Company NamePencil Patch Limited(The)
Company StatusDissolved
Company Number02034047
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NameTruelove Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael John Babbage
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(5 years, 6 months after company formation)
Appointment Duration23 years (closed 17 February 2015)
RoleDesigner
Correspondence AddressTanglewood Hill Top
School Lane Peasmarsh
Rye
East Sussex
TN31 6UT
Secretary NameGeoffrey Philip Giles
NationalityBritish
StatusClosed
Appointed01 April 1996(9 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 17 February 2015)
RoleRetired
Correspondence Address1 Farm Gardens
Peasmarsh
Rye
East Sussex
TN31 6UR
Director NameMrs Wendy Elizabeth Babbage
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleClerical
Correspondence AddressMoorcocks
Rushlake Green
Heathfield
East Sussex
TN21 9PR
Secretary NameJohn Douglas Babbage
NationalityBritish
StatusResigned
Appointed25 January 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1993)
RoleCompany Director
Correspondence AddressMoorcocks
Rushlake Green
Heathfield
East Sussex
TN21 9PR
Secretary NamePeter Sydney Ridgeon
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressSerendip
Stubb Lane
Brede
East Sussex
TN31 6EH
Director NameMr Timothy Simon George Bedford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Broad Road
Lower Willingdon
Eastbourne
East Sussex
BN20 9QU

Location

Registered Address305 Parramatta
The Butlers Wharf Building
Tower Bridge
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£781,952
Gross Profit£250,128
Net Worth-£117,812
Current Liabilities£365,838

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2010Notice of ceasing to act as receiver or manager (1 page)
21 December 2010Receiver's abstract of receipts and payments to 12 November 2010 (2 pages)
21 December 2010Receiver's abstract of receipts and payments to 12 November 2010 (2 pages)
21 December 2010Notice of ceasing to act as receiver or manager (1 page)
4 February 2009Receiver's abstract of receipts and payments to 19 December 2008 (2 pages)
4 February 2009Receiver's abstract of receipts and payments to 19 December 2008 (2 pages)
6 February 2008Receiver's abstract of receipts and payments (2 pages)
6 February 2008Receiver's abstract of receipts and payments (2 pages)
6 February 2008Receiver's abstract of receipts and payments (2 pages)
6 February 2008Receiver's abstract of receipts and payments (2 pages)
30 January 2007Receiver's abstract of receipts and payments (2 pages)
30 January 2007Receiver's abstract of receipts and payments (2 pages)
13 January 2006Receiver's abstract of receipts and payments (2 pages)
13 January 2006Receiver's abstract of receipts and payments (2 pages)
28 January 2005Receiver's abstract of receipts and payments (2 pages)
28 January 2005Receiver's abstract of receipts and payments (2 pages)
16 January 2004Receiver's abstract of receipts and payments (3 pages)
16 January 2004Receiver's abstract of receipts and payments (3 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
8 January 2002Receiver's abstract of receipts and payments (2 pages)
8 January 2002Receiver's abstract of receipts and payments (2 pages)
10 December 2001Receiver's abstract of receipts and payments (2 pages)
10 December 2001Receiver's abstract of receipts and payments (2 pages)
18 January 2000Registered office changed on 18/01/00 from: wittersham lane peasmarsh east sussex TN31 6TF (1 page)
18 January 2000Registered office changed on 18/01/00 from: wittersham lane peasmarsh east sussex TN31 6TF (1 page)
30 December 1999Appointment of receiver/manager (1 page)
30 December 1999Appointment of receiver/manager (1 page)
4 March 1999Return made up to 25/01/99; no change of members (4 pages)
4 March 1999Return made up to 25/01/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 July 1998Full accounts made up to 31 March 1997 (11 pages)
24 July 1998Full accounts made up to 31 March 1997 (11 pages)
9 March 1998Return made up to 25/01/98; full list of members (6 pages)
9 March 1998Return made up to 25/01/98; full list of members (6 pages)
3 September 1997 (5 pages)
3 September 1997 (5 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Return made up to 25/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996 (5 pages)
28 January 1996 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)