Company NamePennybrook Limited
Company StatusDissolved
Company Number06876603
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Douglas Chambers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMrs Mandy Chambers
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2012
Net Worth£8,773
Cash£159
Current Liabilities£33,144

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

29 August 2013Delivered on: 10 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

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

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Completion of winding up (1 page)
30 May 2017Order of court to wind up (3 pages)
30 May 2017Order of court to wind up (3 pages)
18 January 2017Compulsory strike-off action has been suspended (1 page)
18 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Termination of appointment of Mandy Chambers as a secretary on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Mandy Chambers as a secretary on 17 November 2016 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Secretary's details changed for Mrs Mandy Chambers on 1 March 2014 (1 page)
30 May 2014Director's details changed for Mr Douglas Chambers on 1 March 2014 (2 pages)
30 May 2014Director's details changed for Mr Douglas Chambers on 1 March 2014 (2 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Secretary's details changed for Mrs Mandy Chambers on 1 March 2014 (1 page)
30 May 2014Secretary's details changed for Mrs Mandy Chambers on 1 March 2014 (1 page)
30 May 2014Director's details changed for Mr Douglas Chambers on 1 March 2014 (2 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
3 December 2013Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 3 December 2013 (1 page)
10 September 2013Registration of charge 068766030002 (24 pages)
10 September 2013Registration of charge 068766030002 (24 pages)
5 September 2013Registration of charge 068766030001 (24 pages)
5 September 2013Registration of charge 068766030001 (24 pages)
12 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
2 November 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
2 November 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Douglas Chambers on 14 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Douglas Chambers on 14 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mrs Mandy Chambers on 14 April 2010 (1 page)
5 May 2010Secretary's details changed for Mrs Mandy Chambers on 14 April 2010 (1 page)
14 April 2009Incorporation (17 pages)
14 April 2009Incorporation (17 pages)