PENALEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePENALEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00861623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PENALEX LIMITED?

    • Development of building projects (41100) / Construction

    Where is PENALEX LIMITED located?

    Registered Office Address
    29th Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENALEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for PENALEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2021

    16 pagesLIQ03

    Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on Jul 10, 2021

    2 pagesAD01

    Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row Holborn London WC1R 4HE on Dec 05, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Notification of Jacqueline Nathan as a person with significant control on Mar 27, 2020

    2 pagesPSC01

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Cessation of Nicholas John Nathan as a person with significant control on Mar 27, 2020

    1 pagesPSC07

    Confirmation statement made on Jul 19, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Notification of Nicholas John Nathan as a person with significant control on Jul 19, 2019

    2 pagesPSC01

    Cessation of Jacqueline Nathan as a person with significant control on Jul 20, 2019

    1 pagesPSC07

    Confirmation statement made on Jul 19, 2019 with updates

    5 pagesCS01

    Change of details for Mr Philip Leslie Fearn as a person with significant control on Oct 22, 2018

    2 pagesPSC04

    Cessation of Judith Averil Fearn as a person with significant control on Jan 23, 2019

    1 pagesPSC07

    Termination of appointment of Judith Averil Fearn as a secretary on Oct 22, 2018

    1 pagesTM02

    Termination of appointment of Judith Averil Fearn as a director on Oct 22, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Notification of Judith Averil Fearn as a person with significant control on Jan 23, 2019

    2 pagesPSC01

    Who are the officers of PENALEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Philip Leslie
    3 Northcliffe Drive
    Totteridge
    N20 8JX London
    Overton
    United Kingdom
    Director
    3 Northcliffe Drive
    Totteridge
    N20 8JX London
    Overton
    United Kingdom
    EnglandBritishRetired142516960002
    NATHAN, Jacqueline
    LS17 7PE Leeds
    57 The Fairway
    England
    Director
    LS17 7PE Leeds
    57 The Fairway
    England
    United KingdomBritishRetired13929680002
    FEARN, Judith Averil
    3 Northcliffe Drive
    Totteridge
    N20 8JX London
    Overton
    United Kingdom
    Secretary
    3 Northcliffe Drive
    Totteridge
    N20 8JX London
    Overton
    United Kingdom
    British13929660001
    FEARN, Judith Averil
    3 Northcliffe Drive
    Totteridge
    N20 8JX London
    Overton
    United Kingdom
    Director
    3 Northcliffe Drive
    Totteridge
    N20 8JX London
    Overton
    United Kingdom
    United KingdomBritishRetired13929660001

    Who are the persons with significant control of PENALEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacqueline Nathan
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    Mar 27, 2020
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas John Nathan
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    Jul 19, 2019
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jacqueline Nathan
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    Jan 23, 2019
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Judith Averil Fearn
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    Jan 23, 2019
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas John Nathan
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    Jun 30, 2016
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip Leslie Fearn
    40 Bank Street
    E14 5NR London
    29th Floor
    Jun 30, 2016
    40 Bank Street
    E14 5NR London
    29th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PENALEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge by way of substitued security
    Created On Apr 20, 2011
    Delivered On May 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 31 manor house, marylebone road london.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 05, 2011Registration of a charge (MG01)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 03, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 13, 1984
    Delivered On Apr 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 milegate street, royston south yorkshire title no. Syk 108299.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 25, 1984Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1984
    Delivered On Apr 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 fountain street, morley west yorkshire title no wyk 292892.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 25, 1984Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1984
    Delivered On Apr 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 cresswell street, pogmoor south yorkshire, title no syk 108308.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 25, 1984Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1984
    Delivered On Apr 19, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 72-80 (even) sheffield road, barnsley.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 19, 1984Registration of a charge
    Legal charge
    Created On Apr 13, 1984
    Delivered On Apr 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 255 pontefract road cudworth.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 19, 1984Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 1984
    Delivered On Apr 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 241 pontefract road, cudworth.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 19, 1984Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 16, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 manor house marylebone road london NW1 title no ngl 436817.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 06, 1983Registration of a charge
    • Nov 03, 2020Satisfaction of a charge (MR04)

    Does PENALEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2020Commencement of winding up
    Jun 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Paul Robert Appleton
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0