Company NamePengap Erostin (Elstree) Limited
Company StatusDissolved
Company Number02060802
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Lewis Shaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Portland Road
London
W11 4LQ
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(8 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameGerald Arthur Bullworthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Correspondence AddressStamford 9 Highview
Cheam
Sutton
Surrey
SM2 7DZ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Correspondence AddressOld Basing
4a Heathcote Road
Epsom
Surrey
KT18 5DX
Secretary NameIan Peter Jackman
NationalityBritish
StatusCurrent
Appointed21 January 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameDana Lloyd Bjornson
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1992(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 May 1993)
RoleFinance Director
Correspondence Address4 Southwood Gardens
Hinchley Wood
Esher
Surrey
KT10 0DE
Director NameJohn Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 1992)
RoleCompany Director
Correspondence Address28 Cairn Avenue
Ealing
London
W5 5HX
Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameAndrew Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1994)
RoleAccountant
Correspondence Address22 Corner Green
Pond Road Blackheath
London
SE3 9JJ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 January 1998)
RoleAssistant Company Sec
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts2 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Registered office changed on 14/05/99 from: colegrave house 70 berners street london W1P 3AE (1 page)
13 May 1999Appointment of a voluntary liquidator (1 page)
4 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 1998Appointment of a voluntary liquidator (2 pages)
13 August 1998Declaration of solvency (4 pages)
13 July 1998Return made up to 06/07/98; full list of members (13 pages)
12 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 214 oxford st london W1N 9DF (1 page)
15 July 1997Return made up to 28/06/97; no change of members (18 pages)
4 July 1996Return made up to 28/06/96; no change of members (11 pages)
28 June 1996Accounts made up to 2 September 1995 (8 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (6 pages)