Company NamePennyfeathers Limited
Company StatusDissolved
Company Number05846135
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date24 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Steer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(10 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIronshill Lodge Lyndhurst Road
Ashurst
Hampshire
SO40 7AA
Director NameRonald Irwin Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(10 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 24 September 2021)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwood Grange
Smallbrook Lane, Ryde
Isle Of Wight
Hants
PO33 1BB
Director NameMr Derek Leonard Donnellan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameMr Derek Leonard Donnellan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address54 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameMr Paul Richard Attwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe House In The Wood
London Road
Ascot
Berkshire
SL5 8DE
Secretary NameMr Rae Jonathan Bowdery
NationalityBritish
StatusResigned
Appointed10 January 2007(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield Lodge
Church Road
Winkfield
SL4 4SF
Director NameMr Rae Jonathan Bowdery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield Lodge
Church Road
Winkfield
SL4 4SF
Secretary NameMarket Distribution Solutions Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressUnit 1 C
Allenbrooks Way
Wymondham
Norfolk
NR18 0NW

Contact

Telephone01983 522100
Telephone regionIsle of Wight

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£519,930
Cash£76,932
Current Liabilities£909,035

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2020Administrator's progress report (21 pages)
1 July 2020Notice of extension of period of Administration (4 pages)
9 April 2020Administrator's progress report (20 pages)
3 October 2019Administrator's progress report (21 pages)
12 April 2019Administrator's progress report (23 pages)
11 October 2018Administrator's progress report (23 pages)
12 April 2018Administrator's progress report (26 pages)
12 April 2018Notice of extension of period of Administration (4 pages)
11 October 2017Administrator's progress report (26 pages)
11 October 2017Administrator's progress report (26 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
30 March 2017Notice of extension of period of Administration (1 page)
30 March 2017Notice of extension of period of Administration (1 page)
9 March 2017Administrator's progress report to 1 March 2017 (34 pages)
9 March 2017Administrator's progress report to 1 March 2017 (34 pages)
26 October 2016Administrator's progress report to 17 September 2016 (16 pages)
26 October 2016Administrator's progress report to 17 September 2016 (16 pages)
8 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages)
21 June 2016Result of meeting of creditors (2 pages)
21 June 2016Result of meeting of creditors (2 pages)
24 May 2016Statement of administrator's proposal (26 pages)
24 May 2016Statement of administrator's proposal (26 pages)
6 April 2016Registered office address changed from Presswood Grange Smallbrook Lane Ryde Isle of Wight PO33 1BB to C/O Resolve Partners Limited One America Square London EC3N 2LB on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from Presswood Grange Smallbrook Lane Ryde Isle of Wight PO33 1BB to C/O Resolve Partners Limited One America Square London EC3N 2LB on 6 April 2016 (2 pages)
4 April 2016Appointment of an administrator (1 page)
4 April 2016Appointment of an administrator (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Registered office address changed from 53 the Broadway Bracknell Berkshire RG12 1BV on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 53 the Broadway Bracknell Berkshire RG12 1BV on 17 December 2013 (1 page)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
1 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ronald Irwin Taylor on 14 June 2010 (2 pages)
29 July 2010Director's details changed for Ronald Irwin Taylor on 14 June 2010 (2 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from Suite a First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Suite a First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 18 March 2010 (2 pages)
17 March 2010Amended accounts made up to 31 March 2008 (4 pages)
17 March 2010Amended accounts made up to 31 March 2008 (4 pages)
9 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (6 pages)
11 September 2009Appointment terminated director paul attwell (1 page)
11 September 2009Appointment terminated director and secretary rae bowdery (1 page)
11 September 2009Appointment terminated director and secretary rae bowdery (1 page)
11 September 2009Appointment terminated director paul attwell (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2009Director appointed derek leonard donnellan (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2009Director appointed derek leonard donnellan (2 pages)
25 February 2009Return made up to 17/06/08; full list of members (7 pages)
25 February 2009Return made up to 17/06/08; full list of members (7 pages)
19 February 2009Director and secretary's change of particulars / rae bowdery / 09/02/2009 (1 page)
19 February 2009Director and secretary's change of particulars / rae bowdery / 09/02/2009 (1 page)
17 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 December 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 July 2008Return made up to 14/06/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2008Return made up to 14/06/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
27 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
31 July 2007Ad 10/01/07--------- £ si 998@1 (2 pages)
31 July 2007Ad 10/01/07--------- £ si 998@1 (2 pages)
20 July 2007Return made up to 14/06/07; full list of members (8 pages)
20 July 2007Return made up to 14/06/07; full list of members (8 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: unit 1 c, allenbrooks way wymondham norfolk NR18 0NW (1 page)
21 March 2007Registered office changed on 21/03/07 from: unit 1 c, allenbrooks way wymondham norfolk NR18 0NW (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
14 June 2006Incorporation (15 pages)
14 June 2006Incorporation (15 pages)