PENNYGILLAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePENNYGILLAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01011208
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PENNYGILLAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.H.WICKETT & SON LIMITEDMay 14, 1971May 14, 1971

    What are the latest accounts for PENNYGILLAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PENNYGILLAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 10, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled 09/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 9,700
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 9,700
    SH01

    Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Adrian John Whitehead as a secretary on Mar 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 9,700
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jun 12, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of David Robert Lodge as a director

    3 pagesAP01

    Termination of appointment of Matthew Fearn as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of PENNYGILLAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Secretary
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    197289720001
    LODGE, David Robert
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United KingdomBritishGroup Finance Manager164083200001
    WHIBLEY, Sarah Leanne
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United KingdomBritishGroup Secretary & General Counsel197579800001
    HUBER, John Christopher
    1 Birling Close
    Bearsted
    ME14 4AZ Maidstone
    Kent
    Secretary
    1 Birling Close
    Bearsted
    ME14 4AZ Maidstone
    Kent
    British13466150001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WHITEHEAD, Adrian John, Mr,
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    BritishLawyer83031020003
    BRAKE, Francis Robert
    Walnut Lodge
    Kennington
    TN25 4EB Ashford
    Kent
    Director
    Walnut Lodge
    Kennington
    TN25 4EB Ashford
    Kent
    EnglandBritishCompany Director32680001
    CASS, Frederick Henry
    5 South Drive
    RG40 2DH Wokingham
    Berkshire
    Director
    5 South Drive
    RG40 2DH Wokingham
    Berkshire
    BritishCompany Director13586740001
    CHAMPION, Malcolm John
    Copperwood The Spinney Bonnington
    TN25 7BN Ashford
    Kent
    Director
    Copperwood The Spinney Bonnington
    TN25 7BN Ashford
    Kent
    BritishCompany Director14830050001
    FEARN, Matthew Robin Cyprian
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishCompany Director109155280002
    GARLICK, Helen
    6 Lambly Hill
    GU25 4BF Virginia Water
    Director
    6 Lambly Hill
    GU25 4BF Virginia Water
    BritishFinance Director88752280001
    HARTE, Damian
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    Director
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    IrishFinance Director95779320001
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    BritishGroup Finance Director52234370002
    POWER, Ian Derek
    13 Turketel Road
    CT20 2PA Folkestone
    Kent
    Director
    13 Turketel Road
    CT20 2PA Folkestone
    Kent
    United KingdomBritishFinance Director107471150001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Director
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    United KingdomBritishCompany Secretary7901050001
    RICKARD, Jonathan Keith
    Northumberland House St Stephens
    PL15 Launceston
    Cornwall
    Director
    Northumberland House St Stephens
    PL15 Launceston
    Cornwall
    BritishCompany Director14640620001
    RICKARD, Nigel Peter
    5 Pienworth Close
    PL15 9TE Launceston
    Cornwall
    Director
    5 Pienworth Close
    PL15 9TE Launceston
    Cornwall
    BritishCompany Director14640630002
    VENABLES, Paul
    37 Ancastle Green
    RG9 1TS Henley On Thames
    Oxfordshire
    Director
    37 Ancastle Green
    RG9 1TS Henley On Thames
    Oxfordshire
    BritishFinance Director103911420001
    WHITEHEAD, Adrian John, Mr,
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritishLawyer83031020003

    Does PENNYGILLAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 1984Registration of a charge
    • Apr 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Nat West Banks LTD
    Transactions
    • May 18, 1974Registration of a charge
    • Apr 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Mayor Aldermen & Burgesses of Launceston Borough Council
    Transactions
    • Mar 26, 1974Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (403a)

    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