PENRYN GRANITE LIMITED

PENRYN GRANITE LIMITED

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

    Company NamePENRYN GRANITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01017286
    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 PENRYN GRANITE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PENRYN GRANITE LIMITED located?

    Registered Office Address
    7th Floor 322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PENRYN GRANITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PENRYN GRANITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released and no longer forms part of charge 1

    7 pagesMR05

    Statement of capital following an allotment of shares on May 07, 2013

    • Capital: GBP 8,789,000
    3 pagesSH01

    Termination of appointment of Charles Scott Brannan as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on May 03, 2013

    1 pagesTM01

    Appointment of Mr Robin Hurst Clark as a director on Apr 05, 2013

    2 pagesAP01

    Termination of appointment of Andrew James Stockwell as a director on Mar 31, 2013

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various facility agreements as listed 07/03/2013
    RES13

    Annual return made up to Aug 24, 2012 with full list of shareholders

    8 pagesAR01

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

    5 pagesAA

    Director's details changed for Mr Daniel Alexis Pryor on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on Jan 17, 2012

    2 pagesCH01

    Termination of appointment of John Leonard Avery as a director on Jun 29, 2012

    1 pagesTM01

    Director's details changed for Mr Charles Scott Brannan on May 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on May 25, 2012

    2 pagesCH01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Sevt 175 various agreements 25/04/2012
    RES13

    legacy

    22 pagesMG01

    Appointment of Mark Paul Lehman as a director on Apr 25, 2012

    2 pagesAP01

    Appointment of William Flexon as a director on Apr 25, 2012

    2 pagesAP01

    Appointment of Mr Daniel Alexis Pryor as a director on Apr 25, 2012

    2 pagesAP01

    Appointment of Mr Andrew James Stockwell as a director on Apr 25, 2012

    2 pagesAP01

    Who are the officers of PENRYN GRANITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Robin Hurst
    Casson Apartments
    43 Upport North Street
    E14 6FY London
    209
    Director
    Casson Apartments
    43 Upport North Street
    E14 6FY London
    209
    EnglandBritish177235010001
    FLEXON, William (Bill)
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    Director
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican168688010001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British134101760001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Secretary
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    British2979370002
    WAIN, Richard John
    Parkenvaise Churchtown Road
    Gerrans Portscatho
    TR2 5DZ Truro
    Cornwall
    Secretary
    Parkenvaise Churchtown Road
    Gerrans Portscatho
    TR2 5DZ Truro
    Cornwall
    British38020890001
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Secretary
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish82512570001
    BRANNAN, Charles Scott
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CARELESS, Robert Arthur
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish652260002
    FUCHS, Peter Ernest Kay
    The Elwells
    Bennetts Hill Dunton Bassett
    LE17 5JJ Lutterworth
    Leicestershire
    Director
    The Elwells
    Bennetts Hill Dunton Bassett
    LE17 5JJ Lutterworth
    Leicestershire
    EnglandBritish15354770001
    GERRISH, Philip, Production Manager
    Homestead Penberthy Road
    Portreath
    TR16 4LU Redruth
    Cornwall
    Director
    Homestead Penberthy Road
    Portreath
    TR16 4LU Redruth
    Cornwall
    British30020710001
    GLASSCOCK, Malcolm John
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    Director
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    British33279090002
    HARRIS, John Lewis David
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    Director
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    EnglandBritish53477210002
    HASKINS, Jonathan Paul
    South Lodge
    South Drive Tehidy
    TR14 0EZ Camborne
    Cornwall
    Director
    South Lodge
    South Drive Tehidy
    TR14 0EZ Camborne
    Cornwall
    British57401700001
    PRYOR, Daniel Alexis
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    Director
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    STOCKWELL, Andrew James
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    Director
    Floor
    322 High Holborn
    WC1V 7PB London
    7th
    United Kingdom
    EnglandBritish79587890002
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Director
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    United KingdomBritish2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Director
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001

    Does PENRYN GRANITE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • May 13, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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