PENMAN ENGINEERING HOLDINGS LIMITED

PENMAN ENGINEERING HOLDINGS LIMITED

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

    Company NamePENMAN ENGINEERING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC284498
    JurisdictionScotland
    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 PENMAN ENGINEERING HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PENMAN ENGINEERING HOLDINGS LIMITED located?

    Registered Office Address
    51 Rae Street
    DG1 1JD Dumfries
    Undeliverable Registered Office AddressNo

    What were the previous names of PENMAN ENGINEERING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMVO 118 LIMITEDMay 10, 2005May 10, 2005

    What are the latest accounts for PENMAN ENGINEERING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PENMAN ENGINEERING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    21 pagesAM23(Scot)

    Administrator's progress report

    29 pagesAM10(Scot)

    Administrator's progress report

    30 pagesAM10(Scot)

    Administrator's progress report

    28 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Administrator's progress report

    32 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Termination of appointment of Paul Constantine Cort as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of Alison Jane Scott as a secretary on Dec 12, 2016

    1 pagesTM02

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    legacy

    38 pages2.18B(Scot)

    Statement of administrator's proposal

    37 pages2.16B(Scot)

    Registered office address changed from Heathhall Dumfries DG1 3NY to 51 Rae Street Dumfries DG1 1JD on Sep 16, 2016

    2 pagesAD01

    Appointment of an administrator

    4 pages2.11B(Scot)

    Annual return made up to May 03, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 80,000
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Appointment of Mr David Mcmillan as a director on Dec 18, 2015

    2 pagesAP01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 80,000
    SH01

    Who are the officers of PENMAN ENGINEERING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, James Lamont
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish188110020001
    KNOX, James
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish188110030001
    MCMILLAN, David
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish202773630001
    ST.JOHN-CLAIRE, Stuart Benjamin
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish189207900001
    WELSH, Colin Peter
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    ScotlandBritish188110010001
    BRECKELL, Lisa Jane
    Heathhall
    Dumfries
    DG1 3NY
    Secretary
    Heathhall
    Dumfries
    DG1 3NY
    189148760001
    RODGERS, Anthony
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    Secretary
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    British90168910001
    SCOTT, Alison Jane
    Rae Street
    DG1 1JD Dumfries
    51
    Secretary
    Rae Street
    DG1 1JD Dumfries
    51
    200137650001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    BRECKELL, Lisa Jane
    Heathhall
    Dumfries
    DG1 3NY
    Director
    Heathhall
    Dumfries
    DG1 3NY
    ScotlandBritish189149580001
    CORT, Paul Constantine, Brigadier
    Rae Street
    DG1 1JD Dumfries
    51
    Director
    Rae Street
    DG1 1JD Dumfries
    51
    United KingdomBritish51858510002
    FAERESTRAND, William Alexander
    2 Ryedale Villas
    Ryedale Road
    DG2 7EP Dumfries
    Dumfriesshire
    Director
    2 Ryedale Villas
    Ryedale Road
    DG2 7EP Dumfries
    Dumfriesshire
    United KingdomBritish105533040001
    FINDLAY, Bryan Scott
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    Director
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    United KingdomBritish74199570004
    RODGERS, Anthony
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    Director
    11 Landsborough Court
    KA21 6HQ Saltcoats
    Ayrshire
    ScotlandBritish90168910001
    SMITH, Andrew Ernest
    Badley Bridge Barn
    IP6 8RJ Badley
    Suffolk
    Director
    Badley Bridge Barn
    IP6 8RJ Badley
    Suffolk
    United KingdomBritish213783440001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Does PENMAN ENGINEERING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 02, 2009
    Delivered On Nov 09, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heathhall, dumfries DMF21673.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 2009Registration of a charge (MG01s)
    • Dec 19, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jan 21, 2009
    Delivered On Jan 28, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2009Registration of a charge (410)
    Bond & floating charge
    Created On Sep 02, 2005
    Delivered On Sep 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Edwin Nairn Hunter as Security Trustee for the Vendors
    Transactions
    • Sep 08, 2005Registration of a charge (410)
    • Sep 10, 2005Alteration to a floating charge (466 Scot)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 02, 2005
    Delivered On Sep 06, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2005Registration of a charge (410)
    • Sep 22, 2005Alteration to a floating charge (466 Scot)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does PENMAN ENGINEERING HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Administration started
    Aug 10, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daryl Warwick
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    practitioner
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Michael Christian Kienlen
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Mark Nicholas Ranson
    51 Rae Street
    DG1 1JD Dumfries
    practitioner
    51 Rae Street
    DG1 1JD Dumfries

    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