PENN PHARMACEUTICALS HOLDINGS LIMITED

PENN PHARMACEUTICALS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePENN PHARMACEUTICALS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04294120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PENN PHARMACEUTICALS HOLDINGS LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is PENN PHARMACEUTICALS HOLDINGS LIMITED located?

    Registered Office Address
    Capital Building
    Tyndall Street
    CF10 4AZ Cardiff
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PENN PHARMACEUTICALS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2389 LIMITEDSep 26, 2001Sep 26, 2001

    What are the latest accounts for PENN PHARMACEUTICALS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for PENN PHARMACEUTICALS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2017

    LRESSP

    Statement of capital on Apr 03, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Mitchell Eric Blumenfeld on Dec 13, 2016

    2 pagesCH01

    Director's details changed for Mr Sujit John on Dec 13, 2016

    2 pagesCH01

    Director's details changed for Mr William T Mitchell, Iii on Dec 13, 2016

    2 pagesCH01

    Director's details changed for Mr Remy Hauser on Dec 13, 2016

    2 pagesCH01

    Director's details changed for Mr Remy Hauser on Dec 13, 2016

    2 pagesCH01

    Termination of appointment of Joseph Edward Whitters as a director on Jul 01, 2016

    1 pagesTM01

    Termination of appointment of Tachi Yamada as a director on Jul 01, 2016

    1 pagesTM01

    Confirmation statement made on Sep 26, 2016 with updates

    5 pagesCS01

    Appointment of Mr Sujit John as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mr Mitchell Blumenfeld as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Nathan Robert Every as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Remy Hauser as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Phillip Cummins as a director on Jul 01, 2016

    1 pagesTM01

    Termination of appointment of Alan David Frazier as a director on Jul 01, 2016

    1 pagesTM01

    Satisfaction of charge 042941200007 in full

    4 pagesMR04

    Satisfaction of charge 042941200004 in full

    4 pagesMR04

    Who are the officers of PENN PHARMACEUTICALS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL LAW AND PEOPLE LIMITED
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    Secretary
    Tyndall Street
    CF10 4AZ Cardiff
    Capital Building
    Wales
    Identification TypeEuropean Economic Area
    Registration Number01892658
    200942880001
    BLUMENFELD, Mitchell Eric
    Red Lion Road
    Philadelphia
    19335 Pennsylvania
    3001
    Usa
    Director
    Red Lion Road
    Philadelphia
    19335 Pennsylvania
    3001
    Usa
    United StatesAmericanCfo210122220002
    HAUSER, Remy
    Zugerstrasse 57
    6341 Baar
    Partners Group
    Switzerland
    Director
    Zugerstrasse 57
    6341 Baar
    Partners Group
    Switzerland
    SwitzerlandSwissMd - Industry Value Creation Partners Group201563200001
    JOHN, Sujit
    Ave Of The Americas
    37th Floor
    10036 New York
    1114
    Usa
    Director
    Ave Of The Americas
    37th Floor
    10036 New York
    1114
    Usa
    United StatesAmericanFinance208698500001
    MITCHELL, III, William T
    Red Lion Road
    Philadelphia
    19335 Pennsylvania
    3001
    Usa
    Director
    Red Lion Road
    Philadelphia
    19335 Pennsylvania
    3001
    Usa
    United StatesAmericanCeo182328600001
    COLLINGWOOD, Craig
    Units 23-24
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Gwent
    Secretary
    Units 23-24
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Gwent
    168590590001
    HENDERSON, David Greig
    10 Jasmine Close
    WR5 3LU Worcester
    Worcestershire
    Secretary
    10 Jasmine Close
    WR5 3LU Worcester
    Worcestershire
    BritishFinancial Director67138740001
    MAINWARING, Lee
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    Secretary
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    BritishAccountant102497880002
    WILLIAMS, Richard Bryn
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    Secretary
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    BritishChartered Accountant62574070001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    COLLINGWOOD, Craig
    Units 23-24
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Gwent
    Director
    Units 23-24
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Gwent
    United KingdomBritishFinance Director131438660001
    COOPER, David William
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Director
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    United KingdomBritishOperations Director154120630001
    CUMMINS, Phillip
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    Director
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    AustraliaAustralianInvestment182440720001
    CUMMINS, Phillip
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    Director
    Central Plaza Two
    4000 Brisbane
    Level 5
    Queensland
    Australia
    AustraliaAustralianInvestment182440720001
    DEAN-NETSCHER, Mark
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Director
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    United KingdomBritishChief Operating Officer160497810001
    EVERY, Nathan Robert
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    Director
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    United StatesAmericanPhysician, General Partner182328740001
    FRAZIER, Alan David
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    Director
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    United StatesAmericanManaging Partner In Investments197680710001
    GEORGE, Peter Lutz
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    Director
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    BritishCeo101476830002
    HASSEY, Darren Peter
    Castell Close
    BA14 7UJ Hilperton
    2
    Wiltshire
    Director
    Castell Close
    BA14 7UJ Hilperton
    2
    Wiltshire
    United KingdomBritishChief Operating Officer140673990001
    HENDERSON, David Greig
    42 Sansome Place
    WR1 1UA Worcester
    Worcestershire
    Director
    42 Sansome Place
    WR1 1UA Worcester
    Worcestershire
    BritishFinancial Director67138740002
    HYDE, Jeremy Richard Granville
    South Riding
    Shippenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Director
    South Riding
    Shippenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    BritishDirector65132940002
    INCHLEY, Simon Nicholas
    Warwick House
    Moreton Morrell
    CV35 9AR Warwick
    Warwickshire
    Director
    Warwick House
    Moreton Morrell
    CV35 9AR Warwick
    Warwickshire
    BritishInvestment Banker64345880005
    MAINWARING, Lee
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    Director
    Tafarnaubach Industrial Estate
    Tredegar
    NP22 3AA
    Unit 23-24
    Gwent
    Wales
    BritishDirector Of Finance102497880002
    RENNIE, Craig Robert
    Renwood
    40 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    Director
    Renwood
    40 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    United KingdomBritishChief Executive125407200001
    THOMAS, Paul Spencer
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    Director
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Wales
    BritishTechnical Director89600910002
    TONGE, Glyn Michael, Professor
    Whitefriars Hawley Road
    GU17 9EL Hawley
    Surrey
    Director
    Whitefriars Hawley Road
    GU17 9EL Hawley
    Surrey
    United KingdomBritishDirector60822710002
    WHATMORE, William Stephen L
    Suite 1000
    44111 San Francisco
    One Maritime Plaza
    California
    Usa
    Director
    Suite 1000
    44111 San Francisco
    One Maritime Plaza
    California
    Usa
    United StatesAustralianFinance/Investment182486320001
    WHITTERS, Joseph Edward
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    Director
    601 Union Street
    98101 Seattle
    Suite 3200
    Washington
    Usa
    United StatesAmericanOperating Partner197680770001
    WILLIAMS, Richard Bryn
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    Director
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    BritishChartered Accountant62574070001
    YAMADA, Tachi
    Union Street
    Suite 3200
    98101 Seattle
    601
    Washington
    Usa
    Director
    Union Street
    Suite 3200
    98101 Seattle
    601
    Washington
    Usa
    UsaAmericanBusiness Executive & Physician204132060005
    YARWOOD, Richard John, Doctor
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    Director
    Tafarnaubach Industrial Estate
    NP22 3AA Tredegar
    Unit 23-24
    Gwent
    United KingdomBritishDirector156853590001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    What are the latest statements on persons with significant control for PENN PHARMACEUTICALS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does PENN PHARMACEUTICALS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 17, 2015Registration of a charge (MR01)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Aug 09, 2014Satisfaction of a charge (MR04)
    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
    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
    • Hsbc Bank PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Aug 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 16, 2001
    Delivered On Dec 05, 2001
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    • May 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PENN PHARMACEUTICALS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2017Commencement of winding up
    Apr 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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