Company NamePentre Realisations Limited
Company StatusDissolved
Company Number02513619
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 9 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameFloods Of Queensferry Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Antony George Flood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(1 year, 6 months after company formation)
Appointment Duration28 years, 2 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameMr David Charles Flood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(1 year, 6 months after company formation)
Appointment Duration28 years, 2 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages Rake Lane
Eccleston
Chester
Cheshire
CH4 9JW
Wales
Director NameMr Tom Patrick Flood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(1 year, 6 months after company formation)
Appointment Duration28 years, 2 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosslyn Road
Vicars Cross
Chester
Cheshire
CH3 5HR
Wales
Secretary NameDavid Charles Flood
NationalityBritish
StatusClosed
Appointed08 January 1992(1 year, 6 months after company formation)
Appointment Duration28 years, 2 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address1 Rake Lane
Eccleston
Chester
Cheshire
CH4 9JW
Wales

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2002
Current Liabilities£2,785,221

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 March 2006Receiver ceasing to act (1 page)
24 March 2006Receiver's abstract of receipts and payments (3 pages)
24 March 2006Receiver ceasing to act (1 page)
24 March 2006Receiver's abstract of receipts and payments (3 pages)
16 August 2005Receiver's abstract of receipts and payments (3 pages)
16 August 2005Receiver's abstract of receipts and payments (3 pages)
2 September 2004Receiver's abstract of receipts and payments (3 pages)
2 September 2004Receiver's abstract of receipts and payments (3 pages)
2 September 2004Receiver's abstract of receipts and payments (3 pages)
2 September 2004Receiver's abstract of receipts and payments (3 pages)
4 March 2004Registered office changed on 04/03/04 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page)
4 March 2004Registered office changed on 04/03/04 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page)
27 February 2004Appointment of a liquidator (1 page)
27 February 2004Appointment of a liquidator (1 page)
22 December 2003Order of court to wind up (2 pages)
22 December 2003Order of court to wind up (2 pages)
5 September 2003Appointment of receiver/manager (1 page)
5 September 2003Appointment of receiver/manager (1 page)
27 August 2003Registered office changed on 27/08/03 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page)
27 August 2003Registered office changed on 27/08/03 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page)
27 August 2003Registered office changed on 27/08/03 from: queensferry industrial estate pentre queensferry clwyd CH5 2EB (1 page)
27 August 2003Registered office changed on 27/08/03 from: queensferry industrial estate pentre queensferry clwyd CH5 2EB (1 page)
17 June 2003Company name changed floods of queensferry LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed floods of queensferry LIMITED\certificate issued on 17/06/03 (2 pages)
13 January 2003Return made up to 08/01/03; full list of members (7 pages)
13 January 2003Return made up to 08/01/03; full list of members (7 pages)
30 October 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Return made up to 08/01/02; full list of members (7 pages)
10 January 2002Return made up to 08/01/02; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Return made up to 08/01/01; full list of members (7 pages)
11 January 2001Return made up to 08/01/01; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 08/01/00; full list of members (7 pages)
11 January 2000Return made up to 08/01/00; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Return made up to 08/01/98; no change of members (4 pages)
20 January 1998Return made up to 08/01/98; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Return made up to 08/01/97; full list of members (6 pages)
13 January 1997Return made up to 08/01/97; full list of members (6 pages)
27 December 1995Return made up to 08/01/96; no change of members (4 pages)
27 December 1995Return made up to 08/01/96; no change of members (4 pages)
18 December 1995Full accounts made up to 31 March 1995 (10 pages)
18 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 June 1994Particulars of mortgage/charge (3 pages)
17 June 1994Particulars of mortgage/charge (3 pages)
20 June 1990Incorporation (15 pages)
20 June 1990Incorporation (15 pages)