PENN HOUSE SECURITIES LIMITED

PENN HOUSE SECURITIES LIMITED

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

    Company NamePENN HOUSE SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01889338
    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 PENN HOUSE SECURITIES LIMITED?

    • (7011) /
    • (7020) /

    Where is PENN HOUSE SECURITIES LIMITED located?

    Registered Office Address
    5 Wigmore Street
    W1U 1PB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PENN HOUSE SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLE MALL SECURITIES LIMITEDJul 26, 1985Jul 26, 1985
    ULTRAINFO LIMITEDFeb 25, 1985Feb 25, 1985

    What are the latest accounts for PENN HOUSE SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PENN HOUSE SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAA

    Annual return made up to Jul 09, 2011

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2011

    Statement of capital on Aug 30, 2011

    • Capital: GBP 501
    SH01

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

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Mar 30, 2010

    3 pagesAA01

    Annual return made up to Jul 09, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    2 pagesCH04

    Director's details changed for Trafalgar Officers Limited on Jul 09, 2010

    1 pagesCH02

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) quoted 10/11/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    Who are the officers of PENN HOUSE SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    HOLLAND, Philip John
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    British74688330002
    ROBERTS, Geoffrey Michael
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    Secretary
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    British29217560001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    BLOOMFIELD, David William
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    Director
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    British7927670001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    LEWIS, Stephen
    Little Manor House
    Barrett Road
    KT22 9HL Fetcham
    Surrey
    Director
    Little Manor House
    Barrett Road
    KT22 9HL Fetcham
    Surrey
    British38044340001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does PENN HOUSE SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ninth supplemental trust deed
    Created On Dec 01, 2005
    Delivered On Dec 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee by way of floating charge undertaking and all its property and assets, any uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    Debenture
    Created On Jul 27, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each borrower (as defined) to the chargee as agent and trustee for the finance parties (as therein defined) under each finance documents (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    F/H property k/a the cold store premises shrewsbury avenue peterborough t/n CB51600. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Frankfurter Hypothekenbank Centralboden Aktiengesellschaft, London Branch
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1992
    Delivered On Jul 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 orford street,norwich,norfolk and land and building adjoining t/nos NK36666 NK38732.
    Persons Entitled
    • Estates & General PLC
    Transactions
    • Jul 24, 1992Registration of a charge (395)
    • Dec 14, 1996Statement 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