Penpont
Thornhill
Dumfriesshire
DG3 4BH
Scotland
Secretary Name | Mrs Georgia Marie Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(same day as company formation) |
Role | Customer Consultant |
Correspondence Address | Scaurside Penpont Thornhill Dumfries & Galloway DG3 4BH Scotland |
Director Name | Jane Belinda Seaton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Neilshill Ayrshire KA5 5AY Scotland |
Director Name | Mr Mark Seaton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2008(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Gables Nielshill Mossblown Ayrshire KA6 1HB Scotland |
Director Name | Mrs Georgia Marie Miller |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | penpontleisure.com |
---|
Registered Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gary Miller 25.00% Ordinary |
---|---|
1 at £1 | Georgia Marie Miller 25.00% Ordinary |
1 at £1 | Jane Belinda Seaton 25.00% Ordinary |
1 at £1 | Mark Seaton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,139 |
Cash | £97,385 |
Current Liabilities | £182,470 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 July 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 |
29 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 March 2017 | Declaration of solvency (3 pages) |
13 March 2017 | Declaration of solvency (3 pages) |
13 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Satisfaction of charge 2 in full (4 pages) |
13 September 2016 | Satisfaction of charge 2 in full (4 pages) |
13 September 2016 | Satisfaction of charge 3 in full (4 pages) |
13 September 2016 | Satisfaction of charge 3 in full (4 pages) |
13 September 2016 | Satisfaction of charge 4 in full (4 pages) |
13 September 2016 | Satisfaction of charge 4 in full (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
25 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (18 pages) |
2 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2010 (18 pages) |
30 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2011 | Appointment of Mrs Georgia Marie Miller as a director (2 pages) |
12 July 2011 | Appointment of Mrs Georgia Marie Miller as a director (2 pages) |
17 June 2011 | Secretary's details changed for Mrs Georgina Marie Miller on 1 October 2010 (1 page) |
17 June 2011 | Secretary's details changed for Mrs Georgina Marie Miller on 1 October 2010 (1 page) |
17 June 2011 | Secretary's details changed for Mrs Georgina Marie Miller on 1 October 2010 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 September 2010 | Secretary's details changed for Georgina Marie Miller on 1 October 2009 (1 page) |
8 September 2010 | Director's details changed for Jane Belinda Seaton on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
8 September 2010 | Director's details changed for Jane Belinda Seaton on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Georgina Marie Miller on 1 October 2009 (1 page) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders
|
8 September 2010 | Director's details changed for Gary Miller on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Georgina Marie Miller on 1 October 2009 (1 page) |
8 September 2010 | Director's details changed for Jane Belinda Seaton on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Gary Miller on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Gary Miller on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 August 2008 | Ad 01/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 August 2008 | Ad 01/08/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 August 2008 | Director appointed jane belinda seaton (1 page) |
22 August 2008 | Director appointed mark seaton (1 page) |
22 August 2008 | Director appointed jane belinda seaton (1 page) |
22 August 2008 | Director appointed mark seaton (1 page) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
6 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Incorporation (13 pages) |
7 August 2006 | Incorporation (13 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |