PENWOOD FOODS LIMITED
Overview
| Company Name | PENWOOD FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03498216 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENWOOD FOODS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PENWOOD FOODS LIMITED located?
| Registered Office Address | Trinity Park House Trinity Business Park Fox Way WF2 8EE Wakefield West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENWOOD FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FBC 237 LIMITED | Jan 23, 1998 | Jan 23, 1998 |
What are the latest accounts for PENWOOD FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for PENWOOD FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 01, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 27, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 28, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Ashley Tomkinson as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Klaas Otto Kers as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Neil Pike as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Baljinder Kaur Boparan on Feb 21, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 29, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gareth Wyn Davies as a director on Aug 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Neil Pike as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Neil Pike as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martyn Paul Fletcher as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of PENWOOD FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOPARAN, Baljinder Kaur | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | 58257960003 | |||||
| BOPARAN, Ranjit Singh | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | United Kingdom | British | 202931710001 | |||||
| KERS, Ronald Klaas Otto, Mr. | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | Dutch | 170539300001 | |||||
| TOMKINSON, Craig Ashley | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | 199432160002 | |||||
| BOPARAN, Ranjit Singh | Secretary | Shivalika Roman Lane B74 3AF Sutton Coldfield West Midlands | British | 161730930001 | ||||||
| BOPARAN, Ranjit Singh | Secretary | Shivalika Roman Lane B74 3AF Sutton Coldfield West Midlands | British | 161730930001 | ||||||
| DUFFIELD, Stephen Leslie | Secretary | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | British | 24487000002 | ||||||
| GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | 206032560001 | ||||||
| MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||
| NOBLE, Barry | Secretary | Qynton House Winderton OX15 5JF Banbury Oxfordshire | British | 64538550001 | ||||||
| SILK, Jon Stanley | Secretary | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | British | 95721520002 | ||||||
| SILK, Jon Stanley | Secretary | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | British | 95721520002 | ||||||
| FBC NOMINEES LIMITED | Nominee Secretary | 6-10 George Street Snow Hill Wolverhampton West Midlands Wv2 4dn | 900007340001 | |||||||
| BOPARAN, Baljit Singh | Director | Melbourne House Roman Lane Little Aston B74 3AF Sutton Coldfield West Midlands | Indian | 58257750001 | ||||||
| BOPARAN, Surinder Kaur | Director | Melbourne House Roman Lane Little Aston B74 3AF Sutton Coldfield West Midlands | Indian | 58258170001 | ||||||
| DAVIES, Gareth Wyn | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | 109674760001 | |||||
| FLETCHER, Martyn Paul | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | 235080230001 | |||||
| GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | 206032560001 | |||||
| HENDERSON, Stephen | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire United Kingdom | England | British | 103853510001 | |||||
| LEADBEATER, Stephen Paul | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | England | British | 84487230001 | |||||
| NOBLE, Barry | Director | Qynton House Winderton OX15 5JF Banbury Oxfordshire | England | British | 64538550001 | |||||
| PIKE, Richard Neil | Director | Trinity Business Park Fox Way WF2 8EE Wakefield Trinity Park House West Yorkshire | United Kingdom | British | 236794290001 | |||||
| SILK, Jon Stanley | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | 95721520002 | |||||
| SILK, Jon Stanley | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | 95721520002 | |||||
| FBC NOMINEES LIMITED | Director | 6-10 George Street Snow Hill WV2 4DN Wolverhampton | 52812750001 | |||||||
| ROUTH HOLDINGS LIMITED | Nominee Director | 6-10 George Street Snow Hill WV2 4DN Wolverhampton West Midlands | 900007330001 |
Who are the persons with significant control of PENWOOD FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boparan Holdings Limited | Apr 06, 2016 | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PENWOOD FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 03, 2000 Delivered On Nov 14, 2000 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Dec 23, 1998 Delivered On Dec 30, 1998 | Satisfied | Amount secured £864,045.37 together with all sums due or to become due from the company to the chargee | |
Short particulars Double drum spiral freezer s/no.T325;2 x refrigeration lindum grasso screw compressors 50305/50306;1 x refrigeration lindum condenser 98-8284-010.for further details of chattels please refer to form M395.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Sep 04, 1998 Delivered On Sep 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £200,000 together with interest accrued now or to be held by the bank on an account numbered 54762073 and earmarked by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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