PENN HOUSE PROPERTIES LIMITED

PENN HOUSE PROPERTIES LIMITED

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

    Company NamePENN HOUSE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03287110
    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 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 AddressNo

    What were the previous names of PENN HOUSE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVILEMPLOY LIMITEDDec 03, 1996Dec 03, 1996

    What are the latest accounts for PENN HOUSE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for PENN HOUSE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    Annual return made up to Dec 03, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2010

    Statement of capital on Feb 10, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Trafalgar Officers Limited on Dec 03, 2009

    1 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 03, 2009

    1 pagesCH04

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

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of PENN HOUSE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870001
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    HOLLAND, Philip John
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    British74688330002
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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 KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does PENN HOUSE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Nov 11, 1997Registration of a charge (395)
    • Jan 18, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Canada Life Assurance Company
    Transactions
    • Aug 23, 1997Registration of a charge (395)
    • Jan 18, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Feb 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Canada Life Assurance Company
    Transactions
    • Jan 04, 1997Registration of a charge (395)
    • Jan 18, 2002Statement 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