About

Registered Number: 04824545
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: Ridings, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SF

 

Founded in 2003, Penworth Investment Properties Ltd have registered office in Buckinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Robert Steven 31 January 2004 13 December 2006 1
MARSDEN, Benjamin Steven 08 July 2003 31 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 16 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 18 July 2014
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 12 August 2011
RESOLUTIONS - N/A 29 December 2010
SH08 - Notice of name or other designation of class of shares 29 December 2010
CC04 - Statement of companies objects 29 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AD01 - Change of registered office address 29 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 26 August 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 13 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
363s - Annual Return 13 September 2004
225 - Change of Accounting Reference Date 23 August 2004
CERTNM - Change of name certificate 23 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2005 Outstanding

N/A

Debenture 05 November 2004 Outstanding

N/A

Legal charge 05 November 2004 Outstanding

N/A

Legal charge 05 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.