PENN PHARMACEUTICALS LIMITED
Overview
| Company Name | PENN PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04037849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PENN PHARMACEUTICALS LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is PENN PHARMACEUTICALS LIMITED located?
| Registered Office Address | Capital Building Tyndall Street CF10 4AZ Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENN PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENN PHARMACEUTICAL SERVICES LIMITED | Sep 28, 2000 | Sep 28, 2000 |
| INHOCO 2101 LIMITED | Jul 20, 2000 | Jul 20, 2000 |
What are the latest accounts for PENN PHARMACEUTICALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for PENN PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Apr 03, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Remy Hauser on Dec 14, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Joseph Edward Whitters as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tachi Yamada as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Sujit John on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Sujit John on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Remy Hauser on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Remy Hauser on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mitchell Eric Blumenfeld on Jul 21, 2016 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Sujit John as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mitchell Blumenfeld as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Remy Hauser as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Phillip Cummins as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan David Frazier as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nathan Robert Every as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 040378490004 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of PENN PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL LAW AND PEOPLE LIMITED | Secretary | Tyndall Street CF10 4AZ Cardiff Capital Building Wales |
| 200942880001 | ||||||||||
| BLUMENFELD, Mitchell Eric | Director | Red Lion Road Philadelphia 19114 Pennsylvania 3001 Usa | United States | American | 210122220002 | |||||||||
| HAUSER, Remy | Director | Zugerstrasse 57 6341 Baar Partners Group Switzerland | Switzerland | Swiss | 201563200001 | |||||||||
| JOHN, Sujit | Director | Ave Of The Americas 37th Floor 10036 New York 1114 Usa | United States | American | 208698500001 | |||||||||
| MITCHELL, III, William T | Director | Red Lion Road 19114 Philadelphia 3001 Usa | United States | American | 182328600001 | |||||||||
| COLLINGWOOD, Craig | Secretary | Unit 23-24 Tafarnaubach Industrial Estate NP22 3AA Tredegar Gwent | 168591020001 | |||||||||||
| HENDERSON, David Greig | Secretary | 10 Jasmine Close WR5 3LU Worcester Worcestershire | British | 67138740001 | ||||||||||
| MAINWARING, Lee | Secretary | Tafarnaubach Industrial Estate Tredegar NP22 3AA Unit 23-24 Gwent Wales | British | 102497880002 | ||||||||||
| RENNIE, Craig Robert | Secretary | Renwood 40 Burkes Road HP9 1PN Beaconsfield Buckinghamshire | British | 125407200001 | ||||||||||
| WILLIAMS, Richard Bryn | Secretary | Ty Llanfihangel CF71 7LQ Cowbridge | British | 62574070001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| COLLINGWOOD, Craig | Director | Unit 23-24 Tafarnaubach Industrial Estate NP22 3AA Tredegar Gwent | United Kingdom | British | 131438660001 | |||||||||
| COOPER, David William | Director | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent | United Kingdom | British | 154120630001 | |||||||||
| CUMMINS, Phillip | Director | Central Plaza Two 4000 Brisbane Level 5 Queensland Australia | Australia | Australian | 182440720001 | |||||||||
| CUMMINS, Phillip | Director | Central Plaza Two 4000 Brisbane Level 5 Queensland Australia | Australia | Australian | 182440720001 | |||||||||
| DEAN-NETSCHER, Mark | Director | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent Wales | United Kingdom | British | 160497810001 | |||||||||
| EVERY, Nathan Robert | Director | 601 Union Street 98101 Seattle Suite 3200 Washington Usa | United States | American | 182328740001 | |||||||||
| FRAZIER, Alan David | Director | 601 Union Street 98101 Seattle Suite 3200 Washington Usa | United States | American | 197680710001 | |||||||||
| GEORGE, Peter Lutz | Director | Tafarnaubach Industrial Estate Tredegar NP22 3AA Unit 23-24 Gwent Wales | British | 101476830002 | ||||||||||
| HASSEY, Darren Peter | Director | Castell Close BA14 7UJ Hilperton 2 Wiltshire | United Kingdom | British | 140673990001 | |||||||||
| HENDERSON, David Greig | Director | 42 Sansome Place WR1 1UA Worcester Worcestershire | British | 67138740002 | ||||||||||
| HYDE, Jeremy Richard Granville | Director | South Riding Shippenhangers Road SL6 2PZ Maidenhead Berkshire | British | 65132940002 | ||||||||||
| INCHLEY, Simon Nicholas | Director | The Farmhouse, Top Yard Farm Burnmill Road, Great Bowden LE16 7JB Market Harborough Leicestershire | England | British | 64345880002 | |||||||||
| MAINWARING, Lee | Director | Tafarnaubach Industrial Estate Tredegar NP22 3AA Unit 23-24 Gwent Wales | British | 102497880002 | ||||||||||
| RENNIE, Craig Robert | Director | Renwood 40 Burkes Road HP9 1PN Beaconsfield Buckinghamshire | United Kingdom | British | 125407200001 | |||||||||
| THOMAS, Paul Spencer | Director | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent Wales | British | 89600910002 | ||||||||||
| TONGE, Glyn Michael, Professor | Director | Whitefriars Hawley Road GU17 9EL Hawley Surrey | United Kingdom | British | 60822710002 | |||||||||
| WHATMORE, William Stephen L | Director | Suite 1000 44111 San Francisco One Maritime Plaza California Usa | United States | Australian | 182486320001 | |||||||||
| WHITTERS, Joseph Edward | Director | 601 Union Street 98101 Seattle Suite 3200 Washington Usa | United States | American | 197680770001 | |||||||||
| WILLIAMS, Richard Bryn | Director | Ty Llanfihangel CF71 7LQ Cowbridge | British | 62574070001 | ||||||||||
| YAMADA, Tachi | Director | Union Street Suite 3200 98101 Seattle 601 Washington Usa | Usa | American | 204132060005 | |||||||||
| YARWOOD, Richard John, Doctor | Director | Tafarnaubach Industrial Estate NP22 3AA Tredegar Unit 23-24 Gwent | United Kingdom | British | 156853590001 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of PENN PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Penn Pharmaceuticals Holdings Limited | Apr 06, 2016 | Tyndall Street CF10 4AZ Cardiff Capital Building Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PENN PHARMACEUTICALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 15, 2015 Delivered On Jun 17, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 14, 2014 | Satisfied | ||
Brief description T/No's WA771874 and WA776280 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 14, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 14, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 14, 2014 | Satisfied | ||
Brief description T/No's WA771874 and WA776280 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2013 Delivered On Dec 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 25, 2007 Delivered On May 04, 2007 | Satisfied | Amount secured All monies due or to become due from any chargor or other member of the group to the chargee on any account whatsoever | |
Short particulars Units 23-24 tafamaubach industrial estate tredegar gwent wales t/no WA771874 and. 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 Sep 20, 2000 Delivered On Sep 23, 2000 | 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
| ||||
Does PENN PHARMACEUTICALS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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