PENN HOUSE (REDDITCH) LIMITED
Vue d'ensemble
Nom de la société | PENN HOUSE (REDDITCH) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02888056 |
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 (REDDITCH) LIMITED ?
Adresse du siège social | 3rd Floor 5 Wigmore Street W1U 1PB London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PENN HOUSE (REDDITCH) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2009 |
Quels sont les derniers dépôts pour PENN HOUSE (REDDITCH) 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 | ||||||||||||||
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 | ||||||||||||||
Déclaration annuelle jusqu'au 11 janv. 2010 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées du secrétaire Reit(Corporate Services) Limited le 11 janv. 2010 | 1 pages | CH04 | ||||||||||||||
Modification des coordonnées de l'administrateur Trafalgar Officers Limited le 11 janv. 2010 | 1 pages | CH02 | ||||||||||||||
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 | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Comptes annuels établis au 31 mars 2007 | 13 pages | AA | ||||||||||||||
Comptes annuels établis au 31 mars 2006 | 14 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Comptes annuels établis au 31 mars 2005 | 15 pages | AA |
Qui sont les dirigeants de PENN HOUSE (REDDITCH) 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 | British | Solicitor | 69435160001 | ||||||||
WHITE, Christopher George | Administrateur | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | Barrister At Law | 80132540006 | ||||||||
TRAFALGAR OFFICERS LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
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 & Ca | 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 | 37 Woodsford Square Addison Road W14 8DP London | French | Company Director | 29119190001 | |||||||||
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 | Company Director | 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 & Ca | 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 (REDDITCH) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 15 sept. 2004 Livré le 29 sept. 2004 | En cours | 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 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 19 oct. 1999 Livré le 23 oct. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The property known as unit 4 crossgate road, park farm industrial estate, redditch t/no: HW60709. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture containing fixed and floating charges | Créé le 18 oct. 1999 Livré le 23 oct. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
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 property (bristol) limited of £2,810,000 | |
Brèves mentions Unit 4 crossgate road park farm industrial estate redditch. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment | Créé le 18 mars 1994 Livré le 25 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions All the rights titles benefits and interests whether present or future of the company to all monies due to the company under the lease dated 4 november 1977. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 18 mars 1994 Livré le 25 mars 1994 | Totalement satisfaite | Montant garanti £1,300,000 and all other monies due or to become due from the company to the cahrgee under the terms of the charge | |
Brèves mentions F/H-unit 4 crossgrove road park farm industrial estate redditch t/n-HW60909 floating charge over all undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. | ||||
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