Company NamePen Developments Limited
Company StatusDissolved
Company Number08179760
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric Christopher Edwards
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hood Farm Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PL
Director NameE. D. S. Holdings Limited (Corporation)
StatusClosed
Appointed14 August 2012(same day as company formation)
Correspondence AddressHeathrow Business Centre 65 High Street
Egham
TW20 9EY
Director NameMr Nicholas Stuart Brace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillington Manor Leighton Road
Leighton Buzzard
LU7 9BJ
Director NameMr Paul Geoffrey Shepperd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage Leighton Road
Dunstable
LU6 2HA

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,425
Cash£12,611
Current Liabilities£601,438

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 August 2013Delivered on: 13 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Sovereign house, hockliffe street, leighton buzzard, bedfordshire. Notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 June 2013Delivered on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 9
(6 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 9
(6 pages)
21 March 2016Registered office address changed from 59 Union Street Dunstable LU6 1EX to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 59 Union Street Dunstable LU6 1EX to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 March 2016 (1 page)
18 March 2016Appointment of Mr Eric Christopher Edwards as a director on 26 January 2016 (2 pages)
18 March 2016Appointment of Mr Eric Christopher Edwards as a director on 26 January 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 January 2016Termination of appointment of Nicholas Stuart Brace as a director on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Nicholas Stuart Brace as a director on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Paul Geoffrey Shepperd as a director on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Paul Geoffrey Shepperd as a director on 26 January 2016 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9
(5 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9
(5 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
27 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
13 August 2013Registration of charge 081797600003 (12 pages)
13 August 2013Registration of charge 081797600003 (12 pages)
11 July 2013Registration of charge 081797600002 (6 pages)
11 July 2013Registration of charge 081797600002 (6 pages)
12 June 2013Registration of charge 081797600001 (17 pages)
12 June 2013Registration of charge 081797600001 (17 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
14 August 2012Incorporation (51 pages)
14 August 2012Incorporation (51 pages)