Company NamePennygold Finance Limited
DirectorSolange Marie Veronique Barboteu
Company StatusDissolved
Company Number03389157
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSolange Marie Veronique Barboteu
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleManageress
Correspondence Address10 Rue Royale
Paris
75008
Secretary NameMr James Patrick Rodier
NationalityBritish
StatusCurrent
Appointed08 May 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Gloucester Road
London
SW7 4QL
Director NameEdward Allen Jackson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 11 March 1998)
RoleNominee Services
Correspondence Address596 Kingsland Road
London
E8 4AH
Secretary NameMrs Helen Anita Jackson
NationalityBritish
StatusResigned
Appointed09 October 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2001)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Secretary NameT & L Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2003)
Correspondence AddressAlder Castle 10 Noble Street
London
EC2V 7TL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,732,470
Cash£99,137
Current Liabilities£49,384

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2006Dissolved (1 page)
22 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnstone house johnston road woodford green essex IG8 0XA (1 page)
16 September 2004Registered office changed on 16/09/04 from: c/o benjamin taylor & co 5 wigmore street london W1U 1HY (1 page)
13 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2004Declaration of solvency (3 pages)
13 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Return made up to 19/06/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 September 2003Return made up to 19/06/03; no change of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: tite & lewis alder castle 10 noble street london EC2V 7TL (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003Secretary resigned (1 page)
22 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Registered office changed on 13/03/01 from: 1 saint pauls churchyard london EC4M 8SH (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/07/00
(1 page)
3 August 2000Return made up to 19/06/00; full list of members (6 pages)
4 January 2000Return made up to 19/06/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1999Ad 29/07/99--------- ff si 23000000@1=23000000 ff ic 0/23000000 (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
6 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1999Memorandum and Articles of Association (6 pages)
6 August 1999Registered office changed on 06/08/99 from: 596 kingsland road london E8 4AH (1 page)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 August 1998Return made up to 19/06/98; full list of members (6 pages)
14 April 1998Nc inc already adjusted 11/03/98 (1 page)
14 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
30 October 1997Ad 09/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1997New director appointed (4 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
30 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
19 June 1997Incorporation (17 pages)