PENTCOURT LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 2JT

Company number 07206939
Status Active - Proposal to Strike off
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address STONEYGATE HOUSE, 2 GREENFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, ENGLAND, HD9 2JT
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43120 - Site preparation, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 June 2016; Confirmation statement made on 7 October 2016 with updates; Termination of appointment of Russell Paul Smith as a director on 1 October 2016. The most likely internet sites of PENTCOURT LIMITED are www.pentcourt.co.uk, and www.pentcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Pentcourt Limited is a Private Limited Company. The company registration number is 07206939. Pentcourt Limited has been working since 29 March 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Pentcourt Limited is Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire England Hd9 2jt. . DENNEHY, Noel is a Director of the company. Director BOUDJEMAA, Michelle has been resigned. Director CHAPMAN, Clair has been resigned. Director DENNEHY, Noel Martin has been resigned. Director DENNEHY, Noel has been resigned. Director DENNEHY, Noel has been resigned. Director KAHAN, Barbara has been resigned. Director SMITH, Russell Paul has been resigned. Director SMITH, Russell Paul has been resigned. The company operates in "Demolition".


Current Directors

Director
DENNEHY, Noel
Appointed Date: 01 October 2016
53 years old

Resigned Directors

Director
BOUDJEMAA, Michelle
Resigned: 21 July 2010
Appointed Date: 28 June 2010
62 years old

Director
CHAPMAN, Clair
Resigned: 21 July 2010
Appointed Date: 28 June 2010
52 years old

Director
DENNEHY, Noel Martin
Resigned: 05 October 2013
Appointed Date: 01 December 2012
53 years old

Director
DENNEHY, Noel
Resigned: 23 September 2011
Appointed Date: 21 July 2010
53 years old

Director
DENNEHY, Noel
Resigned: 28 June 2010
Appointed Date: 06 April 2010
53 years old

Director
KAHAN, Barbara
Resigned: 06 April 2010
Appointed Date: 29 March 2010
94 years old

Director
SMITH, Russell Paul
Resigned: 01 October 2016
Appointed Date: 05 October 2013
50 years old

Director
SMITH, Russell Paul
Resigned: 01 December 2012
Appointed Date: 22 September 2011
50 years old

Persons With Significant Control

Mr Noel Dennehy
Notified on: 6 October 2016
53 years old
Nature of control: Has significant influence or control

PENTCOURT LIMITED Events

20 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
26 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Oct 2016
Termination of appointment of Russell Paul Smith as a director on 1 October 2016
21 Oct 2016
Appointment of Mr Noel Dennehy as a director on 1 October 2016
13 May 2016
Satisfaction of charge 072069390002 in full
...
... and 32 more events
05 Jul 2010
Appointment of Miss Clair Chapman as a director
19 Apr 2010
Appointment of Noel Dennehy as a director
12 Apr 2010
Termination of appointment of Barbara Kahan as a director
12 Apr 2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 April 2010
29 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PENTCOURT LIMITED Charges

14 August 2015
Charge code 0720 6939 0003
Delivered: 17 August 2015
Status: Satisfied on 13 May 2016
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
21 July 2014
Charge code 0720 6939 0002
Delivered: 29 July 2014
Status: Satisfied on 13 May 2016
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
8 February 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…