PENN HOUSE PROPERTIES LIMITED
Overview
| Company Name | PENN HOUSE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03287110 |
| 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 PROPERTIES LIMITED?
- (7011) /
- (7020) /
Where is PENN HOUSE PROPERTIES 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 PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVILEMPLOY LIMITED | Dec 03, 1996 | Dec 03, 1996 |
What are the latest accounts for PENN HOUSE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for PENN HOUSE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 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 | ||||||||||||||
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 | ||||||||||||||
Annual return made up to Dec 03, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Trafalgar Officers Limited on Dec 03, 2009 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Reit(Corporate Services) Limited on Dec 03, 2009 | 1 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
Who are the officers of PENN HOUSE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870001 | ||||||||||
| BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 69435160001 | |||||||||
| WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540006 | |||||||||
| TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
| HOLLAND, Philip John | Secretary | 9 Royle Close Chalfont St. Peter SL9 0BA Buckinghamshire | British | 74688330002 | ||||||||||
| WHITE, Christine | Secretary | 31 Denmark Street WD17 4YA Watford Hertfordshire | British | 74900200002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLEGG, Barry Stuart | Director | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | 11296610002 | |||||||||
| CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||||||
| DOSSETT, Roger John | Director | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | 116927100001 | |||||||||
| HOLLAND, Philip John | Director | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | England | British | 163838050001 | |||||||||
| MALONE, Kenneth Daniel | Director | One Tree Cottage 18 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | 60687110001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does PENN HOUSE PROPERTIES 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
| ||||
| Supplemental deed | Created On Oct 30, 1997 Delivered On Nov 11, 1997 | Satisfied | Amount secured All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 30 october 1997 | |
Short particulars The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto, subject to and with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance. Land an buildings on the south west side of crown street manchester GM52341. L/h land and buildings on the west side of sidcup road and the north side of tilson road wythenshawe manchester LA328553. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Aug 22, 1997 Delivered On Aug 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee arising under or in connection with a sale and purchase agreement dated 23RD december 1996 and on any account whatsoever | |
Short particulars L/H property k/a land and buildings on the south west side of crown street manchester and land on the south side of silvercroft street hulme t/nos: GM52341 and GM189836; l/h property k/a land and buildings on the west side of sidcup road and the north side of tilson road wythenshawe manchester t/no: LA328553 all fittings plant equipment machinery tools vehicles furniture and other tangible movable property including any items at the original property; any proceeds of any insurance of the original real property; and a fixed charge over the rental income of the borrower. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Dec 23, 1996 Delivered On Jan 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company and any holding or subsidiary company or any other group member to the chargee (as trustee for itself and the other lenders) on any account whatsoever or in any manner whatsoever | |
Short particulars F/H land and premises on the west side of windsor bridge road bath north estate somerset AV81568 somerset hall somerset street bath AV33403 and AV33404 and AV184057 and all buildings and erections and by way of floating charge all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 23, 1996 Delivered On Jan 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with a sale and purchase agreement between the company the chargee and estates & general PLC dated 23RD december 1996 on any account whatsoever | |
Short particulars F/H property k/a 13/15 old steine and 1A/1B st. James' street brighton t/n: ESX21909; l/h property k/a land and buildings on the south west side of crown street manchester and land on south side of silvercroft street hulme t/nos: GM52341 and GM189836 and other properties referred to in schedule together with all fittings plant equipment machinery tools vehicles furniture and other tangible movable property, its goodwill and uncalled capital floating charge over the undertaking and property. See the mortgage charge document for full details. | ||||
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