PENTAR ARCHITECTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePENTAR ARCHITECTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02721476
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PENTAR ARCHITECTS LTD?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is PENTAR ARCHITECTS LTD located?

    Registered Office Address
    21 Highfield Road
    DA1 2JS Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTAR ARCHITECTS LTD?

    Previous Company Names
    Company NameFromUntil
    CUMING & PENTAR ARCHITECTS LIMITEDOct 21, 1997Oct 21, 1997
    PENTAR ARCHITECTS LIMITEDSep 22, 1992Sep 22, 1992
    GRIDMADE LIMITEDJun 09, 1992Jun 09, 1992

    What are the latest accounts for PENTAR ARCHITECTS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for PENTAR ARCHITECTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 26, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 26, 2016

    15 pages4.68

    Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on Jan 13, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 26, 2015

    9 pages4.68

    Registered office address changed from C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL England to 141 Parrock Street Gravesend Kent DA12 1EY on Dec 10, 2014

    1 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 27, 2014

    LRESEX

    Registered office address changed from Tanyard House High Street Edenbridge Kent TN8 5AR to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on Jul 24, 2014

    1 pagesAD01

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 41,469
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ronald Tatum as a director

    1 pagesTM01

    Appointment of Mr Michael John Jarman as a secretary

    1 pagesAP03

    Termination of appointment of Ronald Tatum as a secretary

    1 pagesTM02

    Termination of appointment of Ronald Tatum as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Jun 09, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Ronald George Tatum on Jun 09, 2010

    2 pagesCH01

    Who are the officers of PENTAR ARCHITECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARMAN, Michael John
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    Secretary
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    160697120001
    JARMAN, Michael John
    9 St Marys Road
    TN9 2LD Tonbridge
    Kent
    Director
    9 St Marys Road
    TN9 2LD Tonbridge
    Kent
    EnglandBritish13398920001
    MORSE, Anthony Barry
    The Hermitage Pootings Road
    Crockham Hill
    TN8 6SD Edenbridge
    Kent
    Director
    The Hermitage Pootings Road
    Crockham Hill
    TN8 6SD Edenbridge
    Kent
    EnglandBritish16708830001
    TATUM, Ronald George
    36 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    Secretary
    36 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    British13398940001
    WESTON, Alan Roger
    Cornerstones
    2 Danvers Way
    CR3 5FJ Caterham
    Surrey
    Secretary
    Cornerstones
    2 Danvers Way
    CR3 5FJ Caterham
    Surrey
    British54369850002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CUMING, Arthur Leslie
    58 Finches Gardens
    RH16 2PB Haywards Heath
    West Sussex
    Director
    58 Finches Gardens
    RH16 2PB Haywards Heath
    West Sussex
    British55228130001
    TATUM, Ronald George
    36 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    Director
    36 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    EnglandBritish13398940001
    WESTON, Alan Roger
    Cornerstones
    2 Danvers Way
    CR3 5FJ Caterham
    Surrey
    Director
    Cornerstones
    2 Danvers Way
    CR3 5FJ Caterham
    Surrey
    EnglandBritish54369850002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PENTAR ARCHITECTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2014Commencement of winding up
    Apr 22, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Isobel Brett
    141 Parrock Street
    DA12 1EY Gravesend
    Kent
    practitioner
    141 Parrock Street
    DA12 1EY Gravesend
    Kent

    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