Company NamePenfield Properties Limited
Company StatusDissolved
Company Number04119509
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Dominic Dargan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 week, 3 days after company formation)
Appointment Duration20 years, 6 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lylehill Road
Temple Patrick
Co Antrim
BT39 0HL
Northern Ireland
Secretary NameMrs Eleanor Dargan
NationalityBritish
StatusClosed
Appointed11 April 2002(1 year, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address99 Gray's Inn Road
London
WC1X 8TY
Director NameReginald Neill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressApartment 6 Waterfront
Seacliff Road
Bangor
County Down
BT20 5HA
Northern Ireland
Secretary NameReginald Neill
NationalityBritish
StatusResigned
Appointed15 December 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressApartment 6 Waterfront
Seacliff Road
Bangor
County Down
BT20 5HA
Northern Ireland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£654,781
Cash£16
Current Liabilities£296,457

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

4 February 2010Delivered on: 15 February 2010
Persons entitled: Northern Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises known as 2 ladysmith glengormley and comprised in folio 25911 county antrim together with all machinery, utensils, chattels and things now or at any time hereafter upon all of the aforesaid premises.
Outstanding
4 February 2010Delivered on: 16 February 2010
Persons entitled: Northern Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 989 upper newtownards road belfast being all the premises comprised in folio DN162436 county down together with all machinery, utensils, chattels and things now or at any time hereafter upon all of the aforesaid premises.
Outstanding
4 August 2009Delivered on: 20 August 2009
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ladysmith lane glengormley county antrim, folio 23887, see image for full details.
Outstanding
8 June 2007Delivered on: 16 June 2007
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking which was presented for registration in northern ireland on 14 june 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 989 upper newtownards road belfast.
Outstanding
24 April 2007Delivered on: 2 May 2007
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking which was presented for registration in northern ireland on 30 april 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 moss road glengormley & 181 ballyclare road glenformley.
Outstanding
5 January 2007Delivered on: 16 January 2007
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking which was presented for registration in northern ireland on 12 january 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ladysmith lane glengormley.
Outstanding
14 November 2005Delivered on: 23 November 2005
Persons entitled: Northern Bank Limited

Classification: A solicitors undertaking which was presented for registration in northern ireland on 18TH november 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-54 ainsworth avenue, belfast.
Outstanding
3 June 2005Delivered on: 9 June 2005
Persons entitled: Northern Bank Limited

Classification: A solicitors undertaking which was presented for registration in northern ireland on 08/06/05 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 bridge street portadown.
Outstanding
9 March 2012Delivered on: 26 March 2012
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 bridge street, portadown, county armagh folio AR102148L together with all machinery, chattels and things see image for full details.
Outstanding
4 December 2001Delivered on: 12 December 2001
Persons entitled: Ulster Bank Limited

Classification: Equitable mortgage by deposit of title deeds without written instrument
Secured details: All liabilities of the company to the chargee direct or collateral present or future including letters of guarantee.
Particulars: The company's property situate at 58 & 60 larkfield road belfast.
Outstanding

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
17 March 2021Application to strike the company off the register (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
10 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
19 December 2017Amended total exemption full accounts made up to 31 January 2017 (10 pages)
19 December 2017Amended total exemption full accounts made up to 31 January 2017 (10 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
17 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 March 2013Secretary's details changed for Mrs Eleanor Dargan on 6 December 2012 (2 pages)
11 March 2013Secretary's details changed for Mrs Eleanor Dargan on 6 December 2012 (2 pages)
11 March 2013Secretary's details changed for Mrs Eleanor Dargan on 6 December 2012 (2 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012 (1 page)
26 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
27 July 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 December 2009Director's details changed for Gerard Dominic Dargan on 5 December 2009 (2 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Gerard Dominic Dargan on 5 December 2009 (2 pages)
24 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Gerard Dominic Dargan on 5 December 2009 (2 pages)
20 August 2009Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
20 August 2009Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
12 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
12 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 05/12/07; full list of members (2 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
16 June 2007Particulars of mortgage/charge (5 pages)
16 June 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (5 pages)
22 December 2006Return made up to 05/12/06; full list of members (2 pages)
22 December 2006Return made up to 05/12/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
15 December 2005Return made up to 05/12/05; full list of members (6 pages)
15 December 2005Return made up to 05/12/05; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
23 November 2005Particulars of mortgage/charge (5 pages)
23 November 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
26 November 2004Return made up to 05/12/04; full list of members (6 pages)
26 November 2004Return made up to 05/12/04; full list of members (6 pages)
29 December 2003Return made up to 05/12/03; full list of members (6 pages)
29 December 2003Return made up to 05/12/03; full list of members (6 pages)
7 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
7 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
23 December 2002Return made up to 05/12/02; full list of members (6 pages)
23 December 2002Return made up to 05/12/02; full list of members (6 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
8 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
14 January 2002Return made up to 05/12/01; full list of members (6 pages)
14 January 2002Return made up to 05/12/01; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
28 February 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
28 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 February 2001New director appointed (1 page)
21 February 2001New director appointed (1 page)
21 February 2001Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Ad 15/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2000Incorporation (12 pages)
5 December 2000Incorporation (12 pages)