Company NamePembroke Antiques Limited
Company StatusDissolved
Company Number01928168
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 10 months ago)
Dissolution Date28 February 2024 (1 month, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Karen Margaret Kingston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(20 years, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 28 February 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NamePeter Marshall Walter Kingston
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address2 Raphael Court
Coldharbour Lane Hildenborough
Tonbridge
Kent
TN11 9LF
Director NameRichard Kingston
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleManager
Correspondence AddressAvery Cottage 4 North Street
Biddenden
Ashford
Kent
TN27 8AQ
Secretary NameFrances Kathleen Lacey
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address75 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£250,285
Cash£25,330
Current Liabilities£4,341

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

14 November 1985Delivered on: 29 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 church road, farnborough village, orpington, kent together with courtyard to rear and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 February 2024Final Gazette dissolved following liquidation (1 page)
28 November 2023Return of final meeting in a members' voluntary winding up (13 pages)
8 December 2022Appointment of a voluntary liquidator (4 pages)
8 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-22
(1 page)
8 December 2022Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to 21 Highfield Road Dartford Kent DA1 2JS on 8 December 2022 (2 pages)
8 December 2022Declaration of solvency (7 pages)
10 November 2022Satisfaction of charge 1 in full (1 page)
29 September 2022Micro company accounts made up to 31 July 2022 (5 pages)
14 September 2022Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
4 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
26 May 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
22 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
12 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
18 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Karen Margaret Kingston on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Karen Margaret Kingston on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Karen Margaret Kingston on 1 December 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 February 2009Return made up to 20/12/08; full list of members (4 pages)
6 February 2009Return made up to 20/12/08; full list of members (4 pages)
5 February 2009Appointment terminated director richard kingston (1 page)
5 February 2009Appointment terminated secretary frances lacey (1 page)
5 February 2009Appointment terminated director richard kingston (1 page)
5 February 2009Appointment terminated secretary frances lacey (1 page)
29 January 2009Return made up to 20/12/07; full list of members (4 pages)
29 January 2009Return made up to 20/12/07; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2005New director appointed (2 pages)
25 January 2005Return made up to 20/12/04; full list of members (6 pages)
25 January 2005Return made up to 20/12/04; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 20/12/02; full list of members (6 pages)
17 January 2003Return made up to 20/12/02; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 October 2001Secretary's particulars changed (1 page)
16 October 2001Secretary's particulars changed (1 page)
5 January 2001Return made up to 20/12/00; full list of members (6 pages)
5 January 2001Return made up to 20/12/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 April 2000Return made up to 20/12/99; full list of members (6 pages)
3 April 2000Return made up to 20/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
17 December 1998Full accounts made up to 31 January 1998 (9 pages)
17 December 1998Full accounts made up to 31 January 1998 (9 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director resigned (1 page)
9 March 1998Full accounts made up to 31 January 1997 (9 pages)
9 March 1998Full accounts made up to 31 January 1997 (9 pages)
9 March 1998Return made up to 20/12/97; no change of members (4 pages)
9 March 1998Return made up to 20/12/97; no change of members (4 pages)
23 December 1996Return made up to 20/12/96; full list of members (6 pages)
23 December 1996Return made up to 20/12/96; full list of members (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1996Full accounts made up to 31 January 1995 (10 pages)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1996Full accounts made up to 31 January 1995 (10 pages)
28 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)