PENN HOUSE (BRACKNELL) LIMITED
Overview
Company Name | PENN HOUSE (BRACKNELL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04339949 |
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 HOUSE (BRACKNELL) LIMITED?
- (7020) /
Where is PENN HOUSE (BRACKNELL) LIMITED located?
Registered Office Address | c/o BEGBIES TRAYNOR (CENTRAL) LLP 31st Floor 40 Bank Street E14 5NR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENN HOUSE (BRACKNELL) LIMITED?
Company Name | From | Until |
---|---|---|
LAWGRA (NO.857) LIMITED | Dec 13, 2001 | Dec 13, 2001 |
What are the latest accounts for PENN HOUSE (BRACKNELL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for PENN HOUSE (BRACKNELL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Receiver's abstract of receipts and payments to Aug 07, 2017 | 2 pages | 3.6 | ||
Termination of appointment of Reit (Corporate Services) Limited as a secretary on Aug 08, 2017 | 2 pages | TM02 | ||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Receiver's abstract of receipts and payments to Feb 07, 2017 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2017 | 19 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Aug 07, 2016 | 2 pages | 3.6 | ||
Termination of appointment of Christopher George White as a director on Apr 11, 2016 | 2 pages | TM01 | ||
Liquidators' statement of receipts and payments to Jan 20, 2016 | 19 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2016 | 2 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Aug 07, 2015 | 2 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2015 | 18 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2015 | 2 pages | 3.6 | ||
Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on Sep 26, 2014 | 2 pages | AD01 | ||
Receiver's abstract of receipts and payments to Aug 07, 2014 | 2 pages | 3.6 | ||
Appointment of receiver or manager | 4 pages | RM01 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Liquidators' statement of receipts and payments to Jan 20, 2014 | 18 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2014 | 2 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Aug 07, 2013 | 3 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2013 | 19 pages | 4.68 | ||
Receiver's abstract of receipts and payments to Feb 07, 2013 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Aug 07, 2012 | 3 pages | 3.6 | ||
Receiver's abstract of receipts and payments to Feb 07, 2012 | 3 pages | 3.6 | ||
Liquidators' statement of receipts and payments to Jan 20, 2012 | 17 pages | 4.68 | ||
Who are the officers of PENN HOUSE (BRACKNELL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||||||
TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
WHITE, Christine | Secretary | 31 Denmark Street WD17 4YA Watford Hertfordshire | British | 74900200002 | ||||||||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||||||
REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870001 | ||||||||||
CLEGG, Barry Stuart | Director | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | Company Director | 11296610002 | ||||||||
DOSSETT, Roger John | Director | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | Company Director | 116927100001 | ||||||||
HOLLAND, Philip John | Director | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | England | British | Financial Director | 163838050001 | ||||||||
MALONE, Kenneth Daniel | Director | One Tree Cottage 18 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | Chartered Surveyor | 60687110001 | |||||||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister At Law | 80132540006 | ||||||||
REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 | |||||||||||
WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Does PENN HOUSE (BRACKNELL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Ninth supplemental trust deed | Created On Dec 01, 2005 Delivered On Dec 02, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land and buildings k/a millenium house (formerly station house) market street bracknell berkshire t/no BK335762 together with all buildings and erections and fixtures and fittings and fixed plant and machinery, floating charge undertaking and all its property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
Debenture | Created On Feb 20, 2002 Delivered On Mar 06, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
|
Does PENN HOUSE (BRACKNELL) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
| ||||||||||||||||||||||
2 | Receiver/Manager appointed |
|
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