PENTNEY ENGINEERING LIMITED

PENTNEY ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePENTNEY ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02625925
    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 PENTNEY ENGINEERING LIMITED?

    • (2875) /

    Where is PENTNEY ENGINEERING LIMITED located?

    Registered Office Address
    1 City Square
    Leeds
    LS1 2AL
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTNEY ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (479) LIMITEDJul 02, 1991Jul 02, 1991

    What are the latest accounts for PENTNEY ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1997

    What is the status of the latest annual return for PENTNEY ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PENTNEY ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Jun 07, 2010

    3 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Dec 14, 2009

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 14, 2008

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages287

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages287

    legacy

    2 pages405(1)

    legacy

    5 pages363s

    legacy

    2 pages288a

    legacy

    3 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages288a

    legacy

    2 pages288a

    Who are the officers of PENTNEY ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENE, Edward E
    523 Wyndham Hall Way
    TN 37922 Knoxville
    Tennessee
    U S A
    Secretary
    523 Wyndham Hall Way
    TN 37922 Knoxville
    Tennessee
    U S A
    American63150880001
    SYKES, Christopher Nigel
    18 Langford Close
    Dodworth
    S75 3TP Barnsley
    South Yorkshire
    Secretary
    18 Langford Close
    Dodworth
    S75 3TP Barnsley
    South Yorkshire
    British58629850001
    GREENE, Edward E
    523 Wyndham Hall Way
    TN 37922 Knoxville
    Tennessee
    U S A
    Director
    523 Wyndham Hall Way
    TN 37922 Knoxville
    Tennessee
    U S A
    American63150880001
    SCHOFIELD, John Trevor
    1245 Lakemont Road
    Villa Nova Pennsylvania
    FOREIGN
    Usa
    Director
    1245 Lakemont Road
    Villa Nova Pennsylvania
    FOREIGN
    Usa
    American8835010001
    TEDONE, Daniel S
    8715 Hopemont Way
    TN 37923 Knoxville
    Tennessee
    Usa
    Director
    8715 Hopemont Way
    TN 37923 Knoxville
    Tennessee
    Usa
    Usa63155150001
    GILL, Paul Michael
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    Secretary
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    British30172320001
    JOHNSON, Frederick Charles
    25472 Remesa Drive
    Mission Viejo
    FOREIGN
    California Ca92691
    Usa
    Secretary
    25472 Remesa Drive
    Mission Viejo
    FOREIGN
    California Ca92691
    Usa
    American18217480001
    LEE, James Edward
    7 Ashford Road
    Dronfield Woodhouse
    S18 8RQ Dronfield
    Derbyshire
    Secretary
    7 Ashford Road
    Dronfield Woodhouse
    S18 8RQ Dronfield
    Derbyshire
    British10085240001
    LOWELL, Michael Joseph
    32942 Barque Way
    92624 Dana Point
    California 92624
    Usa
    Secretary
    32942 Barque Way
    92624 Dana Point
    California 92624
    Usa
    American38240100001
    MACMILLAN, Frederick Wight
    884 Pueblo Drive
    Franklin Lakes
    New Jersey 07417
    America
    Secretary
    884 Pueblo Drive
    Franklin Lakes
    New Jersey 07417
    America
    American15395010001
    THOMPSON, Neil Lloyd
    6 Endowood Road
    S7 2LZ Sheffield
    South Yorkshire
    Secretary
    6 Endowood Road
    S7 2LZ Sheffield
    South Yorkshire
    British4710130001
    BEAL, Charles Stephen
    30952 Via Mirador
    San Juan Capistrano
    92675 California
    Usa
    Director
    30952 Via Mirador
    San Juan Capistrano
    92675 California
    Usa
    UsaBritish10085250004
    BEAL, Rodney
    26 Fernbank Drive
    Eckington
    S21 4HG Sheffield
    South Yorkshire
    Director
    26 Fernbank Drive
    Eckington
    S21 4HG Sheffield
    South Yorkshire
    EnglandBritish71868590001
    GILL, Paul Michael
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    Director
    10 Ringinglow Road
    S11 7PP Sheffield
    South Yorkshire
    EnglandBritish30172320001
    HUTA, Henry Nicholaus
    30001 Hillside Terrace
    San Juan Capistrano
    92675 California
    Usa
    Director
    30001 Hillside Terrace
    San Juan Capistrano
    92675 California
    Usa
    American15737660001
    LEE, James Edward
    7 Ashford Road
    Dronfield Woodhouse
    S18 8RQ Dronfield
    Derbyshire
    Director
    7 Ashford Road
    Dronfield Woodhouse
    S18 8RQ Dronfield
    Derbyshire
    British10085240001
    LINDLEY, Peter Malcolm
    46 Everard Avenue
    Bradway
    S17 4LZ Sheffield
    South Yorkshire
    Director
    46 Everard Avenue
    Bradway
    S17 4LZ Sheffield
    South Yorkshire
    United KingdomBritish6351630001
    LOWELL, Michael Joseph
    32942 Barque Way
    92624 Dana Point
    California 92624
    Usa
    Director
    32942 Barque Way
    92624 Dana Point
    California 92624
    Usa
    American38240100001
    MACMILLAN, Frederick Wight
    884 Pueblo Drive
    Franklin Lakes
    New Jersey 07417
    America
    Director
    884 Pueblo Drive
    Franklin Lakes
    New Jersey 07417
    America
    American15395010001
    REVITT, Andrew John
    9 Millwood View
    Stannington
    S6 6FG Sheffield
    South Yorkshire
    Director
    9 Millwood View
    Stannington
    S6 6FG Sheffield
    South Yorkshire
    British4740990001
    THOMPSON, Neil Lloyd
    6 Endowood Road
    S7 2LZ Sheffield
    South Yorkshire
    Director
    6 Endowood Road
    S7 2LZ Sheffield
    South Yorkshire
    British4710130001

    Does PENTNEY ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 30, 1999
    Delivered On Jul 07, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    Debenture
    Created On Feb 25, 1999
    Delivered On Mar 17, 1999
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee, the lenders (as defined) or any of them under the guarantee dated 28TH july 1995 the loan agreement dated 30TH january 1998 and the security agreements (as defined in the loan agreement) and under this debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wexford Management Llc
    Transactions
    • Mar 17, 1999Registration of a charge (395)
    • Dec 17, 1999Appointment of a receiver or manager (405 (1))
    • 1Jul 01, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Deed of guarantee and assignment
    Created On Jan 13, 1999
    Delivered On Feb 03, 1999
    Outstanding
    Amount secured
    £637,310 and all other sums due or to become due from mannesmann demag,a german company,to the chargee under the merger agreement dated 9TH november 1998 (as defined)
    Short particulars
    All right,title and interest in the net proceeds of the mannesmann receivable and all sums payable thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Wexford Management Llc,as Representative of the Shareholders of Wes (As Defined)
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    Debenture
    Created On Mar 30, 1998
    Delivered On Apr 01, 1998
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Jun 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 07, 1997
    Delivered On Apr 10, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed of indemnity dated 4TH april 1997
    Short particulars
    Fixed equitable charge the trade account & the security account and all recievables and floating charge the floating assets and any recievable ineffective under the fixed charge.
    Persons Entitled
    • London & International Mercantile Limited
    Transactions
    • Apr 10, 1997Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 18, 1995
    Delivered On Dec 20, 1995
    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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Jun 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 26, 1993
    Delivered On Mar 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the "loan agreeement" as defined in the "charge"
    Short particulars
    See doc ref M114 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank of America National Trust and Savings Association
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Nov 01, 1995Statement of satisfaction of a charge in full or part (403a)

    Does PENTNEY ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Deloitte & Touche
    10-12 East Parade
    LS1 2AJ Leeds
    practitioner
    Deloitte & Touche
    10-12 East Parade
    LS1 2AJ Leeds
    Ian Brown
    10-12 East Parade
    Leeds
    LS1 2AJ
    practitioner
    10-12 East Parade
    Leeds
    LS1 2AJ

    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