PENN HOUSE (CRAWLEY) LIMITED
Overview
Company Name | PENN HOUSE (CRAWLEY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02810109 |
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 PENN HOUSE (CRAWLEY) LIMITED?
- (7020) /
Where is PENN HOUSE (CRAWLEY) LIMITED located?
Registered Office Address | 3rd Floor 5 Wigmore Street W1U 1PB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENN HOUSE (CRAWLEY) LIMITED?
Company Name | From | Until |
---|---|---|
WOODSFORD PROPERTIES (CRAWLEY) LIMITED | Jun 14, 1993 | Jun 14, 1993 |
WATERBRIDGE PROPERTY COMPANY LIMITED | Apr 16, 1993 | Apr 16, 1993 |
What are the latest filings for PENN HOUSE (CRAWLEY) 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Trafalgar Officers Limited on Apr 16, 2010 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 13 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Mar 31, 2007 | 13 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Full accounts made up to Mar 31, 2006 | 15 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2005 | 14 pages | AA |
Who are the officers of PENN HOUSE (CRAWLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870006 | ||||||||||
BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister At Law | 80132540006 | ||||||||
TRAFALGAR OFFICERS LIMITED | Director | Wigmore Street W1U 1PB London 3rd Floor 5 |
| 135411680001 | ||||||||||
CALDWELL, Jennifer Marian | Secretary | 17 Queen Square WC1N 3RH London | British | 29119200001 | ||||||||||
DENHAM, Timothy Maurice | Secretary | Flat 12 31 Inverness Terrace W2 3JR London | British | 51492670001 | ||||||||||
HOLLAND, Philip John | Secretary | 9 Royle Close Chalfont St. Peter SL9 0BA Buckinghamshire | British | Accountant | 74688330002 | |||||||||
LEWIS, Richard Reginald | Secretary | 19 Woodsford Square W14 8DP London | British | Cd/Chartered Accountant | 2942350001 | |||||||||
WHITE, Christine | Secretary | 31 Denmark Street WD17 4YA Watford Hertfordshire | British | 74900200002 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
BONAVERO, Yves Jean Marc | Director | 54 St James`S Gardens W11 4RA London | England | French | Company Director | 29119190003 | ||||||||
CLEGG, Barry Stuart | Director | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | Company Director | 11296610002 | ||||||||
DOSSETT, Roger John | Director | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | Company Director | 116927100001 | ||||||||
DUMAS, Markham Cresswell | Director | Curtis Farm Curtis Lane Headley GU35 8SA Bordon Hampshire | United Kingdom | British | Self Employed | 31098150001 | ||||||||
HOLLAND, Philip John | Director | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | England | British | Chief Accountant | 163838050001 | ||||||||
LEWIS, Richard Reginald | Director | 19 Woodsford Square W14 8DP London | United Kingdom | British | Cd/Chartered Accountant | 2942350001 | ||||||||
MALONE, Kenneth Daniel | Director | One Tree Cottage 18 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | Chartered Surveyor | 60687110001 | |||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does PENN HOUSE (CRAWLEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 15, 2004 Delivered On Sep 29, 2004 | Satisfied | Amount secured All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all of the chargor's rights to and title and interest from time to time in the real properties specified in part iii of schedule 2. by way of floating charge (I) the whole of its assets, present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Sixth supplemental trust deed | Created On Feb 18, 2003 Delivered On Feb 25, 2003 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
The principal of and interest on the £3,000,000 12.4% first mortgage debenture stock 2008 the £18,000 11.25% first mortgage debenture stock 2018 of estates & general PLC and all other monies intended to be secured by the existing deeds and this deed | Created On Oct 19, 1999 Delivered On Oct 29, 1999 | Outstanding | Amount secured The principal of and interest on the £3,000,000 12.4% first mortgage debenture stock 2008 the £18,000 11.25% first mortgage debenture stock 2018 of estates & general PLC and all other monies intended to be secured by the existing deeds and this deed | |
Short particulars F/H property k/a 11 and 12 gleneagles court brighton road crawley t/n WSX179593 together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 17, 1995 Delivered On Mar 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £300,000 being liability of woodsford properties (bristol) limited | |
Short particulars 11/12 gleneagles court brighton road crawley west sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 09, 1993 Delivered On Jul 23, 1993 | Satisfied | Amount secured For securing £840,000 and all other monies due or to become due from the company to the chargeee under the terms of the charge | |
Short particulars F/H property k/a 11/12 gleneagfles court brighton road crawley surrey t/no WSX179593 and by way of a floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
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