About

Registered Number: 01585498
Date of Incorporation: 11/09/1981 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2016 (7 years and 6 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Based in Sheffield, Pennate Ltd was founded on 11 September 1981. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKES, Philip N/A 05 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, Peter Anthony 23 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 September 2016
AD01 - Change of registered office address 13 August 2015
AD01 - Change of registered office address 11 August 2015
RESOLUTIONS - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
4.70 - N/A 06 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 07 August 2014
AD01 - Change of registered office address 07 August 2014
CERTNM - Change of name certificate 10 July 2014
MR05 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 14 March 2010
CH01 - Change of particulars for director 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 March 2009
395 - Particulars of a mortgage or charge 14 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 11 March 1997
363s - Annual Return 26 February 1996
AA - Annual Accounts 26 February 1996
288 - N/A 24 January 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 25 April 1993
AA - Annual Accounts 25 April 1993
AA - Annual Accounts 23 March 1992
363s - Annual Return 23 March 1992
395 - Particulars of a mortgage or charge 03 February 1992
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
288 - N/A 11 January 1990
RESOLUTIONS - N/A 05 October 1989
RESOLUTIONS - N/A 05 October 1989
123 - Notice of increase in nominal capital 10 August 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
395 - Particulars of a mortgage or charge 03 August 1988
395 - Particulars of a mortgage or charge 23 June 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
287 - Change in situation or address of Registered Office 24 February 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986
288a - Notice of appointment of directors or secretaries 10 June 1983
288a - Notice of appointment of directors or secretaries 27 November 1981
NEWINC - New incorporation documents 11 September 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2008 Outstanding

N/A

Mortgage debenture 27 January 1992 Fully Satisfied

N/A

Legal mortgage 26 July 1988 Fully Satisfied

N/A

Legal mortgage 09 June 1988 Fully Satisfied

N/A

Legal mortgage 29 May 1986 Fully Satisfied

N/A

Legal mortgage 20 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.