PENSO CITY VEHICLES LIMITED

8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL
StatusDISSOLVED
Company No.05287284
CategoryPrivate Limited Company
Incorporated16 Nov 2004
Age19 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution16 Dec 2022
Years1 year, 5 months, 2 days

SUMMARY

PENSO CITY VEHICLES LIMITED is an dissolved private limited company with number 05287284. It was incorporated 19 years, 6 months, 2 days ago, on 16 November 2004 and it was dissolved 1 year, 5 months, 2 days ago, on 16 December 2022. The company address is 8th Floor Central Square 8th Floor Central Square, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2022

Action Date: 03 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2021

Action Date: 19 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-19

New address: 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Old address: 2 Woodhams Road Coventry West Midlands CV3 4FX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Thomas James Robert Borwick

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Robert James Borwick

Termination date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Doreen Thurston-Thorpe

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Daniel Hurcombe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-31

Charge number: 052872840010

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Robert Borwick

Appointment date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davies

Termination date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Geoffrey Robert James Borwick

Appointment date: 2018-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Christian Heinz Siedler

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Davies

Appointment date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Christian Heinz Siedler

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Buckenham

Termination date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: Christopher James Buckenham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872840009

Charge creation date: 2017-06-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872840007

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872840005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872840004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052872840006

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Christopher James Buckenham

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Roche

Termination date: 2016-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-01

Officer name: Mr Christopher James Buckenham

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Doreen Thurston-Thorpe

Appointment date: 2015-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872840008

Charge creation date: 2016-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-17

Officer name: Mr David Roche

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Mr David Roche

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Hurcombe

Change date: 2014-11-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872840007

Documents

View document PDF

Resolution

Date: 20 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872840005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872840006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052872840004

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jevon Thurston-Thorpe

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Legacy

Date: 13 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Hurcombe

Change date: 2012-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Old address: 12 Johnson Street Woodcross Coseley West Midlands WV14 9RL

Change date: 2011-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david roche / 01/09/2008

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed penso consultancy LTD\certificate issued on 14/01/08

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: hatherton house hatherton street walsall westmidlands WS1 1YB

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: c/o patrick charles & co hammond house 2259-61 coventry road sheldon birmingham west midlands B26 3PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 11/01/05 from: hammond house 2259/61 coventry rd, sheldon birmingham B26 3PA

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K CONTRACTOR SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11315277
Status:ACTIVE
Category:Private Limited Company
Number:LP011997
Status:ACTIVE
Category:Limited Partnership

CLARENCE BUSINESS TRANSFORMATIONS LTD

GARDENER'S COTTAGE COURT LANE,WINDSOR,SL4 6QP

Number:07420150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYLIFEROUTE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11446439
Status:ACTIVE
Category:Private Limited Company

ROLLER NATION LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:10465681
Status:ACTIVE
Category:Private Limited Company

SELF DIRECTED SUPPORT SERVICES LTD

2 VICTOR STREET,BRADFORD,BD9 4RB

Number:10757907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source