Company NamePenpont Leisure Ltd
Company StatusDissolved
Company Number05898232
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date29 March 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Gary Miller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressScaurside
Penpont
Thornhill
Dumfriesshire
DG3 4BH
Scotland
Secretary NameMrs Georgia Marie Miller
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCustomer Consultant
Correspondence AddressScaurside
Penpont
Thornhill
Dumfries & Galloway
DG3 4BH
Scotland
Director NameJane Belinda Seaton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Neilshill
Ayrshire
KA5 5AY
Scotland
Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2008(1 year, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables
Nielshill
Mossblown
Ayrshire
KA6 1HB
Scotland
Director NameMrs Georgia Marie Miller
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 29 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitepenpontleisure.com

Location

Registered AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gary Miller
25.00%
Ordinary
1 at £1Georgia Marie Miller
25.00%
Ordinary
1 at £1Jane Belinda Seaton
25.00%
Ordinary
1 at £1Mark Seaton
25.00%
Ordinary

Financials

Year2014
Net Worth£769,139
Cash£97,385
Current Liabilities£182,470

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

20 July 2011Delivered on: 30 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 17TH june 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Middlemuir heights lodge & caravan park, tarbolton, near ayr, south ayrshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
20 July 2011Delivered on: 30 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 17TH june 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Penpoint floors caravan park, thornhill, dumfries & galloway, scotland all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 July 2011Delivered on: 21 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
21 February 2008Delivered on: 27 February 2008
Satisfied on: 13 August 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 March 2018Final Gazette dissolved following liquidation (1 page)
29 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
29 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
13 March 2017Declaration of solvency (3 pages)
13 March 2017Declaration of solvency (3 pages)
13 February 2017Registered office address changed from C/O Robert Miller & Co 4 Kings Hall Imperial Buildngs Houghton Le Spring Tyne & Wear DH4 4DJ to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from C/O Robert Miller & Co 4 Kings Hall Imperial Buildngs Houghton Le Spring Tyne & Wear DH4 4DJ to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 13 February 2017 (2 pages)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-25
(1 page)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-25
(1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
28 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Satisfaction of charge 2 in full (4 pages)
13 September 2016Satisfaction of charge 2 in full (4 pages)
13 September 2016Satisfaction of charge 3 in full (4 pages)
13 September 2016Satisfaction of charge 3 in full (4 pages)
13 September 2016Satisfaction of charge 4 in full (4 pages)
13 September 2016Satisfaction of charge 4 in full (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(7 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(7 pages)
8 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (18 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (18 pages)
30 July 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
30 July 2011Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages)
30 July 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
30 July 2011Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2011Appointment of Mrs Georgia Marie Miller as a director (2 pages)
12 July 2011Appointment of Mrs Georgia Marie Miller as a director (2 pages)
17 June 2011Secretary's details changed for Mrs Georgina Marie Miller on 1 October 2010 (1 page)
17 June 2011Secretary's details changed for Mrs Georgina Marie Miller on 1 October 2010 (1 page)
17 June 2011Secretary's details changed for Mrs Georgina Marie Miller on 1 October 2010 (1 page)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Secretary's details changed for Georgina Marie Miller on 1 October 2009 (1 page)
8 September 2010Director's details changed for Jane Belinda Seaton on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(7 pages)
8 September 2010Director's details changed for Jane Belinda Seaton on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Georgina Marie Miller on 1 October 2009 (1 page)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(7 pages)
8 September 2010Director's details changed for Gary Miller on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Georgina Marie Miller on 1 October 2009 (1 page)
8 September 2010Director's details changed for Jane Belinda Seaton on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Gary Miller on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Gary Miller on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 August 2008Ad 01/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 August 2008Ad 01/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 August 2008Director appointed jane belinda seaton (1 page)
22 August 2008Director appointed mark seaton (1 page)
22 August 2008Director appointed jane belinda seaton (1 page)
22 August 2008Director appointed mark seaton (1 page)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 November 2007Return made up to 07/08/07; full list of members (6 pages)
6 November 2007Return made up to 07/08/07; full list of members (6 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Incorporation (13 pages)
7 August 2006Incorporation (13 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)