Company number 03118952
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Registered office address changed from Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 September 2016. The most likely internet sites of PENCARE PROPERTIES LIMITED are www.pencareproperties.co.uk, and www.pencare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pencare Properties Limited is a Private Limited Company.
The company registration number is 03118952. Pencare Properties Limited has been working since 27 October 1995.
The present status of the company is Active. The registered address of Pencare Properties Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . FALCONER, Carl Scott is a Director of the company. FALCONER, Paul Richard is a Director of the company. Secretary FALCONER, Doreen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director FALCONER, Doreen has been resigned. Director FALCONER, Thomas has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995
Director
FALCONER, Doreen
Resigned: 19 May 2008
Appointed Date: 27 October 1995
87 years old
Director
FALCONER, Thomas
Resigned: 19 May 2008
Appointed Date: 27 October 1995
89 years old
Nominee Director
JPCORD LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995
Persons With Significant Control
Mr Carl Scott Falconer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
PENCARE PROPERTIES LIMITED Events
25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
05 Sep 2016
Registered office address changed from Dsg Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 September 2016
12 Mar 2016
Compulsory strike-off action has been discontinued
09 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
13 Nov 1995
Accounting reference date notified as 31/03
03 Nov 1995
Registered office changed on 03/11/95 from: 17 city business centre lower road london SE16 1AA
27 Oct 1995
Incorporation
18 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 3-11 moss street liverpool L6 1EY. And…
3 July 2001
Legal charge
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/Hold property being the former site of 59/73 london…
24 September 1997
Legal charge
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Accommodation-entrance/reception hall - 1 small round…
13 February 1996
Debenture
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 84/86 church street warrington t/n ch…
13 February 1996
Legal charge
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H-84 and 86 church street warrington t/n-CH327942 and…