Company NamePenny Young Ltd
Company StatusDissolved
Company Number06995451
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePenny Jane Young
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleHr & Organisation Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Mount Road
Highclere
Newbury
Berkshire
RG20 9QZ
Secretary NameRobbie Harling
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Mount Road
Highclere
Newbury
Berkshire
RG20 9QZ
Director NameMr Paul Stephen Young
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(2 years, 5 months after company formation)
Appointment Duration10 years (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Mount Road
Highclere
Newbury
Berkshire
RG20 9QZ

Contact

Websitewww.youngpea.com
Telephone01343 522940
Telephone regionElgin

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£137,204
Cash£117,625
Current Liabilities£21,262

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 February 2022Final Gazette dissolved following liquidation (1 page)
15 November 2021Return of final meeting in a members' voluntary winding up (14 pages)
27 July 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 (2 pages)
14 July 2021Removal of liquidator by court order (11 pages)
14 July 2021Appointment of a voluntary liquidator (3 pages)
1 March 2021Registered office address changed from 92 London Street Reading RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 (2 pages)
6 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
(1 page)
7 October 2020Declaration of solvency (5 pages)
5 October 2020Registered office address changed from Rose Cottage Mount Road Highclere Newbury Berkshire RG20 9QZ to 92 London Street Reading RG1 4SJ on 5 October 2020 (2 pages)
5 October 2020Appointment of a voluntary liquidator (4 pages)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
31 July 2020Previous accounting period shortened from 31 August 2020 to 30 April 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
22 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 September 2017Notification of Paul Stephen Young as a person with significant control on 19 August 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Notification of Paul Stephen Young as a person with significant control on 19 August 2017 (2 pages)
22 September 2017Notification of Penelope Jane Young as a person with significant control on 19 August 2017 (2 pages)
22 September 2017Notification of Penelope Jane Young as a person with significant control on 19 August 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(5 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 September 2013Secretary's details changed for Robbie Harling on 6 September 2013 (2 pages)
9 September 2013Secretary's details changed for Robbie Harling on 6 September 2013 (2 pages)
9 September 2013Secretary's details changed for Robbie Harling on 6 September 2013 (2 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
13 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(3 pages)
21 February 2012Director's details changed for Paul Stephen Young on 17 February 2012 (2 pages)
21 February 2012Director's details changed for Paul Stephen Young on 17 February 2012 (2 pages)
21 February 2012Registered office address changed from the Gables Newbury Road Headley Newbury RG19 8JY Uk on 21 February 2012 (1 page)
21 February 2012Registered office address changed from the Gables Newbury Road Headley Newbury RG19 8JY Uk on 21 February 2012 (1 page)
21 February 2012Director's details changed for Penny Jane Young on 17 February 2012 (2 pages)
21 February 2012Director's details changed for Penny Jane Young on 17 February 2012 (2 pages)
10 February 2012Appointment of Paul Stephen Young as a director (2 pages)
10 February 2012Appointment of Paul Stephen Young as a director (2 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2009Incorporation (13 pages)
19 August 2009Incorporation (13 pages)