Company NamePenbra Wyatts Fisheries Limited
Company StatusDissolved
Company Number02057070
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 7 months ago)
Dissolution Date1 January 2011 (13 years, 3 months ago)
Previous NamePenbra Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Vincent Paul Sullivan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(7 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Streatham Common South
London
SW16 3BU
Secretary NameMrs Sara Francine Sullivan
NationalityBritish
StatusClosed
Appointed01 September 2002(15 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Streatham Common South
London
SW16 3BU
Director NameAlberto Pensa
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 June 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address21 Culverhouse Gardens
Streatham
London
SW16 2TX
Secretary NameMaria Cristina Pensa
NationalityItalian
StatusResigned
Appointed15 June 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address21 Culverhouse Gardens
Streatham
London
SW16 2TX
Director NameMrs Sheila Hazel Bracci
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 1996)
RoleCompany Director
Correspondence Address76 Thornton Road
London
SW12 0LF
Secretary NameMrs Sheila Hazel Bracci
NationalityBritish
StatusResigned
Appointed07 October 1994(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1996)
RoleCompany Director
Correspondence Address76 Thornton Road
London
SW12 0LF
Director NameMarco Luigi Bracci
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address76 Thornton Road
London
SW12 0LT
Secretary NameMarco Luigi Bracci
NationalityBritish
StatusResigned
Appointed04 August 1996(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address76 Thornton Road
London
SW12 0LT
Secretary NameMrs Sara Francine Sullivan
NationalityBritish
StatusResigned
Appointed25 April 2001(14 years, 7 months after company formation)
Appointment Duration4 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Streatham Common South
London
SW16 3BU
Secretary NameBexhill Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2001(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
Correspondence Address66 Wigmore Street
London
W1U 2HQ

Location

Registered AddressNicholas Hugh O'Reilly, Vantis Business Recovery Services
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£478,323
Cash£53
Current Liabilities£1,174,210

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2011Final Gazette dissolved following liquidation (1 page)
1 October 2010Notice of move from Administration to Dissolution (11 pages)
1 October 2010Notice of move from Administration to Dissolution on 24 September 2010 (11 pages)
20 April 2010Administrator's progress report to 26 March 2010 (11 pages)
20 April 2010Administrator's progress report to 26 March 2010 (11 pages)
29 March 2010Notice of extension of period of Administration (1 page)
29 March 2010Notice of extension of period of Administration (1 page)
30 October 2009Administrator's progress report to 26 September 2009 (9 pages)
30 October 2009Administrator's progress report to 26 September 2009 (9 pages)
29 May 2009Statement of administrator's proposal (16 pages)
29 May 2009Statement of administrator's proposal (16 pages)
20 May 2009Statement of affairs with form 2.14B (6 pages)
20 May 2009Statement of affairs with form 2.14B (6 pages)
8 April 2009Appointment of an administrator (1 page)
8 April 2009Appointment of an administrator (1 page)
8 April 2009Registered office changed on 08/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page)
8 April 2009Registered office changed on 08/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page)
27 June 2008Return made up to 15/06/08; full list of members (3 pages)
27 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
5 January 2007Accounts for a small company made up to 31 December 2004 (6 pages)
5 January 2007Accounts for a small company made up to 31 December 2003 (6 pages)
5 January 2007Accounts for a small company made up to 31 December 2003 (6 pages)
5 January 2007Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 January 2007Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 January 2007Accounts for a small company made up to 31 December 2004 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
18 July 2005Return made up to 15/06/05; full list of members (6 pages)
18 July 2005Return made up to 15/06/05; full list of members (6 pages)
8 July 2004Return made up to 15/06/04; full list of members (6 pages)
8 July 2004Return made up to 15/06/04; full list of members (6 pages)
5 July 2004Registered office changed on 05/07/04 from: 66 wigmore street london W1U 2HQ (1 page)
5 July 2004Registered office changed on 05/07/04 from: 66 wigmore street london W1U 2HQ (1 page)
4 December 2003Auditor's resignation (1 page)
4 December 2003Auditor's resignation (1 page)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 June 2003Location of register of members (1 page)
24 June 2003Return made up to 15/06/03; full list of members (5 pages)
24 June 2003Location of register of members (1 page)
24 June 2003Return made up to 15/06/03; full list of members (5 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
15 July 2002Return made up to 15/06/02; full list of members (5 pages)
15 July 2002Return made up to 15/06/02; full list of members (5 pages)
3 July 2002Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
3 July 2002Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 December 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
18 December 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
30 October 2001Registered office changed on 30/10/01 from: cedar house 698 green lanes london N21 3RD (1 page)
30 October 2001Registered office changed on 30/10/01 from: cedar house 698 green lanes london N21 3RD (1 page)
5 October 2001Auditor's resignation (1 page)
5 October 2001Auditor's resignation (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
29 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 15/06/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned;director resigned (1 page)
27 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
18 May 2001Particulars of mortgage/charge (11 pages)
18 May 2001Particulars of mortgage/charge (11 pages)
8 December 2000Company name changed penbra LIMITED\certificate issued on 11/12/00 (2 pages)
8 December 2000Company name changed penbra LIMITED\certificate issued on 11/12/00 (2 pages)
29 June 2000Return made up to 15/06/00; full list of members (6 pages)
29 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
6 July 1999Registered office changed on 06/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
6 July 1999Registered office changed on 06/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
6 July 1999Return made up to 15/06/99; full list of members (6 pages)
6 July 1999Return made up to 15/06/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 September 1998Return made up to 15/06/98; full list of members (6 pages)
2 September 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 July 1997Return made up to 15/06/97; change of members (6 pages)
23 July 1997Return made up to 15/06/97; change of members (6 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned;director resigned (1 page)
10 December 1996Secretary resigned;director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: unit 6 rosemary road the swan centre tooting london SW17 0PY (1 page)
23 October 1996Registered office changed on 23/10/96 from: unit 6 rosemary road the swan centre tooting london SW17 0PY (1 page)
25 July 1996Return made up to 15/06/96; no change of members
  • 363(287) ‐ Registered office changed on 25/07/96
(4 pages)
25 July 1996Return made up to 15/06/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 July 1995Return made up to 15/06/95; full list of members (6 pages)
21 July 1995Return made up to 15/06/95; full list of members (6 pages)
5 June 1995Ad 02/05/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
5 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1995£ nc 100/30000 02/05/95 (1 page)
5 June 1995Ad 02/05/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
5 June 1995£ nc 100/30000 02/05/95 (1 page)
5 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 September 1986Incorporation (17 pages)
22 September 1986Incorporation (17 pages)