Company NamePeninsular House (GP) Limited
Company StatusDissolved
Company Number04464418
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)
Previous NameHackremco (No. 1972) Limited

Business Activity

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

Directors

Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(1 month after company formation)
Appointment Duration7 years, 8 months (closed 13 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusClosed
Appointed23 July 2002(1 month after company formation)
Appointment Duration7 years, 8 months (closed 13 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(2 years, 9 months after company formation)
Appointment Duration5 years (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidbrook House
Sutton Road
Cookham
Berkshire
SL6 9RD
Director NameJohn Mundy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2003)
RoleChartered Surveyor
Correspondence Address19 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameMr Philip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameTimothy John Abbotts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 April 2008)
RoleSurveyor
Correspondence Address5 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
7 January 2010Return of final meeting in a members' voluntary winding up (5 pages)
7 January 2010Return of final meeting in a members' voluntary winding up (5 pages)
4 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 March 2009Registered office changed on 12/03/2009 from 7 curzon street 1ST floor east mayfair london W1J 5HG (1 page)
12 March 2009Registered office changed on 12/03/2009 from 7 curzon street 1ST floor east mayfair london W1J 5HG (1 page)
10 March 2009Declaration of solvency (4 pages)
10 March 2009Declaration of solvency (4 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-24
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 May 2008Appointment Terminated Director timothy abbotts (1 page)
16 May 2008Appointment terminated director timothy abbotts (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 February 2008Full accounts made up to 30 September 2007 (11 pages)
8 February 2008Full accounts made up to 30 September 2007 (11 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
28 December 2006Full accounts made up to 30 September 2006 (11 pages)
28 December 2006Full accounts made up to 30 September 2006 (11 pages)
28 June 2006Return made up to 19/06/06; full list of members (2 pages)
28 June 2006Return made up to 19/06/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 September 2005 (10 pages)
4 May 2006Full accounts made up to 30 September 2005 (10 pages)
19 July 2005Return made up to 19/06/05; full list of members (7 pages)
19 July 2005Return made up to 19/06/05; full list of members (7 pages)
17 May 2005Full accounts made up to 30 September 2004 (10 pages)
17 May 2005Full accounts made up to 30 September 2004 (10 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street mayfair london W1K 3PD (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
13 April 2004Full accounts made up to 30 September 2003 (10 pages)
13 April 2004Full accounts made up to 30 September 2003 (10 pages)
9 July 2003Return made up to 19/06/03; full list of members (7 pages)
9 July 2003Return made up to 19/06/03; full list of members (7 pages)
3 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
21 November 2002Particulars of mortgage/charge (11 pages)
21 November 2002Particulars of mortgage/charge (11 pages)
19 November 2002Memorandum and Articles of Association (12 pages)
19 November 2002Memorandum and Articles of Association (12 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Memorandum and Articles of Association (11 pages)
1 August 2002Director resigned (1 page)
1 August 2002Memorandum and Articles of Association (11 pages)
1 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Director resigned (1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Registered office changed on 01/08/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 July 2002Company name changed hackremco (no. 1972) LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed hackremco (no. 1972) LIMITED\certificate issued on 24/07/02 (2 pages)
19 June 2002Incorporation (16 pages)