Company NamePennant Inns Limited
Company StatusDissolved
Company Number03416806
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)
Previous NameD & A (1068) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Michael Feeny
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 25 June 2009)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address84 Orbel Street
London
SW11 3NY
Secretary NameFrazer Shee
NationalityBritish
StatusClosed
Appointed10 September 1998(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 25 June 2009)
RoleSolicitor
Correspondence AddressSwangey Farm Swangey Road
Attleborough
Norfolk
NR17 1XL
Secretary NameRichard Everard Monkcom
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChestwood House New Cut
Layer De La Haye
Colchester
Essex
CO2 0DE
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameLeslie Gledhill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2000)
RoleOperations Manager
Correspondence Address4 Rosemont Lane
Baildon
Shipley
West Yorkshire
BD17 7SP
Director NameFrazer Shee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2001)
RoleSolicitor
Correspondence Address42a Hornsey Rise
London
N19 3SQ
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressGrant Thornton
Grant Thormton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£12,349,000
Gross Profit£1,491,000
Net Worth-£2,600,000
Cash£52,000
Current Liabilities£4,699,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2009Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (7 pages)
4 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2003Notice of Constitution of Liquidation Committee (2 pages)
26 June 2003Notice of Constitution of Liquidation Committee (2 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Return made up to 08/08/02; full list of members; amend (7 pages)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Registered office changed on 16/06/03 from: kirkdale house 7 kirkdale road leytonstone london E11 1HP (1 page)
13 June 2003Statement of affairs (12 pages)
29 May 2003Ad 23/11/98--------- £ si 20@1 (2 pages)
29 May 2003Ad 30/11/01--------- £ si 79@1 (2 pages)
28 January 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
23 January 2002Full accounts made up to 28 February 2001 (16 pages)
12 December 2001Director resigned (1 page)
7 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2001Full accounts made up to 29 February 2000 (15 pages)
9 November 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Particulars of mortgage/charge (4 pages)
26 October 1999Registered office changed on 26/10/99 from: salisbury house london wall london EC2M 5PS (1 page)
14 October 1999Return made up to 08/08/99; no change of members (4 pages)
1 October 1999Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
1 December 1998New director appointed (3 pages)
1 December 1998New director appointed (3 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
19 August 1998Return made up to 08/08/98; full list of members (7 pages)
15 May 1998Company name changed d & a (1068) LIMITED\certificate issued on 15/05/98 (2 pages)
8 August 1997Incorporation (27 pages)