: 3 June 2003
Persons entitled: Du Pont (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in relation to goods sold and delivered.
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.
Fully Satisfied
14 November 1994Delivered on: 19 November 1994
Satisfied on: 3 June 2003
Persons entitled:
Horsell Graphic Industries Limited
Ilford Anitec Nv/Sa

Classification: Debenture
Secured details: All moneys due or to become due from the company to horsell graphic industries limited and ilford anitec nv/sa in relation to goods sold and delivered.
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.
Fully Satisfied
21 January 1988Delivered on: 28 January 1988
Satisfied on: 21 November 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
16 March 1987Delivered on: 23 March 1987
Satisfied on: 21 November 1989
Persons entitled: Barclays 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.
Fully Satisfied
3 March 1983Delivered on: 11 March 1983
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: First fixed charge on all book & other debts with floating charge on (please see doc m 17). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
3 November 2021Liquidators' statement of receipts and payments to 30 August 2021 (26 pages)
23 July 2021Registered office address changed from 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 23 July 2021 (2 pages)
2 December 2020Liquidators' statement of receipts and payments to 30 August 2020 (27 pages)
4 November 2019Liquidators' statement of receipts and payments to 30 August 2019 (25 pages)
24 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 September 2018Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to 239 Regents Park Road London N3 3LF on 18 September 2018 (2 pages)
14 September 2018Statement of affairs (9 pages)
14 September 2018Appointment of a voluntary liquidator (3 pages)
14 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
(1 page)
9 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
5 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 125,000
(5 pages)
5 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 125,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 125,000
(5 pages)
19 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 125,000
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 125,000
(5 pages)
13 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 125,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 30/01/2013 as it was not properly delivered
(17 pages)
17 December 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 30/01/2013 as it was not properly delivered
(17 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/12/2013
(6 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17/12/2013
(6 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
23 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
31 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for John Leslie Sewell on 24 January 2010 (2 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for John Leslie Sewell on 24 January 2010 (2 pages)
20 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Return made up to 24/01/09; full list of members (6 pages)
29 January 2009Return made up to 24/01/09; full list of members (6 pages)
4 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
24 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
24 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Return made up to 24/01/07; full list of members (4 pages)
25 April 2007Return made up to 24/01/07; full list of members (4 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006Return made up to 24/01/06; full list of members (4 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Return made up to 24/01/06; full list of members (4 pages)
7 August 2006New secretary appointed (1 page)
20 June 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2006Accounts for a small company made up to 31 March 2005 (7 pages)
15 December 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 December 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 February 2004Return made up to 24/01/04; full list of members (9 pages)
1 February 2004Return made up to 24/01/04; full list of members (9 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Return made up to 24/01/03; full list of members (10 pages)
28 March 2003Return made up to 24/01/03; full list of members (10 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Return made up to 24/01/02; full list of members (8 pages)
27 January 2002Return made up to 24/01/02; full list of members (8 pages)
5 February 2001Return made up to 24/01/01; full list of members (8 pages)
5 February 2001Return made up to 24/01/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 February 2000Return made up to 24/01/00; full list of members (8 pages)
7 February 2000Return made up to 24/01/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Return made up to 24/01/99; full list of members (6 pages)
29 January 1999Return made up to 24/01/99; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 10 tewkesbury avenue, forest hill, london, SE23 3DQ (1 page)
18 August 1998Registered office changed on 18/08/98 from: 10 tewkesbury avenue, forest hill, london, SE23 3DQ (1 page)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 January 1996Ad 01/05/95--------- £ si [email protected]=75000 £ ic 50000/125000 (2 pages)
3 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1996Nc inc already adjusted 06/01/95 (1 page)
3 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 January 1996Ad 01/05/95--------- £ si [email protected]=75000 £ ic 50000/125000 (2 pages)
3 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 January 1996Nc inc already adjusted 06/01/95 (1 page)
3 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 February 1983Company name changed\certificate issued on 18/02/83 (2 pages)
18 February 1983Company name changed\certificate issued on 18/02/83 (2 pages)
25 January 1983Incorporation (18 pages)
25 January 1983Incorporation (18 pages)