Company NamePenswood Inns Limited
Company StatusDissolved
Company Number05501675
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date2 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graeme Frederick Scrimgeour
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Fore Street
Probus
Cornwall
TR2 4JL
Secretary NameVictoria Louise Scrimgeour
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Fore Street
Probus
Cornwall
TR2 4JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

375 at £1Graeme Frederick Scrimgeour
25.00%
Ordinary A
375 at £1Victoria Louise Scrimgeour
25.00%
Ordinary A
374 at £1Allan Taylor
24.93%
Ordinary B
188 at £1Edward Azouz
12.53%
Ordinary B
188 at £1Jeffery Azouz
12.53%
Ordinary B

Financials

Year2014
Net Worth-£95,400
Cash£26,747
Current Liabilities£81,003

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 July 2008Delivered on: 25 July 2008
Persons entitled: Allan Taylor Edward Azouz and Jeffrey Azouz

Classification: Legal charge
Secured details: £90,000 and all other monies due or to become due from the company to the chargee.
Particulars: Units 2 and 5 duke street truro cornwall.
Outstanding
10 July 2008Delivered on: 22 July 2008
Persons entitled: Victoria Louise Scrimgeour & Graeme Frederick Scrimgeour

Classification: Legal charge
Secured details: £90,000 and all other monies due or to become due from the company to the chargee.
Particulars: Units 2 and 5 duke street truro cornwall.
Outstanding

Filing History

2 January 2020Final Gazette dissolved following liquidation (1 page)
2 October 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
30 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 January 2019Registered office address changed from The Old Carriage Works, Moresk Road, Truro Cornwall TR1 1DG to Olympia House Armitage Road London NW11 8RQ on 28 January 2019 (2 pages)
28 January 2019Statement of affairs (10 pages)
28 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
(1 page)
28 January 2019Appointment of a voluntary liquidator (4 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,500
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,500
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,500
(5 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,500
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,500
(5 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,500
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
14 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
23 September 2009Return made up to 07/08/09; full list of members (3 pages)
23 September 2009Return made up to 07/08/09; full list of members (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2009Ad 21/01/09\gbp si 750@1=750\gbp ic 750/1500\ (2 pages)
27 January 2009Ad 21/01/09\gbp si 750@1=750\gbp ic 750/1500\ (2 pages)
27 January 2009Nc inc already adjusted 21/01/09 (1 page)
27 January 2009Nc inc already adjusted 21/01/09 (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 January 2009Return made up to 07/08/08; full list of members (3 pages)
12 January 2009Return made up to 07/08/08; full list of members (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 October 2007Return made up to 07/08/07; full list of members (2 pages)
9 October 2007Return made up to 07/08/07; full list of members (2 pages)
2 July 2007Ad 06/07/05--------- £ si 749@1 (2 pages)
2 July 2007Ad 06/07/05--------- £ si 749@1 (2 pages)
17 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
17 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
6 July 2005Incorporation (17 pages)
6 July 2005Incorporation (17 pages)