Company NamePenwright Construction Limited
Company StatusDissolved
Company Number02516399
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Glen Douglas Kirby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(1 year, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 08 July 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Downs Court
Winchmore
London
N21 3PS
Director NameMr John Henry Harding
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1992(2 years after company formation)
Appointment Duration22 years (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlea
Stafford Close
Cheshunt
Hertfordshire
EN8 9EH
Secretary NameMr Glen Douglas Kirby
NationalityBritish
StatusClosed
Appointed28 June 1992(2 years after company formation)
Appointment Duration22 years (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Downs Court
Winchmore
London
N21 3PS

Location

Registered Address142/148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Net Worth-£117,904
Cash£289
Current Liabilities£155,200

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Liquidators' statement of receipts and payments to 2 April 2014 (5 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2014Liquidators' statement of receipts and payments to 2 April 2014 (5 pages)
8 April 2014Liquidators statement of receipts and payments to 2 April 2014 (5 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2014Liquidators statement of receipts and payments to 2 April 2014 (5 pages)
30 January 2014Liquidators statement of receipts and payments to 29 April 2013 (5 pages)
30 January 2014Liquidators statement of receipts and payments to 29 October 2013 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 29 October 2013 (5 pages)
30 January 2014Liquidators' statement of receipts and payments to 29 April 2013 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
12 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
12 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
29 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
24 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
24 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
2 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
6 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
12 May 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
12 May 2008Liquidators' statement of receipts and payments to 29 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
8 November 2007Liquidators' statement of receipts and payments (5 pages)
8 November 2007Liquidators' statement of receipts and payments (5 pages)
29 November 2006Appointment of a voluntary liquidator (1 page)
29 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Registered office changed on 09/11/06 from: 320A dukes mews muswell hill london N10 2QN (1 page)
9 November 2006Registered office changed on 09/11/06 from: 320A dukes mews muswell hill london N10 2QN (1 page)
3 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2006Statement of affairs (5 pages)
3 November 2006Statement of affairs (5 pages)
3 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 22/06/05; full list of members (7 pages)
27 June 2005Return made up to 22/06/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 22/06/04; full list of members (7 pages)
15 June 2004Return made up to 22/06/04; full list of members (7 pages)
26 June 2003Return made up to 22/06/03; full list of members (7 pages)
26 June 2003Return made up to 22/06/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 March 2003Registered office changed on 13/03/03 from: 320A dukes mews muswell hill london N10 2QN (1 page)
13 March 2003Registered office changed on 13/03/03 from: 320A dukes mews muswell hill london N10 2QN (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Return made up to 22/06/01; full list of members (6 pages)
27 October 2001Return made up to 22/06/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 July 1999Return made up to 28/06/99; no change of members (4 pages)
5 July 1999Return made up to 28/06/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 December 1997 (9 pages)
23 November 1998Full accounts made up to 31 December 1997 (9 pages)
30 June 1998Return made up to 28/06/98; no change of members (4 pages)
30 June 1998Return made up to 28/06/98; no change of members (4 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 October 1997Full accounts made up to 31 December 1996 (8 pages)
8 July 1997Return made up to 28/06/97; full list of members (6 pages)
8 July 1997Return made up to 28/06/97; full list of members (6 pages)
2 January 1997Full accounts made up to 31 December 1995 (9 pages)
2 January 1997Full accounts made up to 31 December 1995 (9 pages)
12 November 1996Auditor's resignation (1 page)
12 November 1996Auditor's resignation (1 page)
19 September 1996Return made up to 28/06/96; no change of members (4 pages)
19 September 1996Return made up to 28/06/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 28/06/95; no change of members (4 pages)
28 June 1995Return made up to 28/06/95; no change of members (4 pages)
28 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)