Company NamePENS Construction Limited
Company StatusDissolved
Company Number05442967
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date4 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameHannah Pratt
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Broadlands Road
Bromley
Kent
BR1 5DE
Director NameDarren Pratt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2012)
RoleBuilder
Correspondence Address12 Button Street
Swanley Village
Kent
BR8 8DY
Director NameMr Terence Reginald Pratt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Broadlands Road
Bromley
Kent
BR1 5DE

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£782,738
Gross Profit£145,135
Net Worth£93,164
Cash£40,847
Current Liabilities£99,197

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
4 April 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
11 August 2011Liquidators statement of receipts and payments to 7 July 2011 (11 pages)
11 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (11 pages)
11 August 2011Liquidators statement of receipts and payments to 7 July 2011 (11 pages)
11 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (11 pages)
15 July 2010Appointment of a voluntary liquidator (1 page)
15 July 2010Statement of affairs with form 4.19 (6 pages)
15 July 2010Appointment of a voluntary liquidator (1 page)
15 July 2010Statement of affairs with form 4.19 (6 pages)
15 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-08
(1 page)
30 June 2010Registered office address changed from 1 Hawthorn Park Swanley Kent BR8 7FB United Kingdom on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 1 Hawthorn Park Swanley Kent BR8 7FB United Kingdom on 30 June 2010 (2 pages)
16 June 2009Return made up to 04/05/09; full list of members (3 pages)
16 June 2009Return made up to 04/05/09; full list of members (3 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Registered office changed on 21/04/2009 from 14-15 excelsior works rollins street london SE15 1EP (1 page)
21 April 2009Registered office changed on 21/04/2009 from 14-15 excelsior works rollins street london SE15 1EP (1 page)
1 December 2008Return made up to 04/05/08; full list of members (3 pages)
1 December 2008Return made up to 04/05/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 12 button street swanley village kent BR8 8DY (1 page)
24 October 2008Registered office changed on 24/10/2008 from 12 button street swanley village kent BR8 8DY (1 page)
6 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 May 2007Return made up to 04/05/07; full list of members (2 pages)
23 May 2007Return made up to 04/05/07; full list of members (2 pages)
26 April 2007Accounting reference date shortened from 04/05/07 to 31/03/07 (1 page)
26 April 2007Accounting reference date shortened from 04/05/07 to 31/03/07 (1 page)
9 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: 7 broadlands road bromley kent BR1 5DE (1 page)
9 June 2006New director appointed (1 page)
9 June 2006Total exemption full accounts made up to 4 May 2006 (11 pages)
9 June 2006Total exemption full accounts made up to 4 May 2006 (11 pages)
9 June 2006Return made up to 04/05/06; full list of members (6 pages)
9 June 2006Total exemption full accounts made up to 4 May 2006 (11 pages)
9 June 2006Accounting reference date shortened from 31/05/06 to 04/05/06 (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: 7 broadlands road bromley kent BR1 5DE (1 page)
9 June 2006Return made up to 04/05/06; full list of members (6 pages)
9 June 2006Accounting reference date shortened from 31/05/06 to 04/05/06 (1 page)
4 May 2005Incorporation (14 pages)