PENNYGILLAM LIMITED
Overview
Company Name | PENNYGILLAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01011208 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENNYGILLAM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PENNYGILLAM LIMITED located?
Registered Office Address | Enterprise House Eureka Business Park TN25 4AG Ashford Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENNYGILLAM LIMITED?
Company Name | From | Until |
---|---|---|
S.H.WICKETT & SON LIMITED | May 14, 1971 | May 14, 1971 |
What are the latest accounts for PENNYGILLAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PENNYGILLAM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 10, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Adrian John Whitehead as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of David Robert Lodge as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Fearn as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of PENNYGILLAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHIBLEY, Sarah Leanne | Secretary | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | 197289720001 | |||||||
LODGE, David Robert | Director | Eureka Science Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | Group Finance Manager | 164083200001 | ||||
WHIBLEY, Sarah Leanne | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | Group Secretary & General Counsel | 197579800001 | ||||
HUBER, John Christopher | Secretary | 1 Birling Close Bearsted ME14 4AZ Maidstone Kent | British | 13466150001 | ||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
WHITEHEAD, Adrian John, Mr, | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | British | Lawyer | 83031020003 | |||||
BRAKE, Francis Robert | Director | Walnut Lodge Kennington TN25 4EB Ashford Kent | England | British | Company Director | 32680001 | ||||
CASS, Frederick Henry | Director | 5 South Drive RG40 2DH Wokingham Berkshire | British | Company Director | 13586740001 | |||||
CHAMPION, Malcolm John | Director | Copperwood The Spinney Bonnington TN25 7BN Ashford Kent | British | Company Director | 14830050001 | |||||
FEARN, Matthew Robin Cyprian | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Company Director | 109155280002 | ||||
GARLICK, Helen | Director | 6 Lambly Hill GU25 4BF Virginia Water | British | Finance Director | 88752280001 | |||||
HARTE, Damian | Director | 29 East Avenue Talbot Wood BH3 7BS Bournemouth Dorset | Irish | Finance Director | 95779320001 | |||||
HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | Group Finance Director | 52234370002 | |||||
POWER, Ian Derek | Director | 13 Turketel Road CT20 2PA Folkestone Kent | United Kingdom | British | Finance Director | 107471150001 | ||||
PURVIS, Martin Terence Alan | Director | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | United Kingdom | British | Company Secretary | 7901050001 | ||||
RICKARD, Jonathan Keith | Director | Northumberland House St Stephens PL15 Launceston Cornwall | British | Company Director | 14640620001 | |||||
RICKARD, Nigel Peter | Director | 5 Pienworth Close PL15 9TE Launceston Cornwall | British | Company Director | 14640630002 | |||||
VENABLES, Paul | Director | 37 Ancastle Green RG9 1TS Henley On Thames Oxfordshire | British | Finance Director | 103911420001 | |||||
WHITEHEAD, Adrian John, Mr, | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | Lawyer | 83031020003 |
Does PENNYGILLAM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jul 09, 1984 Delivered On Jul 16, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 08, 1974 Delivered On May 18, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever. | |
Short particulars Land & buildings of 1.96 acres, in the borough of launceston, known as site no. 1 & 2. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 22, 1974 Delivered On Mar 26, 1974 | Satisfied | Amount secured For securing £23,000 | |
Short particulars Plots 1 and 2 newport industrial estate, launceston, cornwall, with all buildings erected thereon. | ||||
Persons Entitled
| ||||
Transactions
|
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