Company NamePennington Bw Limited
DirectorMuhammad Raihan Patel
Company StatusLiquidation
Company Number07470715
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr Muhammad Raihan Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU

Contact

Telephone01204 396364
Telephone regionBolton

Location

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

Financials

Year2013
Net Worth-£188,192
Cash£422,485
Current Liabilities£744,701

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due29 December 2016 (overdue)

Filing History

12 June 2023Liquidators' statement of receipts and payments to 6 April 2023 (11 pages)
9 June 2022Liquidators' statement of receipts and payments to 6 April 2021 (13 pages)
8 June 2022Liquidators' statement of receipts and payments to 6 April 2022 (11 pages)
21 September 2020Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
22 June 2020Appointment of a voluntary liquidator (3 pages)
31 July 2017Registered office address changed from 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 31 July 2017 (2 pages)
6 May 2016Registered office address changed from Atria House Spa Road Bolton BL1 4AG to 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Atria House Spa Road Bolton BL1 4AG to 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL on 6 May 2016 (2 pages)
5 May 2016Statement of affairs with form 4.19 (6 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolution insolvency:res re appt of liquidator (1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
5 May 2016Statement of affairs with form 4.19 (6 pages)
5 May 2016Resolution insolvency:res re appt of liquidator (1 page)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from 6Th Floor 8 Exchange Quays Salford Greater Manchester M5 3EJ England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 6Th Floor 8 Exchange Quays Salford Greater Manchester M5 3EJ England on 12 December 2012 (1 page)
19 November 2012Amended accounts made up to 31 May 2012 (3 pages)
19 November 2012Amended accounts made up to 31 May 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
27 June 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
27 June 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)