Company NamePemberton And Whitefoord Trading Limited
Company StatusDissolved
Company Number02650188
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date15 January 2016 (8 years, 3 months ago)
Previous NamePemberton And Whitefoord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameMr Simon Michael Pemberton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameAdrian Charles Whitefoord
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameAdrian Charles Whitefoord
NationalityBritish
StatusClosed
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.p-and-w.com/

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Charles Whitefoord
50.00%
Ordinary
1 at £1Mr Simon Michael Pemberton
50.00%
Ordinary

Financials

Year2014
Net Worth£974,344
Cash£913,583
Current Liabilities£78,223

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
15 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
9 January 2015Registered office address changed from Ivor House 21 Ivor Place Marylebone London NW1 6EU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from Ivor House 21 Ivor Place Marylebone London NW1 6EU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from Ivor House 21 Ivor Place Marylebone London NW1 6EU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 9 January 2015 (2 pages)
8 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
(1 page)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Declaration of solvency (3 pages)
8 January 2015Declaration of solvency (3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Company name changed pemberton and whitefoord LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(2 pages)
25 October 2013Change of name notice (2 pages)
25 October 2013Company name changed pemberton and whitefoord LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
(2 pages)
25 October 2013Change of name notice (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Director's details changed for Adrian Charles Whitefoord on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Adrian Charles Whitefoord on 1 October 2009 (1 page)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Adrian Charles Whitefoord on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Adrian Charles Whitefoord on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Adrian Charles Whitefoord on 1 October 2009 (1 page)
9 November 2010Director's details changed for Simon Michael Pemberton on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Simon Michael Pemberton on 1 October 2009 (2 pages)
9 November 2010Director's details changed for Simon Michael Pemberton on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Adrian Charles Whitefoord on 1 October 2009 (1 page)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 November 2008Return made up to 30/09/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2008Return made up to 30/09/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 October 2007Return made up to 30/09/07; no change of members (7 pages)
15 October 2007Return made up to 30/09/07; no change of members (7 pages)
28 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 January 2007Return made up to 30/09/06; full list of members (7 pages)
8 January 2007Return made up to 30/09/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
13 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (7 pages)
13 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
13 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
5 January 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
3 November 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
5 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1998Director's particulars changed (1 page)
5 November 1998Director's particulars changed (1 page)
5 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
23 October 1997Return made up to 01/10/97; full list of members (6 pages)
23 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: 25 plympton street, london, NW8 8AB (1 page)
21 April 1997Registered office changed on 21/04/97 from: 25 plympton street, london, NW8 8AB (1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
5 December 1996Return made up to 01/10/96; no change of members (4 pages)
5 December 1996Return made up to 01/10/96; no change of members (4 pages)
5 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
3 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
10 October 1995Return made up to 01/10/95; no change of members (4 pages)
10 October 1995Return made up to 01/10/95; no change of members (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 52 gloucester place, london, W1H 3HJ (1 page)
20 April 1995Registered office changed on 20/04/95 from: 52 gloucester place, london, W1H 3HJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 October 1991Incorporation (14 pages)
1 October 1991Incorporation (14 pages)