Company NamePencap (2004) Limited
Company StatusDissolved
Company Number05062482
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Christopher Sartin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Maltings Lodge Corney Reach Way
London
W4 2TT
Director NameNeil Adrian Townley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address57 Kings Hall Road
Beckenham
Kent
BR3 1LR
Secretary NameMr Christopher Sartin
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address2 Maltings Lodge Corney Reach Way
London
W4 2TT
Director NameHumphrey Holme Mainprice
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Sartin
50.00%
Ordinary
1 at £1Neil Adrian Townley
50.00%
Ordinary

Financials

Year2014
Net Worth£65,424
Cash£58,105
Current Liabilities£27,019

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
27 March 2015Registered office address changed from 57 Kings Hall Road Beckenham Kent BR3 1LR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 57 Kings Hall Road Beckenham Kent BR3 1LR to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 27 March 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Director's details changed for Mr Christopher Sartin on 1 February 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Christopher Sartin on 1 February 2014 (1 page)
13 March 2014Director's details changed for Mr Christopher Sartin on 1 February 2014 (2 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Secretary's details changed for Mr Christopher Sartin on 1 February 2014 (1 page)
13 March 2014Director's details changed for Mr Christopher Sartin on 1 February 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Christopher Sartin on 1 February 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (3 pages)
23 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
15 January 2013Registered office address changed from 80 Ebury Street London SW1W 9QD on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 80 Ebury Street London SW1W 9QD on 15 January 2013 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Director's details changed for Mr Christopher Sartin on 2 November 2011 (2 pages)
15 March 2012Secretary's details changed for Mr Christopher Sartin on 25 September 2011 (2 pages)
15 March 2012Director's details changed for Mr Christopher Sartin on 2 November 2011 (2 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Secretary's details changed for Mr Christopher Sartin on 25 September 2011 (2 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Christopher Sartin on 2 November 2011 (2 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 March 2010Director's details changed for Neil Adrian Townley on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Neil Adrian Townley on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Christopher Sartin on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Christopher Sartin on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Appointment terminated director humphrey mainprice (1 page)
1 April 2009Director and secretary's change of particulars / christopher sartin / 02/10/2008 (1 page)
1 April 2009Director and secretary's change of particulars / christopher sartin / 02/10/2008 (1 page)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Appointment terminated director humphrey mainprice (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
20 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 80 ebury street london SW1W 9RD (1 page)
19 March 2008Registered office changed on 19/03/2008 from 80 ebury street london SW1W 9RD (1 page)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 March 2007Return made up to 03/03/07; full list of members (7 pages)
13 March 2007Return made up to 03/03/07; full list of members (7 pages)
9 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
12 December 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
12 December 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
14 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
14 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (16 pages)
3 March 2004Incorporation (16 pages)