Company NamePenfold Driveway Specialist Ltd
DirectorMatthew Joe Penfold
Company StatusLiquidation
Company Number07925870
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Director

Director NameMr Matthew Joe Penfold
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleDriveway Contractor
Country of ResidenceEngland
Correspondence AddressOrchid House St Johns Road
Crowborough
TN6 1RT

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£20
Cash£5,218
Current Liabilities£6,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due9 February 2017 (overdue)

Filing History

15 September 2023Appointment of a voluntary liquidator (3 pages)
15 September 2023Removal of liquidator by court order (11 pages)
22 February 2023Liquidators' statement of receipts and payments to 14 December 2022 (24 pages)
22 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022 (2 pages)
10 February 2022Liquidators' statement of receipts and payments to 14 December 2021 (24 pages)
2 November 2021Liquidators' statement of receipts and payments to 14 December 2019 (39 pages)
2 November 2021Liquidators' statement of receipts and payments to 14 December 2020 (25 pages)
10 January 2020Liquidators' statement of receipts and payments to 14 December 2018 (21 pages)
10 January 2020Liquidators' statement of receipts and payments to 14 December 2017 (25 pages)
11 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages)
22 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (19 pages)
22 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (19 pages)
29 December 2015Registered office address changed from Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 29 December 2015 (1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
(1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Statement of affairs with form 4.19 (6 pages)
23 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
(1 page)
23 December 2015Statement of affairs with form 4.19 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 August 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 April 2015Registered office address changed from Orchid House St Johns Road Crowborough TN6 1RT to Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Orchid House St Johns Road Crowborough TN6 1RT to Kevin Alderton & Team 14 South Way Newhaven East Sussex BN9 9LL on 27 April 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Director's details changed for Mr Matthew Penfold on 1 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Matthew Penfold on 1 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Matthew Penfold on 1 November 2014 (2 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
(4 pages)
23 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 100
(4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 January 2012Incorporation (20 pages)
26 January 2012Incorporation (20 pages)