Company NamePennington Legal Limited
DirectorMuhammad Raihan Patel
Company StatusLiquidation
Company Number07647057
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)

Business Activity

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

Director

Director NameMr Muhammad Raihan Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(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 Corner 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£18,353
Cash£5,476
Current Liabilities£500,109

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due14 June 2017 (overdue)

Filing History

8 June 2023Liquidators' statement of receipts and payments to 6 April 2023 (11 pages)
9 June 2022Liquidators' statement of receipts and payments to 6 April 2017 (13 pages)
9 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
9 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)
1 August 2017Registered office address changed from 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages)
28 April 2016Registered office address changed from Atria House Spa Road Bolton BL1 4AG to 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from Atria House Spa Road Bolton BL1 4AG to 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL on 28 April 2016 (2 pages)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
27 April 2016Resolution INSOLVENCY:appointment of liquidator (1 page)
27 April 2016Statement of affairs with form 4.19 (6 pages)
27 April 2016Statement of affairs with form 4.19 (6 pages)
27 April 2016Resolution INSOLVENCY:appointment of liquidator (1 page)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 August 2012Registered office address changed from 6Th Floor 8 Exchange Quay Salford Greater Manchester M5 3EJ England on 17 August 2012 (1 page)
17 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
17 August 2012Registered office address changed from 6Th Floor 8 Exchange Quay Salford Greater Manchester M5 3EJ England on 17 August 2012 (1 page)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)