Company NamePENN House (Bracknell) Limited
Company StatusDissolved
Company Number04339949
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date9 November 2017 (6 years, 5 months ago)
Previous NameLawgra (No.857) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(6 years, 11 months after company formation)
Appointment Duration9 years (closed 09 November 2017)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(6 years, 11 months after company formation)
Appointment Duration9 years (closed 09 November 2017)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2004)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed13 February 2002(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusResigned
Appointed15 July 2004(2 years, 7 months after company formation)
Appointment Duration13 years (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2009
Turnover£1,125,000
Gross Profit£1,121,840
Net Worth-£2,312,579
Cash£1,691,696
Current Liabilities£14,889,781

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 November 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Receiver's abstract of receipts and payments to 7 August 2017 (2 pages)
19 September 2017Receiver's abstract of receipts and payments to 7 August 2017 (2 pages)
29 August 2017Termination of appointment of Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
9 August 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
9 August 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
15 March 2017Receiver's abstract of receipts and payments to 7 February 2017 (2 pages)
15 March 2017Receiver's abstract of receipts and payments to 7 February 2017 (2 pages)
14 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (19 pages)
14 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (19 pages)
15 September 2016Receiver's abstract of receipts and payments to 7 August 2016 (2 pages)
15 September 2016Receiver's abstract of receipts and payments to 7 August 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
23 March 2016Liquidators statement of receipts and payments to 20 January 2016 (19 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (19 pages)
23 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (19 pages)
15 March 2016Receiver's abstract of receipts and payments to 7 February 2016 (2 pages)
15 March 2016Receiver's abstract of receipts and payments to 7 February 2016 (2 pages)
15 September 2015Receiver's abstract of receipts and payments to 7 August 2015 (2 pages)
15 September 2015Receiver's abstract of receipts and payments to 7 August 2015 (2 pages)
15 September 2015Receiver's abstract of receipts and payments to 7 August 2015 (2 pages)
20 March 2015Liquidators statement of receipts and payments to 20 January 2015 (18 pages)
20 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (18 pages)
20 March 2015Liquidators' statement of receipts and payments to 20 January 2015 (18 pages)
16 March 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
16 March 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
16 March 2015Receiver's abstract of receipts and payments to 7 February 2015 (2 pages)
26 September 2014Registered 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 26 September 2014 (2 pages)
26 September 2014Registered 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 26 September 2014 (2 pages)
2 September 2014Receiver's abstract of receipts and payments to 7 August 2014 (2 pages)
2 September 2014Receiver's abstract of receipts and payments to 7 August 2014 (2 pages)
2 September 2014Receiver's abstract of receipts and payments to 7 August 2014 (2 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Appointment of receiver or manager (4 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Appointment of receiver or manager (4 pages)
27 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (18 pages)
27 March 2014Liquidators statement of receipts and payments to 20 January 2014 (18 pages)
27 March 2014Liquidators' statement of receipts and payments to 20 January 2014 (18 pages)
11 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
11 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
11 March 2014Receiver's abstract of receipts and payments to 7 February 2014 (2 pages)
11 September 2013Receiver's abstract of receipts and payments to 7 August 2013 (3 pages)
11 September 2013Receiver's abstract of receipts and payments to 7 August 2013 (3 pages)
11 September 2013Receiver's abstract of receipts and payments to 7 August 2013 (3 pages)
22 March 2013Liquidators' statement of receipts and payments to 20 January 2013 (19 pages)
22 March 2013Liquidators' statement of receipts and payments to 20 January 2013 (19 pages)
22 March 2013Liquidators statement of receipts and payments to 20 January 2013 (19 pages)
1 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (3 pages)
1 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (3 pages)
1 March 2013Receiver's abstract of receipts and payments to 7 February 2013 (3 pages)
3 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
3 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
3 September 2012Receiver's abstract of receipts and payments to 7 August 2012 (3 pages)
20 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
20 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
20 March 2012Receiver's abstract of receipts and payments to 7 February 2012 (3 pages)
15 March 2012Liquidators statement of receipts and payments to 20 January 2012 (17 pages)
15 March 2012Liquidators' statement of receipts and payments to 20 January 2012 (17 pages)
15 March 2012Liquidators' statement of receipts and payments to 20 January 2012 (17 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
14 February 2011Notice of appointment of receiver or manager (3 pages)
4 February 2011Appointment of a voluntary liquidator (1 page)
4 February 2011Statement of affairs with form 4.19 (6 pages)
4 February 2011Appointment of a voluntary liquidator (1 page)
4 February 2011Statement of affairs with form 4.19 (6 pages)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2011Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 17 January 2011 (1 page)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
9 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(5 pages)
9 February 2010Secretary's details changed for Reit(Corporate Services) Limited on 13 December 2009 (1 page)
9 February 2010Director's details changed for Trafalgar Officers Limited on 13 December 2009 (1 page)
9 February 2010Director's details changed for Trafalgar Officers Limited on 13 December 2009 (1 page)
9 February 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(5 pages)
9 February 2010Secretary's details changed for Reit(Corporate Services) Limited on 13 December 2009 (1 page)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
19 February 2009Return made up to 13/12/08; full list of members (4 pages)
19 February 2009Return made up to 13/12/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175 (5)(a) quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175 (5)(a) quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 10/11/2008
(1 page)
28 December 2008Director appointed maurice moses benady (4 pages)
15 December 2008Return made up to 13/12/07; full list of members (3 pages)
15 December 2008Return made up to 13/12/07; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
15 April 2007Full accounts made up to 31 March 2006 (15 pages)
15 April 2007Full accounts made up to 31 March 2006 (15 pages)
22 February 2007Return made up to 13/12/06; full list of members (2 pages)
22 February 2007Return made up to 13/12/06; full list of members (2 pages)
3 January 2007Full accounts made up to 31 March 2005 (15 pages)
3 January 2007Full accounts made up to 31 March 2005 (15 pages)
31 January 2006Return made up to 13/12/05; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Return made up to 13/12/05; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
16 November 2005Auditor's resignation (1 page)
16 November 2005Auditor's resignation (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
19 January 2005Return made up to 13/12/04; full list of members (6 pages)
19 January 2005Return made up to 13/12/04; full list of members (6 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 September 2004Particulars of contract relating to shares (3 pages)
30 September 2004Nc inc already adjusted 15/09/04 (1 page)
30 September 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
30 September 2004Nc inc already adjusted 15/09/04 (1 page)
30 September 2004Particulars of contract relating to shares (3 pages)
30 September 2004Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
27 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004New director appointed (4 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
7 January 2004Return made up to 13/12/03; full list of members (8 pages)
7 January 2004Return made up to 13/12/03; full list of members (8 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 December 2003Memorandum and Articles of Association (6 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 December 2003Memorandum and Articles of Association (6 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 190 strand london WC2R 1JN (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 190 strand london WC2R 1JN (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
4 March 2002Company name changed lawgra (no.857) LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed lawgra (no.857) LIMITED\certificate issued on 04/03/02 (2 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
13 December 2001Incorporation (20 pages)
13 December 2001Incorporation (20 pages)