PENN HOUSE (CRAWLEY) LIMITED
Vue d'ensemble
Nom de la société | PENN HOUSE (CRAWLEY) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02810109 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe PENN HOUSE (CRAWLEY) LIMITED ?
Adresse du siège social | 3rd Floor 5 Wigmore Street W1U 1PB London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers dépôts pour PENN HOUSE (CRAWLEY) LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Déclaration annuelle jusqu'au 16 avr. 2010 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées de l'administrateur Trafalgar Officers Limited le 16 avr. 2010 | 1 pages | CH02 | ||||||||||||||
Modification des coordonnées du secrétaire Reit(Corporate Services) Limited le 09 déc. 2009 | 1 pages | CH04 | ||||||||||||||
Modification des coordonnées de l'administrateur Christopher George White le 01 mai 2010 | 3 pages | CH01 | ||||||||||||||
Modification des coordonnées de l'administrateur Mr Maurice Moses Benady le 01 mai 2010 | 3 pages | CH01 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2009 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Comptes annuels établis au 31 mars 2008 | 13 pages | AA | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Comptes annuels établis au 31 mars 2007 | 13 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Comptes annuels établis au 31 mars 2006 | 15 pages | AA | ||||||||||||||
Comptes annuels établis au 31 mars 2005 | 14 pages | AA |
Qui sont les dirigeants de PENN HOUSE (CRAWLEY) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F&C REIT (CORPORATE SERVICES) LIMITED | Secrétaire | 5 Wigmore Street W1U 1PB London |
| 79571870006 | ||||||||||
BENADY, Maurice Moses | Administrateur | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Solicitor | 69435160001 | ||||||||
WHITE, Christopher George | Administrateur | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister At Law | 80132540006 | ||||||||
TRAFALGAR OFFICERS LIMITED | Administrateur | Wigmore Street W1U 1PB London 3rd Floor 5 |
| 135411680001 | ||||||||||
CALDWELL, Jennifer Marian | Secrétaire | 17 Queen Square WC1N 3RH London | British | 29119200001 | ||||||||||
DENHAM, Timothy Maurice | Secrétaire | Flat 12 31 Inverness Terrace W2 3JR London | British | 51492670001 | ||||||||||
HOLLAND, Philip John | Secrétaire | 9 Royle Close Chalfont St. Peter SL9 0BA Buckinghamshire | British | Accountant | 74688330002 | |||||||||
LEWIS, Richard Reginald | Secrétaire | 19 Woodsford Square W14 8DP London | British | Cd/Chartered Accountant | 2942350001 | |||||||||
WHITE, Christine | Secrétaire | 31 Denmark Street WD17 4YA Watford Hertfordshire | British | 74900200002 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Secrétaire désigné | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
BONAVERO, Yves Jean Marc | Administrateur | 54 St James`S Gardens W11 4RA London | England | French | Company Director | 29119190003 | ||||||||
CLEGG, Barry Stuart | Administrateur | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | Company Director | 11296610002 | ||||||||
DOSSETT, Roger John | Administrateur | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | Company Director | 116927100001 | ||||||||
DUMAS, Markham Cresswell | Administrateur | Curtis Farm Curtis Lane Headley GU35 8SA Bordon Hampshire | United Kingdom | British | Self Employed | 31098150001 | ||||||||
HOLLAND, Philip John | Administrateur | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | England | British | Chief Accountant | 163838050001 | ||||||||
LEWIS, Richard Reginald | Administrateur | 19 Woodsford Square W14 8DP London | United Kingdom | British | Cd/Chartered Accountant | 2942350001 | ||||||||
MALONE, Kenneth Daniel | Administrateur | One Tree Cottage 18 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | Chartered Surveyor | 60687110001 | |||||||||
COMBINED NOMINEES LIMITED | Administrateur désigné | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Administrateur désigné | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
REIT(CORPORATE DIRECTORS) LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London | 74030120002 |
PENN HOUSE (CRAWLEY) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 15 sept. 2004 Livré le 29 sept. 2004 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions By way of fixed charge all of the chargor's rights to and title and interest from time to time in the real properties specified in part iii of schedule 2. by way of 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Sixth supplemental trust deed | Créé le 18 févr. 2003 Livré le 25 févr. 2003 | En cours | Montant garanti All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
The principal of and interest on the £3,000,000 12.4% first mortgage debenture stock 2008 the £18,000 11.25% first mortgage debenture stock 2018 of estates & general PLC and all other monies intended to be secured by the existing deeds and this deed | Créé le 19 oct. 1999 Livré le 29 oct. 1999 | En cours | Montant garanti The principal of and interest on the £3,000,000 12.4% first mortgage debenture stock 2008 the £18,000 11.25% first mortgage debenture stock 2018 of estates & general PLC and all other monies intended to be secured by the existing deeds and this deed | |
Brèves mentions F/H property k/a 11 and 12 gleneagles court brighton road crawley t/n WSX179593 together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 17 févr. 1995 Livré le 02 mars 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee not exceeding £300,000 being liability of woodsford properties (bristol) limited | |
Brèves mentions 11/12 gleneagles court brighton road crawley west sussex. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 09 juil. 1993 Livré le 23 juil. 1993 | Totalement satisfaite | Montant garanti For securing £840,000 and all other monies due or to become due from the company to the chargeee under the terms of the charge | |
Brèves mentions F/H property k/a 11/12 gleneagfles court brighton road crawley surrey t/no WSX179593 and by way of a floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0