Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENN PHARMACEUTICALS HOLDINGS LIMITED
Company Information for

PENN PHARMACEUTICALS HOLDINGS LIMITED

CARDIFF, UNITED KINGDOM, CF10,
Company Registration Number
04294120
Private Limited Company
Dissolved

Dissolved 2018-04-03

Company Overview

About Penn Pharmaceuticals Holdings Ltd
PENN PHARMACEUTICALS HOLDINGS LIMITED was founded on 2001-09-26 and had its registered office in Cardiff. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
PENN PHARMACEUTICALS HOLDINGS LIMITED
 
Legal Registered Office
CARDIFF
UNITED KINGDOM
 
Previous Names
INHOCO 2389 LIMITED16/04/2002
Filing Information
Company Number 04294120
Date formed 2001-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-04-03
Type of accounts FULL
Last Datalog update: 2018-05-13 08:59:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENN PHARMACEUTICALS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAPITAL LAW AND PEOPLE LIMITED
Company Secretary 2015-09-14
MITCHELL ERIC BLUMENFELD
Director 2016-07-01
REMY HAUSER
Director 2016-07-01
SUJIT JOHN
Director 2016-07-01
WILLIAM T MITCHELL, III
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP CUMMINS
Director 2015-05-12 2016-07-01
NATHAN ROBERT EVERY
Director 2015-05-12 2016-07-01
ALAN DAVID FRAZIER
Director 2015-05-12 2016-07-01
JOSEPH EDWARD WHITTERS
Director 2015-05-12 2016-07-01
TACHI YAMADA
Director 2016-01-06 2016-07-01
WILLIAM STEPHEN L WHATMORE
Director 2015-05-12 2016-01-06
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2015-05-12 2015-08-07
MARK DEAN-NETSCHER
Director 2011-05-16 2015-05-12
RICHARD JOHN YARWOOD
Director 2010-11-26 2015-05-12
CRAIG COLLINGWOOD
Company Secretary 2012-04-02 2014-11-14
CRAIG COLLINGWOOD
Director 2012-04-02 2014-11-14
PHILLIP CUMMINS
Director 2014-05-12 2014-05-12
LEE MAINWARING
Company Secretary 2005-01-01 2012-02-22
LEE MAINWARING
Director 2007-04-25 2012-02-22
PAUL SPENCER THOMAS
Director 2007-04-25 2010-12-31
DAVID WILLIAM COOPER
Director 2010-11-26 2010-12-19
DARREN PETER HASSEY
Director 2009-08-18 2010-03-17
PETER LUTZ GEORGE
Director 2007-01-09 2010-01-11
DAVID GREIG HENDERSON
Director 2002-04-25 2007-04-25
CRAIG ROBERT RENNIE
Director 2001-11-16 2007-04-25
DAVID GREIG HENDERSON
Company Secretary 2002-04-25 2004-12-31
JEREMY RICHARD GRANVILLE HYDE
Director 2001-11-16 2004-12-03
SIMON NICHOLAS INCHLEY
Director 2001-11-16 2004-12-03
GLYN MICHAEL TONGE
Director 2001-11-16 2003-09-30
RICHARD BRYN WILLIAMS
Company Secretary 2001-11-16 2002-04-25
RICHARD BRYN WILLIAMS
Director 2001-11-16 2002-04-25
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-09-26 2001-11-16
INHOCO FORMATIONS LIMITED
Nominated Director 2001-09-26 2001-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL LAW AND PEOPLE LIMITED PIONEER UK MIDCO 1 LIMITED Company Secretary 2016-07-01 CURRENT 2016-06-01 Active
CAPITAL LAW AND PEOPLE LIMITED PIONEER UK MIDCO 2 LIMITED Company Secretary 2016-07-01 CURRENT 2016-06-02 Active
CAPITAL LAW AND PEOPLE LIMITED PIONEER UK HOLDINGS LIMITED Company Secretary 2016-07-01 CURRENT 2016-06-02 Active
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMACEUTICAL SERVICES LIMITED Company Secretary 2015-09-16 CURRENT 1977-09-26 Active
CAPITAL LAW AND PEOPLE LIMITED PENN LIMITED Company Secretary 2015-09-14 CURRENT 2007-06-05 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED BIOTEC CLINICAL SUPPLIES LIMITED Company Secretary 2015-09-14 CURRENT 2003-03-25 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED BIOTEC DISTRIBUTION, WALES LIMITED Company Secretary 2015-09-14 CURRENT 2007-05-21 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED WIMBLEDON TRUSTEES LIMITED Company Secretary 2015-09-14 CURRENT 2007-04-19 Dissolved 2017-02-28
CAPITAL LAW AND PEOPLE LIMITED PCI PHARMA MIDCO UK LIMITED Company Secretary 2015-09-14 CURRENT 2014-07-28 Dissolved 2017-06-30
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMACEUTICALS LIMITED Company Secretary 2015-09-14 CURRENT 2000-07-20 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMACEUTICALS GROUP LIMITED Company Secretary 2015-09-14 CURRENT 2004-09-16 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED BRECON HOLDINGS LIMITED Company Secretary 2015-09-14 CURRENT 2006-02-15 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED BRECON PHARMACEUTICALS HOLDINGS LIMITED Company Secretary 2015-09-14 CURRENT 2002-06-19 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Company Secretary 2015-09-14 CURRENT 2010-10-18 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED PCI UK HOLDCO LIMITED Company Secretary 2015-09-14 CURRENT 2013-05-03 Dissolved 2018-04-03
CAPITAL LAW AND PEOPLE LIMITED PENN PHARMA GROUP LIMITED Company Secretary 2015-09-14 CURRENT 2007-01-08 Active
CAPITAL LAW AND PEOPLE LIMITED PCI PENN UK HOLDCO LIMITED Company Secretary 2015-09-14 CURRENT 2014-07-14 Active
CAPITAL LAW AND PEOPLE LIMITED ANDERSONBRECON (UK) LIMITED Company Secretary 2015-09-14 CURRENT 1990-09-27 Active
CAPITAL LAW AND PEOPLE LIMITED BIOTEC SERVICES INTERNATIONAL LIMITED Company Secretary 2015-09-14 CURRENT 1997-12-19 Active
MITCHELL ERIC BLUMENFELD PENN LIMITED Director 2016-07-01 CURRENT 2007-06-05 Dissolved 2017-02-28
MITCHELL ERIC BLUMENFELD BIOTEC CLINICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 2003-03-25 Dissolved 2017-02-28
MITCHELL ERIC BLUMENFELD BIOTEC DISTRIBUTION, WALES LIMITED Director 2016-07-01 CURRENT 2007-05-21 Dissolved 2017-02-28
MITCHELL ERIC BLUMENFELD WIMBLEDON TRUSTEES LIMITED Director 2016-07-01 CURRENT 2007-04-19 Dissolved 2017-02-28
MITCHELL ERIC BLUMENFELD PCI PHARMA HOLDINGS UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
MITCHELL ERIC BLUMENFELD PCI PHARMA MIDCO UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
MITCHELL ERIC BLUMENFELD PENN PHARMACEUTICALS LIMITED Director 2016-07-01 CURRENT 2000-07-20 Dissolved 2018-04-03
MITCHELL ERIC BLUMENFELD PENN PHARMACEUTICALS GROUP LIMITED Director 2016-07-01 CURRENT 2004-09-16 Dissolved 2018-04-03
MITCHELL ERIC BLUMENFELD BRECON HOLDINGS LIMITED Director 2016-07-01 CURRENT 2006-02-15 Dissolved 2018-04-03
MITCHELL ERIC BLUMENFELD BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-06-19 Dissolved 2018-04-03
MITCHELL ERIC BLUMENFELD BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2016-07-01 CURRENT 2010-10-18 Dissolved 2018-04-03
MITCHELL ERIC BLUMENFELD PCI UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2013-05-03 Dissolved 2018-04-03
REMY HAUSER PENN LIMITED Director 2016-07-01 CURRENT 2007-06-05 Dissolved 2017-02-28
REMY HAUSER BIOTEC CLINICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 2003-03-25 Dissolved 2017-02-28
REMY HAUSER WIMBLEDON TRUSTEES LIMITED Director 2016-07-01 CURRENT 2007-04-19 Dissolved 2017-02-28
REMY HAUSER PCI PHARMA HOLDINGS UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
REMY HAUSER PCI PHARMA MIDCO UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
REMY HAUSER PENN PHARMACEUTICALS LIMITED Director 2016-07-01 CURRENT 2000-07-20 Dissolved 2018-04-03
REMY HAUSER PENN PHARMACEUTICALS GROUP LIMITED Director 2016-07-01 CURRENT 2004-09-16 Dissolved 2018-04-03
REMY HAUSER BRECON HOLDINGS LIMITED Director 2016-07-01 CURRENT 2006-02-15 Dissolved 2018-04-03
REMY HAUSER BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-06-19 Dissolved 2018-04-03
REMY HAUSER BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2016-07-01 CURRENT 2010-10-18 Dissolved 2018-04-03
REMY HAUSER PCI UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2013-05-03 Dissolved 2018-04-03
REMY HAUSER PENN PHARMA GROUP LIMITED Director 2016-07-01 CURRENT 2007-01-08 Active
REMY HAUSER ANDERSONBRECON (UK) LIMITED Director 2016-07-01 CURRENT 1990-09-27 Active
REMY HAUSER BIOTEC SERVICES INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1997-12-19 Active
REMY HAUSER PIONEER UK MIDCO 1 LIMITED Director 2016-07-01 CURRENT 2016-06-01 Active
REMY HAUSER PIONEER UK MIDCO 2 LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
REMY HAUSER PIONEER UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
REMY HAUSER PENN PHARMACEUTICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1977-09-26 Active
REMY HAUSER VOYAGE CARE HOLDCO LIMITED Director 2015-10-01 CURRENT 2014-07-21 Active
SUJIT JOHN PENN LIMITED Director 2016-07-01 CURRENT 2007-06-05 Dissolved 2017-02-28
SUJIT JOHN BIOTEC DISTRIBUTION, WALES LIMITED Director 2016-07-01 CURRENT 2007-05-21 Dissolved 2017-02-28
SUJIT JOHN WIMBLEDON TRUSTEES LIMITED Director 2016-07-01 CURRENT 2007-04-19 Dissolved 2017-02-28
SUJIT JOHN PCI PHARMA HOLDINGS UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
SUJIT JOHN PCI PHARMA MIDCO UK LIMITED Director 2016-07-01 CURRENT 2014-07-28 Dissolved 2017-06-30
SUJIT JOHN PENN PHARMACEUTICALS LIMITED Director 2016-07-01 CURRENT 2000-07-20 Dissolved 2018-04-03
SUJIT JOHN PENN PHARMACEUTICALS GROUP LIMITED Director 2016-07-01 CURRENT 2004-09-16 Dissolved 2018-04-03
SUJIT JOHN BRECON HOLDINGS LIMITED Director 2016-07-01 CURRENT 2006-02-15 Dissolved 2018-04-03
SUJIT JOHN BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-06-19 Dissolved 2018-04-03
SUJIT JOHN BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2016-07-01 CURRENT 2010-10-18 Dissolved 2018-04-03
SUJIT JOHN PCI UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2013-05-03 Dissolved 2018-04-03
SUJIT JOHN PCI PENN UK HOLDCO LIMITED Director 2016-07-01 CURRENT 2014-07-14 Active
SUJIT JOHN BIOTEC SERVICES INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 1997-12-19 Active
SUJIT JOHN PENN PHARMACEUTICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1977-09-26 Active
SUJIT JOHN PIONEER UK MIDCO 2 LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
SUJIT JOHN PIONEER UK HOLDINGS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
SUJIT JOHN PIONEER UK MIDCO 1 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
WILLIAM T MITCHELL, III PIONEER UK MIDCO 1 LIMITED Director 2016-07-01 CURRENT 2016-06-01 Active
WILLIAM T MITCHELL, III PIONEER UK HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-06-02 Active
WILLIAM T MITCHELL, III PENN LIMITED Director 2015-05-12 CURRENT 2007-06-05 Dissolved 2017-02-28
WILLIAM T MITCHELL, III WIMBLEDON TRUSTEES LIMITED Director 2015-05-12 CURRENT 2007-04-19 Dissolved 2017-02-28
WILLIAM T MITCHELL, III PENN PHARMACEUTICALS LIMITED Director 2015-05-12 CURRENT 2000-07-20 Dissolved 2018-04-03
WILLIAM T MITCHELL, III PENN PHARMACEUTICALS GROUP LIMITED Director 2015-05-12 CURRENT 2004-09-16 Dissolved 2018-04-03
WILLIAM T MITCHELL, III PENN PHARMA GROUP LIMITED Director 2015-05-12 CURRENT 2007-01-08 Active
WILLIAM T MITCHELL, III PENN PHARMACEUTICAL SERVICES LIMITED Director 2015-05-12 CURRENT 1977-09-26 Active
WILLIAM T MITCHELL, III BIOTEC CLINICAL SUPPLIES LIMITED Director 2014-09-18 CURRENT 2003-03-25 Dissolved 2017-02-28
WILLIAM T MITCHELL, III BIOTEC DISTRIBUTION, WALES LIMITED Director 2014-09-18 CURRENT 2007-05-21 Dissolved 2017-02-28
WILLIAM T MITCHELL, III BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED Director 2014-09-18 CURRENT 2010-10-18 Dissolved 2018-04-03
WILLIAM T MITCHELL, III BIOTEC SERVICES INTERNATIONAL LIMITED Director 2014-09-18 CURRENT 1997-12-19 Active
WILLIAM T MITCHELL, III PCI PENN UK HOLDCO LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
WILLIAM T MITCHELL, III BRECON PHARMACEUTICALS HOLDINGS LIMITED Director 2013-05-10 CURRENT 2002-06-19 Dissolved 2018-04-03
WILLIAM T MITCHELL, III ANDERSONBRECON (UK) LIMITED Director 2013-05-10 CURRENT 1990-09-27 Active
WILLIAM T MITCHELL, III PCI UK HOLDCO LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-04-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-274.70DECLARATION OF SOLVENCY
2017-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03SH1903/04/17 STATEMENT OF CAPITAL GBP 1.00
2017-04-03SH20STATEMENT BY DIRECTORS
2017-04-03CAP-SSSOLVENCY STATEMENT DATED 17/03/17
2017-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-03RES06REDUCE ISSUED CAPITAL 17/03/2017
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL ERIC BLUMENFELD / 13/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUJIT JOHN / 13/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM T MITCHELL, III / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REMY HAUSER / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REMY HAUSER / 13/12/2016
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TACHI YAMADA
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHITTERS
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 247450
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-15AP01DIRECTOR APPOINTED MR SUJIT JOHN
2016-07-15AP01DIRECTOR APPOINTED MR MITCHELL BLUMENFELD
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN EVERY
2016-07-14AP01DIRECTOR APPOINTED MR REMY HAUSER
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CUMMINS
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRAZIER
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200007
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200004
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200006
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200005
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200008
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNITS 23-24 TAFARNAUBACH INDUSTRIAL ESTATE TAFARNAUBACH TREDEGAR GWENT NP22 3AA WALES
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TACHI YAMADA / 07/03/2016
2016-01-13AP01DIRECTOR APPOINTED MR TACHI YAMADA
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHATMORE
2015-10-27AD02SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O CAPITAL LAW LLP CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 247450
2015-10-22AR0126/09/15 FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNITS 23-24 TAFARNAUBACH INDUSTRIAL ESTATE TREDEGAR GWENT NP22 3AA
2015-09-14AP04CORPORATE SECRETARY APPOINTED CAPITAL LAW AND PEOPLE LIMITED
2015-08-07TM02APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042941200008
2015-05-20AP01DIRECTOR APPOINTED WILLIAM STEPHEN L WHATMORE
2015-05-15AP01DIRECTOR APPOINTED PHILLIP CUMMINS
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CUMMINS
2015-05-15AP01DIRECTOR APPOINTED MR WILLIAM T MITCHELL, III
2015-05-15AP01DIRECTOR APPOINTED MR ALAN DAVID FRAZIER
2015-05-15AP01DIRECTOR APPOINTED MR NATHAN ROBERT EVERY
2015-05-15AP01DIRECTOR APPOINTED MR JOSEPH EDWARD WHITTERS
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YARWOOD
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEAN-NETSCHER
2015-05-14AP04CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED
2015-05-14AP01DIRECTOR APPOINTED PHILLIP CUMMINS
2015-03-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-03-27AD02SAIL ADDRESS CHANGED FROM: UNIT 23-24 TAFARNAUBACH INDUSTRIAL ESTATE TAFARNAUBACH TREDEGAR GWENT NP22 3AA
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLLINGWOOD
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY CRAIG COLLINGWOOD
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY CRAIG COLLINGWOOD
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLLINGWOOD
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 247450
2014-10-20AR0126/09/14 FULL LIST
2014-10-16AA01CURREXT FROM 31/03/2015 TO 30/06/2015
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042941200005
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042941200007
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042941200006
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042941200004
2014-08-13AUDAUDITOR'S RESIGNATION
2014-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200003
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-08MEM/ARTSARTICLES OF ASSOCIATION
2014-01-08RES01ALTER ARTICLES 18/12/2013
2014-01-08RES13RE-TRANSACTIONS DOCUMENTS 18/12/2013
2014-01-07RES13PROPOSED INTERIM DIVIDEND OF £8,800,000 BE APPROVED 20/12/2013
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042941200003
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 247450
2013-09-27AR0126/09/13 FULL LIST
2012-10-12AR0126/09/12 FULL LIST
2012-10-12AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AP01DIRECTOR APPOINTED MR CRAIG COLLINGWOOD
2012-04-24AP03SECRETARY APPOINTED MR CRAIG COLLINGWOOD
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY LEE MAINWARING
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE MAINWARING
2011-10-04AR0126/09/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-01AP01DIRECTOR APPOINTED MARK DEAN-NETSCHER
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2011-01-12AP01DIRECTOR APPOINTED DAVID WILLIAM COOPER
2011-01-12AP01DIRECTOR APPOINTED RICHARD JOHN YARWOOD
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2010-11-08AR0126/09/10 FULL LIST
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-20AD02SAIL ADDRESS CREATED
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HASSEY
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26AR0126/09/09 FULL LIST
2009-09-08288aDIRECTOR APPOINTED DARREN PETER HASSEY
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE MAINWARING / 01/08/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE / 01/08/2008
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 01/04/2008
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-08-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to PENN PHARMACEUTICALS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENN PHARMACEUTICALS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Satisfied BARCLAYS BANK PLC
2014-08-14 Satisfied ROYAL BANK OF CANADA
2014-08-14 Satisfied ROYAL BANK OF CANADA
2014-08-14 Satisfied ROYAL BANK OF CANADA
2014-08-14 Satisfied ROYAL BANK OF CANADA
2013-12-20 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2007-05-04 Satisfied HSBC BANK PLC
DEBENTURE 2001-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PENN PHARMACEUTICALS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENN PHARMACEUTICALS HOLDINGS LIMITED
Trademarks
We have not found any records of PENN PHARMACEUTICALS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENN PHARMACEUTICALS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as PENN PHARMACEUTICALS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENN PHARMACEUTICALS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
On 5 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Capital Building, Tyndall Street, Cardiff CF10 4AZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 24 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyPENN PHARMACEUTICALS HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENN PHARMACEUTICALS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENN PHARMACEUTICALS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.