Company NamePencilwater Limited
Company StatusDissolved
Company Number06544815
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Rubicon Partners Industries LLP
66.67%
Ordinary B
1 at £1Rubicon Partners Industries LLP
33.33%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2008Delivered on: 1 May 2008
Satisfied on: 21 April 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee

Classification: Accession deed
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
19 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(6 pages)
19 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 8-12 York Gate London NW1 4QG England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 8-12 York Gate London NW1 4QG England on 3 April 2014 (1 page)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Registered office address changed from 8-12 York Gate London NW1 4QG England on 3 April 2014 (1 page)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (7 pages)
7 April 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
7 April 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
7 April 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
9 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
8 April 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
8 April 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
8 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2008Director appointed andrew olaf fischer (5 pages)
7 April 2008Director and secretary appointed jonathan charles richardson (5 pages)
7 April 2008Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2008Director and secretary appointed jonathan charles richardson (5 pages)
7 April 2008Director appointed ian fisher (5 pages)
7 April 2008Director appointed alan thomas fletcher (6 pages)
7 April 2008Director appointed ian fisher (5 pages)
7 April 2008Director appointed alan thomas fletcher (6 pages)
7 April 2008Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2008Director appointed andrew olaf fischer (5 pages)
3 April 2008Appointment terminated director instant companies LIMITED (1 page)
3 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
3 April 2008Appointment terminated director instant companies LIMITED (1 page)
3 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)