PENTAGON BOWLING LIMITED

PENTAGON BOWLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePENTAGON BOWLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02703360
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PENTAGON BOWLING LIMITED?

    • (9261) /

    Where is PENTAGON BOWLING LIMITED located?

    Registered Office Address
    4 Eaton Terrace
    SW1W 8EZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENTAGON BOWLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for PENTAGON BOWLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England on Jun 03, 2011

    1 pagesAD01

    Termination of appointment of Paul Harris as a secretary

    1 pagesTM02

    Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Herts HP2 7EY England on Apr 14, 2011

    1 pagesAD01

    Termination of appointment of Mark Root as a director

    1 pagesTM01

    Termination of appointment of Paul Harris as a director

    1 pagesTM01

    Termination of appointment of Paul Harris as a secretary

    1 pagesTM02

    Annual return made up to Mar 22, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2011

    Statement of capital on Mar 28, 2011

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Mar 22, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on Mar 24, 2010

    1 pagesAD01

    Director's details changed for Mark Dennis Root on Mar 22, 2010

    2 pagesCH01

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    1 pages225

    Total exemption full accounts made up to Jun 27, 2004

    4 pagesAA

    Who are the officers of PENTAGON BOWLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSCOMBE, Leslie Stephen
    45 Randall Road
    CV8 1JX Kenilworth
    Warwickshire
    Secretary
    45 Randall Road
    CV8 1JX Kenilworth
    Warwickshire
    British23996750001
    DAVIES, Sally
    112 Brampton Road
    AL1 4PY St Albans
    Hertfordshire
    Secretary
    112 Brampton Road
    AL1 4PY St Albans
    Hertfordshire
    BritishSecretary57272310001
    DIX, Anthony Stanley
    19 Weare Gifford
    Thorpe Bay
    SS3 8AB Southend On Sea
    Essex
    Secretary
    19 Weare Gifford
    Thorpe Bay
    SS3 8AB Southend On Sea
    Essex
    British108643540001
    HARRIS, Paul Edward Woodstock
    4 Eaton Terrace
    SW1W 8EZ London
    Secretary
    4 Eaton Terrace
    SW1W 8EZ London
    BritishBanker85206160002
    MESSENGER, Gary James
    1a Eastern Road
    SS6 7NL Rayleigh
    Essex
    Secretary
    1a Eastern Road
    SS6 7NL Rayleigh
    Essex
    BritishManager57272250001
    MESSENGER, June Mary
    The Dower House
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    Secretary
    The Dower House
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    BritishCompany Secretary34460700002
    PHELAN, Michael Ernest
    118 Beechfield
    EN11 9QL Hoddesdon
    Hertfordshire
    Secretary
    118 Beechfield
    EN11 9QL Hoddesdon
    Hertfordshire
    BritishAccountant61576430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAVIES, Sally
    112 Brampton Road
    AL1 4PY St Albans
    Hertfordshire
    Director
    112 Brampton Road
    AL1 4PY St Albans
    Hertfordshire
    BritishSecretary57272310001
    DIX, Anthony Stanley
    19 Weare Gifford
    Thorpe Bay
    SS3 8AB Southend On Sea
    Essex
    Director
    19 Weare Gifford
    Thorpe Bay
    SS3 8AB Southend On Sea
    Essex
    EnglandBritishChartered Accountant108643540001
    HARRIS, Paul Edward Woodstock
    4 Eaton Terrace
    SW1W 8EZ London
    Director
    4 Eaton Terrace
    SW1W 8EZ London
    EnglandBritishBanker85206160002
    KEHOE, Laurence Patrick
    65 Highfield Road
    CM1 2NG Chelmsford
    Essex
    Director
    65 Highfield Road
    CM1 2NG Chelmsford
    Essex
    BritishManaging Director43744840005
    MESSENGER, Gary James
    1a Eastern Road
    SS6 7NL Rayleigh
    Essex
    Director
    1a Eastern Road
    SS6 7NL Rayleigh
    Essex
    BritishManager57272250001
    MESSENGER, James
    The Dower House
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    Director
    The Dower House
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    BritishBusiness Consultant34460800002
    MESSENGER, June Mary
    The Dower House
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    Director
    The Dower House
    Dene Park Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    BritishCompany Secretary34460700002
    PHELAN, Michael Ernest
    118 Beechfield
    EN11 9QL Hoddesdon
    Hertfordshire
    Director
    118 Beechfield
    EN11 9QL Hoddesdon
    Hertfordshire
    BritishAccountant61576430001
    ROOT, Mark Dennis
    16 The Coverts
    CM13 2JP Hutton
    Essex
    Director
    16 The Coverts
    CM13 2JP Hutton
    Essex
    EnglandBritishCommercial Director43744760002

    Does PENTAGON BOWLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 26, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a pentagon bowling pentagon business centre chatham kent t/nos.K726069 and K728367. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Jun 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 26, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 59/71 king street maidstone kent t/no.K427288. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Jun 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 26, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 43/79 station road ashford kent t/no: K776608. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Jul 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 26, 1997
    Delivered On Dec 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1997Registration of a charge (395)
    • Jun 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a pentagon bowling station road ashford kent with all buildings and erections thereon and all fixtures and fittings therein and all services and means of access therefrom.
    Persons Entitled
    • Bank of N.T. Butterfield & Son Limited
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    • Dec 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1994
    Delivered On Nov 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land and buildings k/a 59/71 king street maidstone kent t/no.K427288 and all buildings erections fixtures and fittings.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Bank of N T Butterfield & Son Limited
    Transactions
    • Nov 04, 1994Registration of a charge (395)
    • Dec 08, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0