PENNANT SOFTWARE SERVICES LIMITED
Overview
| Company Name | PENNANT SOFTWARE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03772667 |
| 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 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 Address | No |
What were the previous names of PENNANT SOFTWARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENNANT INFORMATION SERVICES LIMITED | Jan 21, 2000 | Jan 21, 2000 |
| SOLVERA INFORMATION SERVICES (DOCUMENTATION) LIMITED | Jul 28, 1999 | Jul 28, 1999 |
| PRECIS (1761) LIMITED | May 18, 1999 | May 18, 1999 |
What are the latest accounts for PENNANT SOFTWARE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PENNANT SOFTWARE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Gary Robert Barnes as a director on Nov 21, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Charles Powell as a director on May 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Julian Rice as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Robert Barnes as a director on Apr 01, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Appointment of Mr David Joseph Clements as a director on Oct 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Joseph Clements as a secretary on Jun 15, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Henry Walker as a secretary on Jun 15, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Julian Rice as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Alick Moore as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Snook as a director on Mar 29, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 27 pages | AA | ||||||||||
Appointment of Mr Philip Henry Walker as a secretary on Nov 03, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Philip Henry Walker as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Mark Waller as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of PENNANT SOFTWARE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEMENTS, David Joseph | Secretary | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | 233687120001 | |||||||
| CLEMENTS, David Joseph | Director | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | England | British | 200768970001 | |||||
| MOORE, Simon Alick | Director | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | England | British | 169812620001 | |||||
| WALKER, Philip Henry | Director | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | England | British | 192548770001 | |||||
| WALKER, Philip Henry | Secretary | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | 192552730001 | |||||||
| WALLER, John Mark | Secretary | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | British | 8778550002 | ||||||
| WEST, James Crawshaw | Secretary | 103 Lower Road SL9 8JZ Gerrards Cross Buckinghamshire | British | 29331030001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNES, Gary Robert | Director | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | England | British | 244815210001 | |||||
| BARNETT, Calvin Stuart | Director | 3 The Firs Stockbridge Road SO20 5BD Winchester Hampshire | England | British | 65673400001 | |||||
| DENHOLM, Ian Thomas | Director | 4 Sunset Road Totton SO40 3JU Southampton Hampshire | British | 68340880002 | ||||||
| DENHOLM, Ian Thomas | Director | The Old School Hemp Lane Wigginton HP23 6HF Tring Hertfordshire | British | 68340880001 | ||||||
| JEROME, David Leslie | Director | 34 Collington Crescent PO6 4BH Portsmouth Hampshire | British | 61080770001 | ||||||
| JEROME, David Leslie | Director | 34 Collington Crescent PO6 4BH Portsmouth Hampshire | British | 61080770001 | ||||||
| PENFOLD, Diane June | Director | 43 Eagle Court Hermon Hill E11 1PD London | United Kingdom | British | 59962430002 | |||||
| POWELL, Christopher Charles | Director | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | England | British | 264658290001 | |||||
| RICE, Timothy Julian | Director | Pennant Court Staverton Technology Park GL51 6TL Cheltenham Gloucestershire | England | British | 219666070001 | |||||
| SNOOK, Christopher | Director | Avalon 14 Whiteway View Stratton GL7 2HY Cirencester Gloucestershire | England | British | 81547090001 | |||||
| THOMPSON, Joseph John James | Director | Underhill House Gretton GL54 5DA Cheltenham Gloucestershire | British | 43146240001 | ||||||
| WALLER, John Mark | Director | Farriers House Naseby Road Thornby NN6 8SW Northampton Northamptonshire | England | British | 8778550002 | |||||
| WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | 47611200001 |
Who are the persons with significant control of PENNANT SOFTWARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pennant International Group Plc | Apr 06, 2016 | Herrick Close Staverton Technology Park, Staverton GL51 6TL Cheltenham Pennant Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PENNANT SOFTWARE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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