PENCILSCREEN LIMITED
Overview
Company Name | PENCILSCREEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06532033 |
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 PENCILSCREEN LIMITED?
- Development of building projects (41100) / Construction
Where is PENCILSCREEN LIMITED located?
Registered Office Address | 45 Gresham Street Gresham Street EC2V 7BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PENCILSCREEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for PENCILSCREEN LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 09, 2022 |
What are the latest filings for PENCILSCREEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 15 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 45 Gresham Street Gresham Street London EC2V 7BG on Jan 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hursh Shah as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Watson as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Andrew Honeyman as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Gallier as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Pilbeam as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Richardson as a director on Mar 03, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Gallier as a director on Dec 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Clegg as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David William Pilbeam on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr David William Pilbeam as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of PENCILSCREEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 141040000003 | ||||
PINKSTONE, James Michael | Director | Gresham Street EC2V 7BG London 45 Gresham Street | United Kingdom | British | Corporate Finance Executive | 241498640002 | ||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | Director | 32809000002 | |||||
PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 189956820001 | |||||||
SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 128593790001 | |||||||
ATKINSON, William Stephen | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Investment Surveyor | 174566650001 | ||||
BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | Chartered Surveyor | 175617500001 | ||||
BELL-BROWN, Philip | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 119073370001 | ||||
BIRCH, John Matthew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 191027500001 | ||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Director | 32809000002 | ||||
BURKE, Martyn Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 152531940004 | ||||
CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 170891060001 | ||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Director | 78691990003 | ||||
CLEGG, Dean | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 189632520001 | ||||
COHEN, Carolina Alfred | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | Investment Executive | 248093020001 | ||||
FLEMING, Richard Alexander | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Chartered Surveyor | 125990210002 | ||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Director | 1898090001 | ||||
FRANCIS, Luke Thomas | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Accountant | 223122340001 | ||||
GALLIER, Philip | Director | Holborn EC1N 2HT London 33 Holborn England | United Kingdom | British | Group Reporting Manager | 265528310001 | ||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||
HONEYMAN, James Andrew | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 201179510001 | ||||
HOORN, Antony John Van Der | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Finance Director | 170891040001 | ||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||
LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 116126860008 | ||||
LEARMONT, Richard John | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 116126860008 | ||||
LEWIS, Bryan John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Chartered Surveyor | 58257940003 | ||||
MAUDSLEY, Charles Sheridan Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Company Director | 58478890003 | ||||
MOORE, Stephen Howard | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Corporate Finance Executive | 185276290002 | ||||
NELSON, Sarah | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Accountant | 220620220001 | ||||
O'LOAN, David Arthur | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | Irish | Group Treasurer | 137230800001 | ||||
PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Secretary | 189931090001 | ||||
PILBEAM, David William | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Property Manager | 265148550001 | ||||
PRIOR, Vincent John | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Head Of Property Investment | 173101580001 | ||||
RICHARDSON, Bruce | Director | 45 Seymour Street W1H 7LX London York House | England | British,South African | Group Financial Controller | 260008150001 | ||||
ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | Company Director | 111235190002 |
Who are the persons with significant control of PENCILSCREEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bl Sainsbury Superstores Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PENCILSCREEN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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