PENN HOUSE (CRAWLEY) LIMITED

PENN HOUSE (CRAWLEY) LIMITED

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

    Company NamePENN HOUSE (CRAWLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810109
    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 (CRAWLEY) LIMITED?

    • (7020) /

    Where is PENN HOUSE (CRAWLEY) LIMITED located?

    Registered Office Address
    3rd Floor 5 Wigmore Street
    W1U 1PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PENN HOUSE (CRAWLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODSFORD PROPERTIES (CRAWLEY) LIMITEDJun 14, 1993Jun 14, 1993
    WATERBRIDGE PROPERTY COMPANY LIMITEDApr 16, 1993Apr 16, 1993

    What are the latest filings for PENN HOUSE (CRAWLEY) 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

    Annual return made up to Apr 16, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2010

    Statement of capital on Jun 16, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Trafalgar Officers Limited on Apr 16, 2010

    1 pagesCH02

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

    1 pagesCH04

    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

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    15 pagesAA

    Full accounts made up to Mar 31, 2005

    14 pagesAA

    Who are the officers of PENN HOUSE (CRAWLEY) 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
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishSolicitor69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishBarrister At Law80132540006
    TRAFALGAR OFFICERS LIMITED
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    Director
    Wigmore Street
    W1U 1PB London
    3rd Floor 5
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135411680001
    CALDWELL, Jennifer Marian
    17 Queen Square
    WC1N 3RH London
    Secretary
    17 Queen Square
    WC1N 3RH London
    British29119200001
    DENHAM, Timothy Maurice
    Flat 12
    31 Inverness Terrace
    W2 3JR London
    Secretary
    Flat 12
    31 Inverness Terrace
    W2 3JR London
    British51492670001
    HOLLAND, Philip John
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    BritishAccountant74688330002
    LEWIS, Richard Reginald
    19 Woodsford Square
    W14 8DP London
    Secretary
    19 Woodsford Square
    W14 8DP London
    BritishCd/Chartered Accountant2942350001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BONAVERO, Yves Jean Marc
    54 St James`S Gardens
    W11 4RA London
    Director
    54 St James`S Gardens
    W11 4RA London
    EnglandFrenchCompany Director29119190003
    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 KingdomBritishCompany Director11296610002
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritishCompany Director116927100001
    DUMAS, Markham Cresswell
    Curtis Farm
    Curtis Lane Headley
    GU35 8SA Bordon
    Hampshire
    Director
    Curtis Farm
    Curtis Lane Headley
    GU35 8SA Bordon
    Hampshire
    United KingdomBritishSelf Employed31098150001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritishChief Accountant163838050001
    LEWIS, Richard Reginald
    19 Woodsford Square
    W14 8DP London
    Director
    19 Woodsford Square
    W14 8DP London
    United KingdomBritishCd/Chartered Accountant2942350001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    BritishChartered Surveyor60687110001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does PENN HOUSE (CRAWLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Axa Insurance PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Guardian Royal Exchange Assurance PLC
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 02, 1995Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Sep 14, 2000Statement 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