Liquidation
Company Information for PEMSTONE PROPERTIES LIMITED
5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
|
Company Registration Number
05318908
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEMSTONE PROPERTIES LIMITED | |
Legal Registered Office | |
5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Other companies in HP22 | |
Company Number | 05318908 | |
---|---|---|
Company ID Number | 05318908 | |
Date formed | 2004-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 16:24:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM JOHN CROUCH |
||
GRAHAM CHARLES CORBISHLEY |
||
MALCOLM JOHN CROUCH |
||
MICHAEL WELLESLEY LEGAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMP CONSTRUCTION LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-17 | Dissolved 2015-07-21 | |
BACOMBE SOUTHERN LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2008-04-17 | Dissolved 2015-08-11 | |
HILLARD SERVICES LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2006-06-28 | Active | |
TMP (CAMBLESFORTH) LIMITED | Company Secretary | 2007-01-28 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
BACOMBE DEVELOPMENTS (NO.2) LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
MALJEN LIMITED | Company Secretary | 2005-10-27 | CURRENT | 2005-10-27 | Active - Proposal to Strike off | |
BACOMBE DEVELOPMENTS LIMITED | Company Secretary | 1997-09-26 | CURRENT | 1997-09-18 | Dissolved 2016-09-20 | |
LEGAT CORBISHLEY CONSULTING LIMITED | Director | 2003-02-27 | CURRENT | 1989-02-20 | Liquidation | |
STONEBE LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-15 | Dissolved 2015-08-04 | |
TMP CONSTRUCTION LIMITED | Director | 2008-06-20 | CURRENT | 2008-06-17 | Dissolved 2015-07-21 | |
BACOMBE SOUTHERN LIMITED | Director | 2008-05-09 | CURRENT | 2008-04-17 | Dissolved 2015-08-11 | |
HILLARD SERVICES LIMITED | Director | 2007-04-04 | CURRENT | 2006-06-28 | Active | |
TMP (CAMBLESFORTH) LIMITED | Director | 2007-01-28 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
TMP ASSOCIATES LIMITED | Director | 2006-02-22 | CURRENT | 2006-02-14 | Active - Proposal to Strike off | |
LEGAT CORBISHLEY CONSULTING LIMITED | Director | 2003-02-27 | CURRENT | 1989-02-20 | Liquidation | |
32 HOLLAND PARK (RESIDENTS) LIMITED | Director | 1996-04-18 | CURRENT | 1996-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
PSC07 | CESSATION OF MALCOLM JOHN CROUCH AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Graham Charles Corbishley on 2022-07-13 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Wellesley Legat on 2020-12-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN CROUCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 02/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 02/01/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JOHN CROUCH on 2016-10-19 | |
CH01 | Director's details changed for Mr Malcolm John Crouch on 2016-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Brambley 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM Cobwebs Bacombe Lane Wendover Near Aylesbury Buckinghamshire HP22 6EQ | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 22/12/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 22/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELLESLEY LEGAT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES CORBISHLEY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 15/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 15/08/0 | |
88(2)R | AD 15/08/06--------- £ SI 2@1=2 £ IC 99/101 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
88(2)R | AD 03/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: COBWEBS, BACOMBE LANE WENDOVER, NR AYLESBURY BUCKS, HP22 6EQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-04-04 |
Appointmen | 2023-04-04 |
Resolution | 2023-04-04 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
ASSIGNATION OF RENTS | Satisfied | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERSFROM TIME TO TIME (THE TRUSTEE) | |
LEGAL CHARGE | Satisfied | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29/08/06 AND | Satisfied | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEMSTONE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEMSTONE PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PEMSTONE PROPERTIES LIMITED | Event Date | 2023-04-04 |
Initiating party | Event Type | Appointmen | |
Defending party | PEMSTONE PROPERTIES LIMITED | Event Date | 2023-04-04 |
Name of Company: PEMSTONE PROPERTIES LIMITED Company Number: 05318908 Nature of Business: Other letting and operating of own or leased real estate Registered office: 5 Barnfield Crescent, Exeter, EX1… | |||
Initiating party | Event Type | Resolution | |
Defending party | PEMSTONE PROPERTIES LIMITED | Event Date | 2023-04-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |