Company NamePenina Properties Limited
Company StatusDissolved
Company Number03868437
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Dissolution Date19 June 2014 (9 years, 9 months ago)
Previous NameHandford Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter George Mills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 19 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameMr Peter George Mills
StatusClosed
Appointed04 April 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 19 June 2014)
RoleCompany Director
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMartin John Cramer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressAmberley
Gorelands Lane
Chalfont St. Giles
Buckinghamshire
HP8 4HQ
Director NameRobert Clive Hildebrand
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2000)
RoleCompany Director
Correspondence Address67
Priory Road
London
NW6 3NH
Secretary NameRobert Clive Hildebrand
NationalityBritish
StatusResigned
Appointed18 November 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2000)
RoleCompany Director
Correspondence Address67
Priory Road
London
NW6 3NH
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Secretary NameMr Peter James Yeldon
NationalityBritish
StatusResigned
Appointed22 December 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £0.1Judith Yeldon
50.00%
Ordinary
5 at £0.1Peter Mills
25.00%
Ordinary
5 at £0.1Sarah Mills
25.00%
Ordinary

Financials

Year2014
Net Worth£304,465
Cash£95,402
Current Liabilities£44,048

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2014Return of final meeting in a members' voluntary winding up (13 pages)
19 March 2014Return of final meeting in a members' voluntary winding up (13 pages)
22 August 2013Registered office address changed from 66 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from 66 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ on 22 August 2013 (2 pages)
16 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2013Appointment of a voluntary liquidator (1 page)
16 August 2013Declaration of solvency (3 pages)
16 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2013Appointment of a voluntary liquidator (1 page)
16 August 2013Declaration of solvency (3 pages)
4 May 2013Satisfaction of charge 3 in full (4 pages)
4 May 2013Satisfaction of charge 4 in full (4 pages)
4 May 2013Satisfaction of charge 3 in full (4 pages)
4 May 2013Satisfaction of charge 4 in full (4 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 October 2012Register(s) moved to registered office address (1 page)
30 October 2012Register(s) moved to registered office address (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 2
(4 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 December 2011Company name changed handford properties LIMITED\certificate issued on 09/12/11
  • CONNOT ‐
(3 pages)
9 December 2011Company name changed handford properties LIMITED\certificate issued on 09/12/11
  • CONNOT ‐
(3 pages)
30 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
(1 page)
30 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
(1 page)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 April 2011Appointment of Mr Peter George Mills as a secretary (1 page)
9 April 2011Termination of appointment of Peter Yeldon as a secretary (1 page)
9 April 2011Termination of appointment of Peter Yeldon as a director (1 page)
9 April 2011Appointment of Mr Peter George Mills as a secretary (1 page)
9 April 2011Termination of appointment of Peter Yeldon as a director (1 page)
9 April 2011Termination of appointment of Peter Yeldon as a secretary (1 page)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
6 October 2010Sub-division of shares on 8 March 2010 (5 pages)
6 October 2010Sub-division of shares on 8 March 2010 (5 pages)
6 October 2010Sub-division of shares on 8 March 2010 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Mr Peter James Yeldon on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Peter George Mills on 28 October 2009 (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Mr Peter James Yeldon on 28 October 2009 (2 pages)
30 October 2009Director's details changed for Peter George Mills on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from 66 brookmans avenue brookmans park hatfield herts AL9 7QQ england (1 page)
5 November 2008Return made up to 29/10/08; full list of members (4 pages)
5 November 2008Location of debenture register (1 page)
5 November 2008Registered office changed on 05/11/2008 from 29 georges wood road, brookmans park, hatfield hertfordshire AL9 7BY (1 page)
5 November 2008Return made up to 29/10/08; full list of members (4 pages)
5 November 2008Location of debenture register (1 page)
5 November 2008Director's change of particulars / peter mills / 01/10/2008 (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from 66 brookmans avenue brookmans park hatfield herts AL9 7QQ england (1 page)
5 November 2008Director's change of particulars / peter mills / 01/10/2008 (1 page)
5 November 2008Registered office changed on 05/11/2008 from 29 georges wood road, brookmans park, hatfield hertfordshire AL9 7BY (1 page)
10 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 November 2006Return made up to 29/10/06; full list of members (3 pages)
3 November 2006Return made up to 29/10/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 October 2005 (11 pages)
3 November 2005Return made up to 29/10/05; full list of members (3 pages)
3 November 2005Return made up to 29/10/05; full list of members (3 pages)
30 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 31 October 2004 (11 pages)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
19 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
19 April 2004Registered office changed on 19/04/04 from: 52 fairgreen cockfosters barnet hertfordshire EN4 0QS (1 page)
19 April 2004Registered office changed on 19/04/04 from: 52 fairgreen cockfosters barnet hertfordshire EN4 0QS (1 page)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
25 February 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: the willows miller place gerrards cross buckinghamshire SL9 7QQ (1 page)
20 September 2001Registered office changed on 20/09/01 from: the willows miller place gerrards cross buckinghamshire SL9 7QQ (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Amending 882R iss 19/01/00 (2 pages)
16 January 2001Amending 882R iss 19/01/00 (2 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Registered office changed on 12/01/01 from: the tythings the plantation west winterslow salisbury wiltshire SP5 1RE (1 page)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Registered office changed on 12/01/01 from: the tythings the plantation west winterslow salisbury wiltshire SP5 1RE (1 page)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
5 January 2001Registered office changed on 05/01/01 from: coleridge house 4-5 coleridge gardens london NW6 3QH (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: coleridge house 4-5 coleridge gardens london NW6 3QH (1 page)
10 December 2000Return made up to 29/10/00; full list of members (6 pages)
10 December 2000Return made up to 29/10/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
11 February 2000Ad 19/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2000Ad 19/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
2 December 1999Registered office changed on 02/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 1999Incorporation (18 pages)
29 October 1999Incorporation (18 pages)