Company NamePendric Limited
Company StatusDissolved
Company Number03248210
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date19 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePatrick Buckley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1996(2 months, 1 week after company formation)
Appointment Duration21 years, 2 months (closed 19 January 2018)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address5 Washington Street West
Cork
Irish
Secretary NameMary Buckley
NationalityIrish
StatusClosed
Appointed19 November 1996(2 months, 1 week after company formation)
Appointment Duration21 years, 2 months (closed 19 January 2018)
RoleCompany Director
Correspondence Address5 Washington Street West
Cork
Ireland
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW

Location

Registered AddressAshley Wilson Solicitors Llp 57 Buckingham Gate
St James's Park
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mary Buckley
50.00%
Ordinary
1 at £1Patrick Buckley
50.00%
Ordinary

Financials

Year2014
Net Worth£95,390
Current Liabilities£390

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 January 1997Delivered on: 7 February 1997
Satisfied on: 21 December 2001
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 silver street midsomer norton bath somerset t/n ST130717 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2018Final Gazette dissolved following liquidation (1 page)
19 October 2017Return of final meeting in a members' voluntary winding up (14 pages)
19 October 2017Return of final meeting in a members' voluntary winding up (14 pages)
25 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (12 pages)
25 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (12 pages)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Declaration of solvency (4 pages)
7 June 2016Declaration of solvency (4 pages)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Director's details changed for Patrick Buckley on 10 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mary Buckley on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Patrick Buckley on 10 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mary Buckley on 10 September 2011 (1 page)
13 September 2011Secretary's details changed for Mary Buckley on 13 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mary Buckley on 10 September 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 April 2011Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
4 March 2011Registered office address changed from 19-21 Grosvenor Gardens Belgravia London SW1W 0BD on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 19-21 Grosvenor Gardens Belgravia London SW1W 0BD on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 19-21 Grosvenor Gardens Belgravia London SW1W 0BD on 4 March 2011 (2 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 September 2008Return made up to 10/09/08; no change of members
  • 363(287) ‐ Registered office changed on 17/09/08
(6 pages)
17 September 2008Return made up to 10/09/08; no change of members
  • 363(287) ‐ Registered office changed on 17/09/08
(6 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
5 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 November 2007Return made up to 10/09/07; no change of members (6 pages)
13 November 2007Return made up to 10/09/07; no change of members (6 pages)
19 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
19 September 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 September 2006Return made up to 10/09/06; full list of members (6 pages)
28 September 2006Return made up to 10/09/06; full list of members (6 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
23 September 2005Return made up to 10/09/05; full list of members (6 pages)
23 September 2005Return made up to 10/09/05; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 April 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
19 April 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
27 September 2004Return made up to 10/09/04; full list of members (6 pages)
27 September 2004Registered office changed on 27/09/04 from: 26 old brompton road london SW7 3DL (1 page)
27 September 2004Registered office changed on 27/09/04 from: 26 old brompton road london SW7 3DL (1 page)
27 September 2004Return made up to 10/09/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 October 2003Return made up to 10/09/03; full list of members (6 pages)
15 October 2003Return made up to 10/09/03; full list of members (6 pages)
1 October 2002Return made up to 10/09/02; full list of members (6 pages)
1 October 2002Return made up to 10/09/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Return made up to 10/09/01; full list of members (6 pages)
3 October 2001Return made up to 10/09/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 September 2000Return made up to 10/09/00; full list of members (6 pages)
21 September 2000Return made up to 10/09/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 October 1999Return made up to 10/09/99; no change of members (4 pages)
20 October 1999Return made up to 10/09/99; no change of members (4 pages)
23 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 April 1999Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1999Accounts for a small company made up to 30 September 1997 (5 pages)
18 January 1999Return made up to 10/09/98; no change of members (4 pages)
18 January 1999Return made up to 10/09/98; no change of members (4 pages)
22 January 1998Return made up to 10/09/97; full list of members (6 pages)
22 January 1998Return made up to 10/09/97; full list of members (6 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: third floor 55 gower street london WC1E 6HQ (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: third floor 55 gower street london WC1E 6HQ (1 page)
10 September 1996Incorporation (15 pages)
10 September 1996Incorporation (15 pages)