PENTAGON CALEDONIA LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9JY

Company number 02993177
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address 1ST FLOOR, 47 BURY NEW ROAD PRESTWICH, MANCHESTER, LANCASHIRE, M25 9JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Satisfaction of charge 15 in full; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of PENTAGON CALEDONIA LTD are www.pentagoncaledonia.co.uk, and www.pentagon-caledonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Pentagon Caledonia Ltd is a Private Limited Company. The company registration number is 02993177. Pentagon Caledonia Ltd has been working since 22 November 1994. The present status of the company is Active. The registered address of Pentagon Caledonia Ltd is 1st Floor 47 Bury New Road Prestwich Manchester Lancashire M25 9jy. The company`s financial liabilities are £96.13k. It is £54.84k against last year. And the total assets are £190.14k, which is £131.13k against last year. YOUNGER, Norman is a Director of the company. Secretary YOUNGER, Miriam has been resigned. Secretary YOUNGER, Norman has been resigned. Director YOUNGER, Maurice has been resigned. Director YOUNGER, Miriam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pentagon caledonia Key Finiance

LIABILITIES £96.13k
+132%
CASH n/a
TOTAL ASSETS £190.14k
+222%
All Financial Figures

Current Directors

Director
YOUNGER, Norman
Appointed Date: 27 July 1967
58 years old

Resigned Directors

Secretary
YOUNGER, Miriam
Resigned: 01 March 2016
Appointed Date: 22 November 1994

Secretary
YOUNGER, Norman
Resigned: 01 March 2016
Appointed Date: 01 December 2004

Director
YOUNGER, Maurice
Resigned: 22 March 2000
Appointed Date: 13 October 1997
97 years old

Director
YOUNGER, Miriam
Resigned: 01 February 2016
Appointed Date: 01 February 2016
54 years old

Persons With Significant Control

Tartan Enigma Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENTAGON CALEDONIA LTD Events

21 Dec 2016
Micro company accounts made up to 30 June 2016
15 Nov 2016
Satisfaction of charge 15 in full
10 Oct 2016
Confirmation statement made on 17 September 2016 with updates
03 Aug 2016
Termination of appointment of Miriam Younger as a secretary on 1 March 2016
03 Aug 2016
Termination of appointment of Norman Younger as a secretary on 1 March 2016
...
... and 97 more events
27 Nov 1996
Return made up to 11/11/96; no change of members
06 Aug 1996
Accounts for a dormant company made up to 30 November 1995
06 Aug 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Nov 1995
Return made up to 22/11/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95

22 Nov 1994
Incorporation

PENTAGON CALEDONIA LTD Charges

12 March 2012
Mortgage
Delivered: 30 March 2012
Status: Satisfied on 15 November 2016
Persons entitled: Norman Younger, Miriam Sophie Younger and Mjf Ssas Trustees Limited Trustees of the Formations Direct Limited Pension Scheme
Description: 10% share in the property at 555 sutton road southend on…
18 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at back of mill mews 44 appleby road kendal t/n…
11 February 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Norman Younger, Miriam Younger
Description: All assets of the company and monies due to the company.
6 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 kings road prestwich.
7 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 45 station rd, grange over sands, cumbria…
10 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 4 cartmell ct south promenade lytham. By way of…
23 August 2001
Legal charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 135 block lane chadderton manchester oldham T.no: GM108984…
30 July 2001
Legal charge
Delivered: 11 August 2001
Status: Satisfied on 25 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 79 givendale drive. By way of fixed charge the…
30 July 2001
Legal charge
Delivered: 11 August 2001
Status: Satisfied on 25 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 19 coppleridge drive. By way of fixed charge…
13 February 2001
Legal charge
Delivered: 21 February 2001
Status: Satisfied on 25 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as 15 givendale drive,car parking space…
11 January 2001
Legal charge
Delivered: 26 January 2001
Status: Satisfied on 25 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All leasehold land known as 17 givendale drive and car…
11 January 2001
Legal charge
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land known as 160 albert avenue prestwich bury…
9 January 2001
Debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1999
Legal charge
Delivered: 16 April 1999
Status: Satisfied on 18 April 2001
Persons entitled: Nationwide Building Society
Description: 17 givendale drive crumpsall manchester t/no GM289500.
6 July 1998
Legal charge
Delivered: 7 July 1998
Status: Satisfied on 17 April 2001
Persons entitled: Nationwide Building Society
Description: 160 albert ave,prestwich,manchester and the proceeds of…