PENN HOUSE PROPERTIES LIMITED
Vue d'ensemble
| Nom de la société | PENN HOUSE PROPERTIES LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03287110 |
| 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 PROPERTIES 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 PROPERTIES LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2009 |
Quels sont les derniers dépôts pour PENN HOUSE PROPERTIES LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 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 03 déc. 2009 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées de l'administrateur Trafalgar Officers Limited le 03 déc. 2009 | 1 pages | CH02 | ||||||||||||||
Modification des coordonnées du secrétaire Reit(Corporate Services) Limited le 03 déc. 2009 | 1 pages | CH04 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2009 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Comptes annuels établis au 31 mars 2008 | 14 pages | AA | ||||||||||||||
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 | ||||||||||||||
Résolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
Qui sont les dirigeants de PENN HOUSE PROPERTIES LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REIT (CORPORATE SERVICES) LIMITED | Secrétaire | 5 Wigmore Street W1U 1PB London |
| 79571870001 | ||||||||||
| BENADY, Maurice Moses | Administrateur | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 69435160001 | |||||||||
| WHITE, Christopher George | Administrateur | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540006 | |||||||||
| TRAFALGAR OFFICERS LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
| HOLLAND, Philip John | Secrétaire | 9 Royle Close Chalfont St. Peter SL9 0BA Buckinghamshire | British | 74688330002 | ||||||||||
| WHITE, Christine | Secrétaire | 31 Denmark Street WD17 4YA Watford Hertfordshire | British | 74900200002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLEGG, Barry Stuart | Administrateur | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | 11296610002 | |||||||||
| CULL, David Geoffrey Maurice | Administrateur | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||||||
| DOSSETT, Roger John | Administrateur | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | 116927100001 | |||||||||
| HOLLAND, Philip John | Administrateur | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | England | British | 163838050001 | |||||||||
| MALONE, Kenneth Daniel | Administrateur | One Tree Cottage 18 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | 60687110001 | ||||||||||
| INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Administrateur | 5 Wigmore Street W1U 1PB London | 74030120002 |
PENN HOUSE PROPERTIES 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
| ||||
| Supplemental deed | Créé le 30 oct. 1997 Livré le 11 nov. 1997 | Totalement satisfaite | Montant garanti All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 30 october 1997 | |
Brèves mentions The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto, subject to and with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance. Land an buildings on the south west side of crown street manchester GM52341. L/h land and buildings on the west side of sidcup road and the north side of tilson road wythenshawe manchester LA328553. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed charge | Créé le 22 août 1997 Livré le 23 août 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee arising under or in connection with a sale and purchase agreement dated 23RD december 1996 and on any account whatsoever | |
Brèves mentions L/H property k/a land and buildings on the south west side of crown street manchester and land on the south side of silvercroft street hulme t/nos: GM52341 and GM189836; l/h property k/a land and buildings on the west side of sidcup road and the north side of tilson road wythenshawe manchester t/no: LA328553 all fittings plant equipment machinery tools vehicles furniture and other tangible movable property including any items at the original property; any proceeds of any insurance of the original real property; and a fixed charge over the rental income of the borrower. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of legal charge | Créé le 23 déc. 1996 Livré le 09 janv. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and any holding or subsidiary company or any other group member to the chargee (as trustee for itself and the other lenders) on any account whatsoever or in any manner whatsoever | |
Brèves mentions F/H land and premises on the west side of windsor bridge road bath north estate somerset AV81568 somerset hall somerset street bath AV33403 and AV33404 and AV184057 and all buildings and erections and by way of floating charge all property and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 23 déc. 1996 Livré le 04 janv. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or in connection with a sale and purchase agreement between the company the chargee and estates & general PLC dated 23RD december 1996 on any account whatsoever | |
Brèves mentions F/H property k/a 13/15 old steine and 1A/1B st. James' street brighton t/n: ESX21909; l/h property k/a land and buildings on the south west side of crown street manchester and land on south side of silvercroft street hulme t/nos: GM52341 and GM189836 and other properties referred to in schedule together with all fittings plant equipment machinery tools vehicles furniture and other tangible movable property, its goodwill and uncalled capital floating charge over the undertaking and property. See the mortgage charge document for full details. | ||||
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