Company NamePenevman Management Consultants Ltd
Company StatusDissolved
Company Number04950878
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)
Previous NamesHawkcroft Initiatives Limited and Penevman Capital Property Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameGerald Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(5 months after company formation)
Appointment Duration10 years, 10 months (closed 11 February 2015)
RoleEngineering/Construction
Country of ResidenceUnited Kingdom
Correspondence Address259 Ballards Lane
Finchley
London
N3 1NG
Director NameRachel Jayne Sutherns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 11 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Ballards Lane
Finchley
London
N3 1NG
Director NameAlan Alfred Mansfield
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2004(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2009)
RoleEngineering Construction
Correspondence Address31 Kilnburn
Newport On Tay
DD6 8DE
Scotland
Secretary NameGerald Evans
NationalityBritish
StatusResigned
Appointed05 April 2004(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2009)
RoleEngineering/Construction
Country of ResidenceUnited Kingdom
Correspondence Address259 Ballards Lane
Finchley
London
N3 1NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Gerald Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£356,171
Cash£183,943
Current Liabilities£19,084

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
11 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
2 April 2014Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2 April 2014 (2 pages)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
29 February 2012Company name changed penevman capital property LTD\certificate issued on 29/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-28
(3 pages)
29 February 2012Company name changed penevman capital property LTD\certificate issued on 29/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-28
(3 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 April 2010Appointment of Rachel Jayne Sutherns as a director (2 pages)
6 April 2010Appointment of Rachel Jayne Sutherns as a director (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Gerald Evans on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Gerald Evans on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Gerald Evans on 1 October 2009 (2 pages)
13 February 2009Appointment terminated director alan mansfield (1 page)
13 February 2009Appointment terminated director alan mansfield (1 page)
11 February 2009Appointment terminated secretary gerald evans (1 page)
11 February 2009Appointment terminated secretary gerald evans (1 page)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Return made up to 03/11/08; full list of members (4 pages)
28 January 2009Return made up to 03/11/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 January 2008Return made up to 03/11/07; full list of members (2 pages)
2 January 2008Return made up to 03/11/07; full list of members (2 pages)
30 September 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
30 September 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
19 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 December 2006Return made up to 03/11/06; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 03/11/06; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
16 November 2005Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 June 2005Registered office changed on 20/06/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
20 June 2005Registered office changed on 20/06/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
7 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Company name changed hawkcroft initiatives LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed hawkcroft initiatives LIMITED\certificate issued on 18/08/04 (2 pages)
18 May 2004Registered office changed on 18/05/04 from: day smith and hunter accountants 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
18 May 2004Registered office changed on 18/05/04 from: day smith and hunter accountants 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 April 2004Registered office changed on 13/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
3 November 2003Incorporation (6 pages)
3 November 2003Incorporation (6 pages)