Company NamePentaluck Limited
DirectorChin Kwong Cheuk
Company StatusLiquidation
Company Number02637800
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Chin Kwong Cheuk
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Secretary NameRebecca Woon Cheuk
NationalityBritish
StatusCurrent
Appointed02 August 2010(18 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address19 Avery Gardens
Ilford
Essex
IG2 6UJ
Director NameMr David Wai
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleBusinessman
Correspondence Address120 Abbeyfields Close
London
NW10 7EG
Secretary NameMr Chin Kwong Cheuk
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Director NameMr Wai Wah Ho
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 1995)
RoleCatering Supplier
Correspondence Address158 Randolph Avenue
London
W9 1PG
Director NameMr Chi Keung Lam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 14 October 1996)
RoleBusinessman
Correspondence Address126 Linton House
Linton Road
Barking
Essex
Director NameMr Tak Sing Wong
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 1993)
RoleBusinessman
Correspondence Address86 Mansfield Road
London
NW3 2HX
Director NameMoli-Hing Fong
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(1 year after company formation)
Appointment Duration3 years (resigned 02 September 1995)
RoleCompany Director
Correspondence Address18 Chubworthy Street
New Cross
London
SE14 6HE
Director NameMr Wai Sang Wong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address25 Francis Close
London
E14 3DE
Secretary NameOi Yuk Liu
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 27 April 1996)
RoleBook Keeper
Correspondence AddressNo 1 Fraser Close
Beckton
London
E6 4TB
Secretary NameWai Wan Ho
NationalityBritish
StatusResigned
Appointed21 August 1996(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 1996)
RoleCompany Director
Correspondence Address53 Dulverton Drive
Furzton
Milton Keynes
MK4 1EN
Secretary NameHelen Leung
NationalityBritish
StatusResigned
Appointed29 April 1997(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 January 1998)
RoleBook Keeper
Correspondence Address10 Richards Avenue
Romford
Essex
RM7 9ES
Secretary NameWei Wei Leung
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressFirst Floor Flat
26 Elsworthy Road
London
NW3 3DL
Secretary NameWai Lun Tang
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 March 2008)
RoleBook Keeper
Correspondence Address4 New Cottage
Mollands Lane
South Ockendon
Essex
RM15 6RU
Secretary NameGuat Gaik Samantha Khaw
NationalityBritish
StatusResigned
Appointed06 February 2008(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2010)
RoleCompany Director
Correspondence Address7 Gascoyne Close
Romford
Essex
RM3 8EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85502911
Telephone regionLondon

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£650,407
Cash£120,589
Current Liabilities£1,245,511

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2022 (1 year, 10 months ago)
Next Return Due15 July 2023 (overdue)

Charges

27 June 2003Delivered on: 2 July 2003
Satisfied on: 13 July 2012
Persons entitled: National Westminster 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

Filing History

2 June 2023Declaration of solvency (6 pages)
2 June 2023Appointment of a voluntary liquidator (3 pages)
2 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-24
(1 page)
26 May 2023Registered office address changed from 19 Avery Gardens Gants Hill Ilford Essex IG2 6UJ to 79a High Road Willesden London NW10 2SU on 26 May 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 April 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
22 March 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
8 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 February 2021Notification of Rebecca Woon Sun Cheuk as a person with significant control on 29 January 2021 (2 pages)
1 February 2021Change of details for Mr Chin Kwong Cheuk as a person with significant control on 29 January 2021 (2 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 90
(4 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 90
(4 pages)
2 February 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
2 February 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(4 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(4 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(4 pages)
6 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 August 2012Secretary's details changed for Rebecca Ws Cheuk on 14 August 2012 (1 page)
28 August 2012Secretary's details changed for Rebecca Ws Cheuk on 14 August 2012 (1 page)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
14 September 2010Termination of appointment of Guat Khaw as a secretary (1 page)
14 September 2010Termination of appointment of Guat Khaw as a secretary (1 page)
10 August 2010Appointment of Rebecca Ws Cheuk as a secretary (3 pages)
10 August 2010Appointment of Rebecca Ws Cheuk as a secretary (3 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
21 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 14/08/09; full list of members (3 pages)
11 September 2009Return made up to 14/08/09; full list of members (3 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
9 September 2008Appointment terminated secretary wai tang (1 page)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
9 September 2008Appointment terminated secretary wai tang (1 page)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
3 September 2008Amended accounts made up to 31 August 2007 (5 pages)
3 September 2008Amended accounts made up to 31 August 2007 (5 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
8 March 2008Appointment terminate, secretary alan tang logged form (1 page)
8 March 2008Appointment terminate, secretary alan tang logged form (1 page)
8 March 2008Secretary appointed guat gaik samantha khaw (2 pages)
8 March 2008Secretary appointed guat gaik samantha khaw (2 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
3 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 14/08/06; full list of members (2 pages)
30 August 2006Return made up to 14/08/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed (1 page)
30 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
30 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
15 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
20 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
20 August 2004Return made up to 14/08/04; full list of members (6 pages)
20 August 2004Return made up to 14/08/04; full list of members (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
26 August 2003Return made up to 14/08/03; full list of members (6 pages)
26 August 2003Return made up to 14/08/03; full list of members (6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
26 March 2003Full accounts made up to 31 August 2002 (11 pages)
26 March 2003Full accounts made up to 31 August 2002 (11 pages)
21 August 2002Return made up to 14/08/02; full list of members (6 pages)
21 August 2002Return made up to 14/08/02; full list of members (6 pages)
5 April 2002Full accounts made up to 31 August 2001 (17 pages)
5 April 2002Full accounts made up to 31 August 2001 (17 pages)
10 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
3 March 2000Full accounts made up to 31 August 1999 (9 pages)
3 March 2000Full accounts made up to 31 August 1999 (9 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (2 pages)
14 February 2000Secretary resigned (2 pages)
23 August 1999Return made up to 14/08/99; no change of members (4 pages)
23 August 1999Return made up to 14/08/99; no change of members (4 pages)
2 May 1999Full accounts made up to 31 August 1998 (10 pages)
2 May 1999Full accounts made up to 31 August 1998 (10 pages)
14 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 1998Full accounts made up to 31 August 1997 (10 pages)
13 February 1998Full accounts made up to 31 August 1997 (10 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
1 September 1997Return made up to 14/08/97; no change of members (4 pages)
1 September 1997Return made up to 14/08/97; no change of members (4 pages)
26 August 1997Full accounts made up to 31 August 1996 (10 pages)
26 August 1997Full accounts made up to 31 August 1996 (10 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Return made up to 14/08/96; full list of members (6 pages)
20 October 1996Director resigned (1 page)
20 October 1996Return made up to 14/08/96; full list of members (6 pages)
27 August 1996Full accounts made up to 31 August 1995 (9 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Full accounts made up to 31 August 1995 (9 pages)
27 August 1996New secretary appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Secretary resigned (2 pages)
11 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New secretary appointed (2 pages)
17 May 1995Full accounts made up to 31 August 1994 (11 pages)
17 May 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 August 1991Incorporation (14 pages)
14 August 1991Incorporation (14 pages)