CompanyTrack
P

PENPARC PET SUPPLIES LIMITED

Dissolved Bristol

Other retail sale not in stores, stalls or markets

Other retail sale not in stores, stalls or markets
P

PENPARC PET SUPPLIES LIMITED

Other retail sale not in stores, stalls or markets

Founded 12 Aug 2004 Dissolved Bristol, United Kingdom
Other retail sale not in stores, stalls or markets
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL

Credit Report

Discover PENPARC PET SUPPLIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 8 resigned
Status
Joseph James Francis WykesDirectorBritishEngland451 Jul 2022Active

Shareholders

Shareholders (3)

Richard John Allen
50.0%
5028 Aug 2015
Wendy Allen
45.0%
4528 Aug 2015
Edward Allen
5.0%
528 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Penparc Holdings Limited

United Kingdom

Active
Notified 1 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Wendy Allen

Ceased 1 Apr 2022

Ceased

Richard John Allen

Ceased 1 Apr 2022

Ceased

Group Structure

Group Structure

PENPARC HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOLLYES RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent
JAGUAR BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAGUAR HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAGUAR MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAGUAR TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EUROPE GP II LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CLIFFORD BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KESTER CAPITAL LLP united kingdom
CLIFFORD MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EUROPE GP1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EUROPE GP2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLIFFORD INVESTMENTS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLIFFORD EQUITYCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TDR CAPITAL NOMINEES 2023 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
PENPARC PET SUPPLIES LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025GazetteGazette Dissolved LiquidationView(1 page)
28 Aug 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(18 pages)
13 Jun 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(19 pages)
22 Jul 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(16 pages)
20 May 2024OfficersTermination of Christopher Robert Frederick Burns as director on 2024-03-26View(1 page)
28 Nov 2025 Gazette

Gazette Dissolved Liquidation

28 Aug 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Jun 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

22 Jul 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 May 2024 Officers

Termination of Christopher Robert Frederick Burns as director on 2024-03-26

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 months ago on 28 Nov 2025

Liquidation Voluntary Members Return Of Final Meeting

5 months ago on 28 Aug 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 months ago on 13 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 22 Jul 2024

Termination of Christopher Robert Frederick Burns as director on 2024-03-26

1 years ago on 20 May 2024