Company NamePennycroft Estates Limited
Company StatusDissolved
Company Number03933960
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Wendell Browne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address398 Shelton New Road
Stoke On Trent
Staffordshire
ST4 6EJ
Secretary NameMrs Marie Elizabeth Trotter
NationalityBritish
StatusClosed
Appointed28 February 2007(7 years after company formation)
Appointment Duration4 years (closed 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Okehampton Crescent
Sale
Cheshire
M33 5HP
Director NameMr Robert Kenneth Wilcock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Secretary NameMrs Anice Spencer
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Wortley Avenue
Salford
Lancashire
M6 8DB
Director NameNuei Chun Dick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2003)
RoleEstate Manager
Correspondence Address32 Green Walk
Ongar
Essex
CM5 9HR
Secretary NameDr John Norris
NationalityBritish
StatusResigned
Appointed25 February 2000(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressThe Old School House
2a Herbert Street Stretford
Manchester
M32 0HD
Secretary NameMr Michael Roger Knowles
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laburnum Lane
Hale
Altrincham
Cheshire
WA15 0JR
Secretary NameAndrew Walter Bedford
NationalityBritish
StatusResigned
Appointed25 August 2006(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2007)
RoleContractor
Correspondence Address170 Charlestown Road
Blackley
Manchester
Lancashire
M9 7DE

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£832,536
Cash£4,770
Current Liabilities£619,018

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Final Gazette dissolved following liquidation (1 page)
2 December 2010Notice of move from Administration to Dissolution on 1 December 2010 (14 pages)
2 December 2010Notice of move from Administration to Dissolution (14 pages)
18 August 2010Administrator's progress report to 4 June 2010 (18 pages)
18 August 2010Administrator's progress report to 4 June 2010 (18 pages)
18 August 2010Administrator's progress report to 4 June 2010 (18 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
7 June 2010Notice of extension of period of Administration (1 page)
7 June 2010Notice of extension of period of Administration (1 page)
22 December 2009Administrator's progress report to 4 December 2009 (14 pages)
22 December 2009Administrator's progress report to 4 December 2009 (14 pages)
22 December 2009Administrator's progress report to 4 December 2009 (14 pages)
16 September 2009Statement of affairs with form 2.14B (9 pages)
16 September 2009Statement of affairs with form 2.14B (9 pages)
10 September 2009Result of meeting of creditors (3 pages)
10 September 2009Result of meeting of creditors (3 pages)
21 August 2009Statement of administrator's proposal (30 pages)
21 August 2009Statement of administrator's proposal (30 pages)
12 June 2009Registered office changed on 12/06/2009 from dte house hollins mount bury BL9 8AT (1 page)
12 June 2009Registered office changed on 12/06/2009 from dte house hollins mount bury BL9 8AT (1 page)
11 June 2009Appointment of an administrator (1 page)
11 June 2009Appointment of an administrator (1 page)
21 May 2009Registered office changed on 21/05/2009 from 55 queen street newmarket suffolk CB8 8EX (1 page)
21 May 2009Registered office changed on 21/05/2009 from 55 queen street newmarket suffolk CB8 8EX (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
12 May 2009Notice of appointment of receiver or manager (1 page)
11 May 2009Notice of appointment of receiver or manager (1 page)
11 May 2009Notice of appointment of receiver or manager (1 page)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
18 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of debenture register (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
28 March 2007Return made up to 22/02/07; full list of members (7 pages)
28 March 2007Return made up to 22/02/07; full list of members (7 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 April 2006Return made up to 22/02/06; full list of members (6 pages)
4 April 2006Return made up to 22/02/06; full list of members (6 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
7 March 2005Return made up to 22/02/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
17 March 2004Return made up to 22/02/04; full list of members (6 pages)
17 March 2004Return made up to 22/02/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
12 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (11 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (11 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Return made up to 22/02/03; full list of members (6 pages)
14 March 2003Return made up to 22/02/03; full list of members (6 pages)
26 November 2002Registered office changed on 26/11/02 from: the estate office badmondisfield hall wickhambrook suffolk CB8 8UU (1 page)
26 November 2002Registered office changed on 26/11/02 from: the estate office badmondisfield hall wickhambrook suffolk CB8 8UU (1 page)
4 September 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
4 September 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 22/02/02; full list of members (6 pages)
4 April 2002Return made up to 22/02/02; full list of members (6 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2001Return made up to 22/02/01; full list of members (6 pages)
2 January 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
2 January 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
30 March 2000Ad 25/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2000Ad 25/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
22 February 2000Incorporation (14 pages)
22 February 2000Incorporation (14 pages)