PENNANT SOFTWARE SERVICES LIMITED

PENNANT SOFTWARE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePENNANT SOFTWARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03772667
    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 PENNANT SOFTWARE SERVICES LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is PENNANT SOFTWARE SERVICES LIMITED located?

    Registered Office Address
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of PENNANT SOFTWARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNANT INFORMATION SERVICES LIMITEDJan 21, 2000Jan 21, 2000
    SOLVERA INFORMATION SERVICES (DOCUMENTATION) LIMITEDJul 28, 1999Jul 28, 1999
    PRECIS (1761) LIMITEDMay 18, 1999May 18, 1999

    What are the latest accounts for PENNANT SOFTWARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PENNANT SOFTWARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Gary Robert Barnes as a director on Nov 21, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Charles Powell as a director on May 03, 2019

    1 pagesTM01

    Termination of appointment of Timothy Julian Rice as a director on Sep 24, 2018

    1 pagesTM01

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Gary Robert Barnes as a director on Apr 01, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Appointment of Mr David Joseph Clements as a director on Oct 12, 2017

    2 pagesAP01

    Appointment of Mr David Joseph Clements as a secretary on Jun 15, 2017

    2 pagesAP03

    Termination of appointment of Philip Henry Walker as a secretary on Jun 15, 2017

    1 pagesTM02

    Appointment of Mr Timothy Julian Rice as a director on Jun 05, 2017

    2 pagesAP01

    Appointment of Mr Simon Alick Moore as a director on Jun 05, 2017

    2 pagesAP01

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher Snook as a director on Mar 29, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    27 pagesAA

    Appointment of Mr Philip Henry Walker as a secretary on Nov 03, 2014

    2 pagesAP03

    Appointment of Mr Philip Henry Walker as a director on Nov 03, 2014

    2 pagesAP01

    Termination of appointment of John Mark Waller as a director on Nov 03, 2014

    1 pagesTM01

    Who are the officers of PENNANT SOFTWARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, David Joseph
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Secretary
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    233687120001
    CLEMENTS, David Joseph
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Director
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    EnglandBritish200768970001
    MOORE, Simon Alick
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Director
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    EnglandBritish169812620001
    WALKER, Philip Henry
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Director
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    EnglandBritish192548770001
    WALKER, Philip Henry
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Secretary
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    192552730001
    WALLER, John Mark
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Secretary
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    British8778550002
    WEST, James Crawshaw
    103 Lower Road
    SL9 8JZ Gerrards Cross
    Buckinghamshire
    Secretary
    103 Lower Road
    SL9 8JZ Gerrards Cross
    Buckinghamshire
    British29331030001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Gary Robert
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Director
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    EnglandBritish244815210001
    BARNETT, Calvin Stuart
    3 The Firs
    Stockbridge Road
    SO20 5BD Winchester
    Hampshire
    Director
    3 The Firs
    Stockbridge Road
    SO20 5BD Winchester
    Hampshire
    EnglandBritish65673400001
    DENHOLM, Ian Thomas
    4 Sunset Road
    Totton
    SO40 3JU Southampton
    Hampshire
    Director
    4 Sunset Road
    Totton
    SO40 3JU Southampton
    Hampshire
    British68340880002
    DENHOLM, Ian Thomas
    The Old School Hemp Lane
    Wigginton
    HP23 6HF Tring
    Hertfordshire
    Director
    The Old School Hemp Lane
    Wigginton
    HP23 6HF Tring
    Hertfordshire
    British68340880001
    JEROME, David Leslie
    34 Collington Crescent
    PO6 4BH Portsmouth
    Hampshire
    Director
    34 Collington Crescent
    PO6 4BH Portsmouth
    Hampshire
    British61080770001
    JEROME, David Leslie
    34 Collington Crescent
    PO6 4BH Portsmouth
    Hampshire
    Director
    34 Collington Crescent
    PO6 4BH Portsmouth
    Hampshire
    British61080770001
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritish59962430002
    POWELL, Christopher Charles
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Director
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    EnglandBritish264658290001
    RICE, Timothy Julian
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    Director
    Pennant Court
    Staverton Technology Park
    GL51 6TL Cheltenham
    Gloucestershire
    EnglandBritish219666070001
    SNOOK, Christopher
    Avalon 14 Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Avalon 14 Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish81547090001
    THOMPSON, Joseph John James
    Underhill House
    Gretton
    GL54 5DA Cheltenham
    Gloucestershire
    Director
    Underhill House
    Gretton
    GL54 5DA Cheltenham
    Gloucestershire
    British43146240001
    WALLER, John Mark
    Farriers House Naseby Road
    Thornby
    NN6 8SW Northampton
    Northamptonshire
    Director
    Farriers House Naseby Road
    Thornby
    NN6 8SW Northampton
    Northamptonshire
    EnglandBritish8778550002
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    Who are the persons with significant control of PENNANT SOFTWARE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herrick Close
    Staverton Technology Park, Staverton
    GL51 6TL Cheltenham
    Pennant Court
    England
    Apr 06, 2016
    Herrick Close
    Staverton Technology Park, Staverton
    GL51 6TL Cheltenham
    Pennant Court
    England
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03187528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PENNANT SOFTWARE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of intellectual property
    Created On Mar 26, 2003
    Delivered On Apr 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title and interest in and to the intellectual property rights excluding third party rights and all materials; the right to commence proceedings and/or receive and recover damages and all plant,machinery and equipment thereon; all book and other debts from time to time due to the company; first floating charge over the remaining undertaking,assets and business and all other rights,assets and property; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    Legal charge
    Created On Feb 13, 2002
    Delivered On Feb 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H properties 2-10 cawte road 210-214 shirley road 1, 3, 5, 7 and 9 paynes road and land adjoining t/nos: HP154515 HP586655 HP518278 HP111751 HP428299 HP397993 HP238161 HP320808.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2002Registration of a charge (395)
    Debenture
    Created On Dec 21, 1999
    Delivered On Dec 23, 1999
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    Debenture
    Created On Aug 10, 1999
    Delivered On Aug 14, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Jan 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 06, 1999
    Delivered On Aug 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 3 of the hive down agreement dated 6 august 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Solvera Information Services Limited
    Transactions
    • Aug 23, 1999Registration of a charge (395)
    • Jan 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 06, 1999
    Delivered On Aug 14, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Solvera PLC(In Administration)
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Jan 13, 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