Background WavePink WaveYellow Wave

PENCARRIE GROUP LIMITED (08499203)

PENCARRIE GROUP LIMITED (08499203) is a dissolved UK company. incorporated on 22 April 2013. with registered office in Cullompton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENCARRIE GROUP LIMITED has been registered for 12 years. Current directors include GRATWICKE, Nicci Claire, IRVING, Sarah Louise, PERSEY, Clare Victoria.

Company Number
08499203
Status
dissolved
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Pencarrie House South View Estate, Cullompton, EX15 2QW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRATWICKE, Nicci Claire, IRVING, Sarah Louise, PERSEY, Clare Victoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENCARRIE GROUP LIMITED

PENCARRIE GROUP LIMITED is an dissolved company incorporated on 22 April 2013 with the registered office located in Cullompton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENCARRIE GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08499203

LTD Company

Age

12 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

PENCARRIE HOLDINGS LTD.
From: 22 April 2013To: 24 October 2018
Contact
Address

Pencarrie House South View Estate Willand Cullompton, EX15 2QW,

Previous Addresses

Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
From: 19 April 2018To: 29 April 2019
Vantage Point Pynes Hill Exeter EX2 5FD
From: 22 April 2013To: 19 April 2018
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Funding Round
Aug 13
Funding Round
Apr 15
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Capital Update
May 22
Capital Update
Aug 22
4
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRATWICKE, Nicci Claire

Active
Peninsula Park, ExeterEX2 7XE
Born March 1973
Director
Appointed 22 Apr 2013

IRVING, Sarah Louise

Active
Peninsula Park, ExeterEX2 7XE
Born June 1975
Director
Appointed 22 Apr 2013

PERSEY, Clare Victoria

Active
Peninsula Park, ExeterEX2 7XE
Born June 1975
Director
Appointed 22 Apr 2013

PERSEY, Caroline Eleanor

Resigned
Peninsula Park, ExeterEX2 7XE
Born May 1948
Director
Appointed 22 Jul 2013
Resigned 26 Oct 2018

PERSEY, Paul Richard

Resigned
Peninsula Park, ExeterEX2 7XE
Born January 1948
Director
Appointed 22 Jul 2013
Resigned 26 Oct 2018

Persons with significant control

6

1 Active
5 Ceased
Peninsula Park, ExeterEX2 7XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018

Mrs Nicci Claire Gratwicke

Ceased
Peninsula Park, ExeterEX2 7XE
Born March 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mrs Sarah Louise Irving

Ceased
Peninsula Park, ExeterEX2 7XE
Born July 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Caroline Eleanor Persey

Ceased
Peninsula Park, ExeterEX2 7XE
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Ms Clare Victoria Persey

Ceased
Peninsula Park, ExeterEX2 7XE
Born June 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Paul Richard Persey

Ceased
Peninsula Park, ExeterEX2 7XE
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
14 March 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2022
DS01DS01
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 August 2022
SH19Statement of Capital
Legacy
31 August 2022
SH20SH20
Legacy
31 August 2022
CAP-SSCAP-SS
Resolution
31 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 May 2022
SH19Statement of Capital
Legacy
18 May 2022
SH20SH20
Legacy
18 May 2022
CAP-SSCAP-SS
Resolution
18 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Memorandum Articles
7 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Resolution
24 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Resolution
30 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2013
NEWINCIncorporation