PENTAR ARCHITECTS LTD
Overview
| Company Name | PENTAR ARCHITECTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02721476 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PENTAR ARCHITECTS LTD?
| Company Name | From | Until |
|---|---|---|
| CUMING & PENTAR ARCHITECTS LIMITED | Oct 21, 1997 | Oct 21, 1997 |
| PENTAR ARCHITECTS LIMITED | Sep 22, 1992 | Sep 22, 1992 |
| GRIDMADE LIMITED | Jun 09, 1992 | Jun 09, 1992 |
What are the latest accounts for PENTAR ARCHITECTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for PENTAR ARCHITECTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2017 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2016 | 15 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2015 | 9 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Ronald Tatum as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Jarman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ronald Tatum as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ronald Tatum as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 09, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Ronald George Tatum on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of PENTAR ARCHITECTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARMAN, Michael John | Secretary | Highfield Road DA1 2JS Dartford 21 Kent | 160697120001 | |||||||
| JARMAN, Michael John | Director | 9 St Marys Road TN9 2LD Tonbridge Kent | England | British | 13398920001 | |||||
| MORSE, Anthony Barry | Director | The Hermitage Pootings Road Crockham Hill TN8 6SD Edenbridge Kent | England | British | 16708830001 | |||||
| TATUM, Ronald George | Secretary | 36 Lyndhurst Drive TN13 2HQ Sevenoaks Kent | British | 13398940001 | ||||||
| WESTON, Alan Roger | Secretary | Cornerstones 2 Danvers Way CR3 5FJ Caterham Surrey | British | 54369850002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CUMING, Arthur Leslie | Director | 58 Finches Gardens RH16 2PB Haywards Heath West Sussex | British | 55228130001 | ||||||
| TATUM, Ronald George | Director | 36 Lyndhurst Drive TN13 2HQ Sevenoaks Kent | England | British | 13398940001 | |||||
| WESTON, Alan Roger | Director | Cornerstones 2 Danvers Way CR3 5FJ Caterham Surrey | England | British | 54369850002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PENTAR ARCHITECTS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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