PENNA CHANGE CONSULTING LIMITED

PENNA CHANGE CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePENNA CHANGE CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01956784
    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 PENNA CHANGE CONSULTING LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is PENNA CHANGE CONSULTING LIMITED located?

    Registered Office Address
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PENNA CHANGE CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANE DAVIES LIMITEDMar 25, 1988Mar 25, 1988
    CRANE DAVIES & PARTNERS LIMITED Feb 03, 1986Feb 03, 1986
    ENTERTINT LIMITEDNov 11, 1985Nov 11, 1985

    What are the latest accounts for PENNA CHANGE CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PENNA CHANGE CONSULTING 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

    2 pagesDS01

    Unaudited abridged accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Timothy Briant as a director on May 31, 2017

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Mar 15, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016

    1 pagesTM02

    Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016

    2 pagesAP03

    Appointment of Mr Timothy Briant as a director on Jul 31, 2016

    2 pagesAP01

    Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016

    2 pagesAP01

    Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016

    1 pagesAD01

    Annual return made up to Mar 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 151,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 151,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 151,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robin Davies as a director

    1 pagesTM01

    Termination of appointment of Sheena Crane as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    7 pagesAR01

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

    7 pagesAA

    Who are the officers of PENNA CHANGE CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGG, Gavin Kenneth
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    213049550001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritishChief Executive77398810001
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandAmericanCeo202761210001
    CRANE, Michael Reginald
    Old Ouseleys
    School Lane
    RG10 Wargrave
    Berks
    Secretary
    Old Ouseleys
    School Lane
    RG10 Wargrave
    Berks
    British27569110001
    CRANE, Sheena Alda
    Old Ousleys
    School Lane Wargrave
    RG10 8AA Reading
    Berkshire
    Secretary
    Old Ousleys
    School Lane Wargrave
    RG10 8AA Reading
    Berkshire
    British69824220001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    BritishChief Executive77398810001
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    United KingdomBritishChief Financial Officer130048920001
    CRANE, Sheena Alda
    Old Ousleys
    School Lane Wargrave
    RG10 8AA Reading
    Berkshire
    Director
    Old Ousleys
    School Lane Wargrave
    RG10 8AA Reading
    Berkshire
    United KingdomBritishManagement Consultant69824220001
    DAVIES, Robin Frank
    20 Robin Hood Lane
    Winnersh
    RG11 5NB Wokingham
    Berkshire
    Director
    20 Robin Hood Lane
    Winnersh
    RG11 5NB Wokingham
    Berkshire
    United KingdomBritishManagement Consultant9927250001
    MUMME, Susan Anna Louise
    The Manor
    Harberton
    TQ9 7SP Totnes
    Devon
    Director
    The Manor
    Harberton
    TQ9 7SP Totnes
    Devon
    BritishChief Executive58023680001

    Who are the persons with significant control of PENNA CHANGE CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Olsten (Uk) Holdings Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    May 10, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number02547754
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Penna Consulting Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2000
    Place RegisteredWales Company Registry
    Registration Number03142685
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PENNA CHANGE CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2002
    Delivered On Jun 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 2002Registration of a charge (395)
    Debenture
    Created On Apr 07, 1988
    Delivered On Apr 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts but excluding all the freehold and lease hold property now and in the fixture vested in or charged to the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1988Registration of a charge
    • Jun 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1987
    Delivered On Oct 28, 1987
    Satisfied
    Amount secured
    £30,000 and all other monies due or to become due from the company to the mauaging trustees of crane davies & partners limited
    Short particulars
    The manor house, park road stoke poges, bucks.
    Persons Entitled
    • Mauaging Trustee of Crane Davies & Partners Limited
    Transactions
    • Oct 28, 1987Registration of a charge
    • Jun 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1987
    Delivered On Sep 10, 1987
    Satisfied
    Amount secured
    £173,500 due from the company to dana limited
    Short particulars
    The manor house stoke poges buckinghamshire.
    Persons Entitled
    • Dana Limited
    Transactions
    • Sep 10, 1987Registration of a charge
    • Jun 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1987
    Delivered On Sep 02, 1987
    Satisfied
    Amount secured
    £1069,000 and all monies due or to become due from the company to the chargee
    Short particulars
    The manor house, stoke poges buckinghamshire held under a lease d/d 6/8/82 title no: bm 71600.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Sep 02, 1987Registration of a charge
    • Jan 14, 1993Statement 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