PENN HOUSE (NORTON) LIMITED
Overview
Company Name | PENN HOUSE (NORTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02821833 |
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 (NORTON) LIMITED?
- (7020) /
Where is PENN HOUSE (NORTON) 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 (NORTON) LIMITED?
Company Name | From | Until |
---|---|---|
WOODSFORD PROPERTIES (NORTON) LIMITED | May 26, 1993 | May 26, 1993 |
What are the latest accounts for PENN HOUSE (NORTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for PENN HOUSE (NORTON) 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 May 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Trafalgar Officers Limited on May 26, 2010 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009 | 2 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 | 6 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | 14 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2005 | 15 pages | AA |
Who are the officers of PENN HOUSE (NORTON) 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 | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
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 | Company Director/Chartered Acc | 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 | Director | 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 | Company Director/Chartered Acc | 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 (NORTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 15, 2004 Delivered On Sep 29, 2004 | Outstanding | 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 the real property other than the real property listed in part ii of schedule 2 of the debenture; all plant and machinery etc. and all related property rights; all debts; all of its securities and intellectual property rights; all goodwill and uncalled capital; and the insurance policies and the insurance proceeds. By way of assignment the insurance policies and the insurance proceeds; all rental income; any guarantee of rental income contained in or relating to any lease document; any hedging arrangements; each managing agent agreement; and each building contract and all related property rights. By way of first 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
| ||||
Legal charge | Created On Oct 19, 1999 Delivered On Oct 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as land to the east of high street, norton t/no: CE93047. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture containing fixed and floating charges | Created On Oct 18, 1999 Delivered On Oct 23, 1999 | Satisfied | 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
| ||||
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 the liability of woodsford property (bristol) limited of £2,810,000 | |
Short particulars High street norton stockton on tees cleveland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of legal charge | Created On Jul 16, 1993 Delivered On Jul 30, 1993 | Satisfied | Amount secured £1,120.000 due from the company to norwich union mortgage finance | |
Short particulars The f/h supermarket at high street norton stockton on tees cleveland t/n CE93047 floating charge over all the company's undertaking property assets and rights. | ||||
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