Dissolved
Dissolved 2018-04-03
Company Information for PENN PHARMACEUTICALS HOLDINGS LIMITED
CARDIFF, UNITED KINGDOM, CF10,
|
Company Registration Number
04294120
Private Limited Company
Dissolved Dissolved 2018-04-03 |
Company Name | ||
---|---|---|
PENN PHARMACEUTICALS HOLDINGS LIMITED | ||
Legal Registered Office | ||
CARDIFF UNITED KINGDOM | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAPITAL LAW AND PEOPLE LIMITED |
||
MITCHELL ERIC BLUMENFELD |
||
REMY HAUSER |
||
SUJIT JOHN |
||
WILLIAM T MITCHELL, III |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP CUMMINS |
Director | ||
NATHAN ROBERT EVERY |
Director | ||
ALAN DAVID FRAZIER |
Director | ||
JOSEPH EDWARD WHITTERS |
Director | ||
TACHI YAMADA |
Director | ||
WILLIAM STEPHEN L WHATMORE |
Director | ||
REED SMITH CORPORATE SERVICES LIMITED |
Company Secretary | ||
MARK DEAN-NETSCHER |
Director | ||
RICHARD JOHN YARWOOD |
Director | ||
CRAIG COLLINGWOOD |
Company Secretary | ||
CRAIG COLLINGWOOD |
Director | ||
PHILLIP CUMMINS |
Director | ||
LEE MAINWARING |
Company Secretary | ||
LEE MAINWARING |
Director | ||
PAUL SPENCER THOMAS |
Director | ||
DAVID WILLIAM COOPER |
Director | ||
DARREN PETER HASSEY |
Director | ||
PETER LUTZ GEORGE |
Director | ||
DAVID GREIG HENDERSON |
Director | ||
CRAIG ROBERT RENNIE |
Director | ||
DAVID GREIG HENDERSON |
Company Secretary | ||
JEREMY RICHARD GRANVILLE HYDE |
Director | ||
SIMON NICHOLAS INCHLEY |
Director | ||
GLYN MICHAEL TONGE |
Director | ||
RICHARD BRYN WILLIAMS |
Company Secretary | ||
RICHARD BRYN WILLIAMS |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIONEER UK MIDCO 1 LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-06-01 | Active | |
PIONEER UK MIDCO 2 LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-06-02 | Active | |
PIONEER UK HOLDINGS LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-06-02 | Active | |
PENN PHARMACEUTICAL SERVICES LIMITED | Company Secretary | 2015-09-16 | CURRENT | 1977-09-26 | Active | |
PENN LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2007-06-05 | Dissolved 2017-02-28 | |
BIOTEC CLINICAL SUPPLIES LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2003-03-25 | Dissolved 2017-02-28 | |
BIOTEC DISTRIBUTION, WALES LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2007-05-21 | Dissolved 2017-02-28 | |
WIMBLEDON TRUSTEES LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2007-04-19 | Dissolved 2017-02-28 | |
PCI PHARMA MIDCO UK LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2014-07-28 | Dissolved 2017-06-30 | |
PENN PHARMACEUTICALS LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2000-07-20 | Dissolved 2018-04-03 | |
PENN PHARMACEUTICALS GROUP LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2004-09-16 | Dissolved 2018-04-03 | |
BRECON HOLDINGS LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2006-02-15 | Dissolved 2018-04-03 | |
BRECON PHARMACEUTICALS HOLDINGS LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2002-06-19 | Dissolved 2018-04-03 | |
BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2010-10-18 | Dissolved 2018-04-03 | |
PCI UK HOLDCO LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2013-05-03 | Dissolved 2018-04-03 | |
PENN PHARMA GROUP LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2007-01-08 | Active | |
PCI PENN UK HOLDCO LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2014-07-14 | Active | |
ANDERSONBRECON (UK) LIMITED | Company Secretary | 2015-09-14 | CURRENT | 1990-09-27 | Active | |
BIOTEC SERVICES INTERNATIONAL LIMITED | Company Secretary | 2015-09-14 | CURRENT | 1997-12-19 | Active | |
PENN LIMITED | Director | 2016-07-01 | CURRENT | 2007-06-05 | Dissolved 2017-02-28 | |
BIOTEC CLINICAL SUPPLIES LIMITED | Director | 2016-07-01 | CURRENT | 2003-03-25 | Dissolved 2017-02-28 | |
BIOTEC DISTRIBUTION, WALES LIMITED | Director | 2016-07-01 | CURRENT | 2007-05-21 | Dissolved 2017-02-28 | |
WIMBLEDON TRUSTEES LIMITED | Director | 2016-07-01 | CURRENT | 2007-04-19 | Dissolved 2017-02-28 | |
PCI PHARMA HOLDINGS UK LIMITED | Director | 2016-07-01 | CURRENT | 2014-07-28 | Dissolved 2017-06-30 | |
PCI PHARMA MIDCO UK LIMITED | Director | 2016-07-01 | CURRENT | 2014-07-28 | Dissolved 2017-06-30 | |
PENN PHARMACEUTICALS LIMITED | Director | 2016-07-01 | CURRENT | 2000-07-20 | Dissolved 2018-04-03 | |
PENN PHARMACEUTICALS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2004-09-16 | Dissolved 2018-04-03 | |
BRECON HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2006-02-15 | Dissolved 2018-04-03 | |
BRECON PHARMACEUTICALS HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2002-06-19 | Dissolved 2018-04-03 | |
BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2010-10-18 | Dissolved 2018-04-03 | |
PCI UK HOLDCO LIMITED | Director | 2016-07-01 | CURRENT | 2013-05-03 | Dissolved 2018-04-03 | |
PENN LIMITED | Director | 2016-07-01 | CURRENT | 2007-06-05 | Dissolved 2017-02-28 | |
BIOTEC CLINICAL SUPPLIES LIMITED | Director | 2016-07-01 | CURRENT | 2003-03-25 | Dissolved 2017-02-28 | |
WIMBLEDON TRUSTEES LIMITED | Director | 2016-07-01 | CURRENT | 2007-04-19 | Dissolved 2017-02-28 | |
PCI PHARMA HOLDINGS UK LIMITED | Director | 2016-07-01 | CURRENT | 2014-07-28 | Dissolved 2017-06-30 | |
PCI PHARMA MIDCO UK LIMITED | Director | 2016-07-01 | CURRENT | 2014-07-28 | Dissolved 2017-06-30 | |
PENN PHARMACEUTICALS LIMITED | Director | 2016-07-01 | CURRENT | 2000-07-20 | Dissolved 2018-04-03 | |
PENN PHARMACEUTICALS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2004-09-16 | Dissolved 2018-04-03 | |
BRECON HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2006-02-15 | Dissolved 2018-04-03 | |
BRECON PHARMACEUTICALS HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2002-06-19 | Dissolved 2018-04-03 | |
BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2010-10-18 | Dissolved 2018-04-03 | |
PCI UK HOLDCO LIMITED | Director | 2016-07-01 | CURRENT | 2013-05-03 | Dissolved 2018-04-03 | |
PENN PHARMA GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2007-01-08 | Active | |
ANDERSONBRECON (UK) LIMITED | Director | 2016-07-01 | CURRENT | 1990-09-27 | Active | |
BIOTEC SERVICES INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 1997-12-19 | Active | |
PIONEER UK MIDCO 1 LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-01 | Active | |
PIONEER UK MIDCO 2 LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-02 | Active | |
PIONEER UK HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-02 | Active | |
PENN PHARMACEUTICAL SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1977-09-26 | Active | |
VOYAGE CARE HOLDCO LIMITED | Director | 2015-10-01 | CURRENT | 2014-07-21 | Active | |
PENN LIMITED | Director | 2016-07-01 | CURRENT | 2007-06-05 | Dissolved 2017-02-28 | |
BIOTEC DISTRIBUTION, WALES LIMITED | Director | 2016-07-01 | CURRENT | 2007-05-21 | Dissolved 2017-02-28 | |
WIMBLEDON TRUSTEES LIMITED | Director | 2016-07-01 | CURRENT | 2007-04-19 | Dissolved 2017-02-28 | |
PCI PHARMA HOLDINGS UK LIMITED | Director | 2016-07-01 | CURRENT | 2014-07-28 | Dissolved 2017-06-30 | |
PCI PHARMA MIDCO UK LIMITED | Director | 2016-07-01 | CURRENT | 2014-07-28 | Dissolved 2017-06-30 | |
PENN PHARMACEUTICALS LIMITED | Director | 2016-07-01 | CURRENT | 2000-07-20 | Dissolved 2018-04-03 | |
PENN PHARMACEUTICALS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2004-09-16 | Dissolved 2018-04-03 | |
BRECON HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2006-02-15 | Dissolved 2018-04-03 | |
BRECON PHARMACEUTICALS HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2002-06-19 | Dissolved 2018-04-03 | |
BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2010-10-18 | Dissolved 2018-04-03 | |
PCI UK HOLDCO LIMITED | Director | 2016-07-01 | CURRENT | 2013-05-03 | Dissolved 2018-04-03 | |
PCI PENN UK HOLDCO LIMITED | Director | 2016-07-01 | CURRENT | 2014-07-14 | Active | |
BIOTEC SERVICES INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 1997-12-19 | Active | |
PENN PHARMACEUTICAL SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1977-09-26 | Active | |
PIONEER UK MIDCO 2 LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
PIONEER UK HOLDINGS LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
PIONEER UK MIDCO 1 LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
PIONEER UK MIDCO 1 LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-01 | Active | |
PIONEER UK HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2016-06-02 | Active | |
PENN LIMITED | Director | 2015-05-12 | CURRENT | 2007-06-05 | Dissolved 2017-02-28 | |
WIMBLEDON TRUSTEES LIMITED | Director | 2015-05-12 | CURRENT | 2007-04-19 | Dissolved 2017-02-28 | |
PENN PHARMACEUTICALS LIMITED | Director | 2015-05-12 | CURRENT | 2000-07-20 | Dissolved 2018-04-03 | |
PENN PHARMACEUTICALS GROUP LIMITED | Director | 2015-05-12 | CURRENT | 2004-09-16 | Dissolved 2018-04-03 | |
PENN PHARMA GROUP LIMITED | Director | 2015-05-12 | CURRENT | 2007-01-08 | Active | |
PENN PHARMACEUTICAL SERVICES LIMITED | Director | 2015-05-12 | CURRENT | 1977-09-26 | Active | |
BIOTEC CLINICAL SUPPLIES LIMITED | Director | 2014-09-18 | CURRENT | 2003-03-25 | Dissolved 2017-02-28 | |
BIOTEC DISTRIBUTION, WALES LIMITED | Director | 2014-09-18 | CURRENT | 2007-05-21 | Dissolved 2017-02-28 | |
BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED | Director | 2014-09-18 | CURRENT | 2010-10-18 | Dissolved 2018-04-03 | |
BIOTEC SERVICES INTERNATIONAL LIMITED | Director | 2014-09-18 | CURRENT | 1997-12-19 | Active | |
PCI PENN UK HOLDCO LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
BRECON PHARMACEUTICALS HOLDINGS LIMITED | Director | 2013-05-10 | CURRENT | 2002-06-19 | Dissolved 2018-04-03 | |
ANDERSONBRECON (UK) LIMITED | Director | 2013-05-10 | CURRENT | 1990-09-27 | Active | |
PCI UK HOLDCO LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2018-04-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 03/04/17 STATEMENT OF CAPITAL GBP 1.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 17/03/17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES06 | REDUCE ISSUED CAPITAL 17/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL ERIC BLUMENFELD / 13/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUJIT JOHN / 13/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM T MITCHELL, III / 13/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REMY HAUSER / 13/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REMY HAUSER / 13/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TACHI YAMADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHITTERS | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 247450 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SUJIT JOHN | |
AP01 | DIRECTOR APPOINTED MR MITCHELL BLUMENFELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN EVERY | |
AP01 | DIRECTOR APPOINTED MR REMY HAUSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CUMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FRAZIER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200008 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNITS 23-24 TAFARNAUBACH INDUSTRIAL ESTATE TAFARNAUBACH TREDEGAR GWENT NP22 3AA WALES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TACHI YAMADA / 07/03/2016 | |
AP01 | DIRECTOR APPOINTED MR TACHI YAMADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHATMORE | |
AD02 | SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O CAPITAL LAW LLP CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 247450 | |
AR01 | 26/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNITS 23-24 TAFARNAUBACH INDUSTRIAL ESTATE TREDEGAR GWENT NP22 3AA | |
AP04 | CORPORATE SECRETARY APPOINTED CAPITAL LAW AND PEOPLE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042941200008 | |
AP01 | DIRECTOR APPOINTED WILLIAM STEPHEN L WHATMORE | |
AP01 | DIRECTOR APPOINTED PHILLIP CUMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CUMMINS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM T MITCHELL, III | |
AP01 | DIRECTOR APPOINTED MR ALAN DAVID FRAZIER | |
AP01 | DIRECTOR APPOINTED MR NATHAN ROBERT EVERY | |
AP01 | DIRECTOR APPOINTED MR JOSEPH EDWARD WHITTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YARWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DEAN-NETSCHER | |
AP04 | CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED PHILLIP CUMMINS | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 23-24 TAFARNAUBACH INDUSTRIAL ESTATE TAFARNAUBACH TREDEGAR GWENT NP22 3AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG COLLINGWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG COLLINGWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG COLLINGWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG COLLINGWOOD | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 247450 | |
AR01 | 26/09/14 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 30/06/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042941200005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042941200007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042941200006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042941200004 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042941200003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/12/2013 | |
RES13 | RE-TRANSACTIONS DOCUMENTS 18/12/2013 | |
RES13 | PROPOSED INTERIM DIVIDEND OF £8,800,000 BE APPROVED 20/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042941200003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 247450 | |
AR01 | 26/09/13 FULL LIST | |
AR01 | 26/09/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR CRAIG COLLINGWOOD | |
AP03 | SECRETARY APPOINTED MR CRAIG COLLINGWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE MAINWARING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MAINWARING | |
AR01 | 26/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MARK DEAN-NETSCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM COOPER | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN YARWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS | |
AR01 | 26/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 26/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED DARREN PETER HASSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE MAINWARING / 01/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE / 01/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 01/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | ROYAL BANK OF CANADA | ||
Satisfied | ROYAL BANK OF CANADA | ||
Satisfied | ROYAL BANK OF CANADA | ||
Satisfied | ROYAL BANK OF CANADA | ||
Satisfied | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as PENN PHARMACEUTICALS HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 | Appointment of Liquidators | |
Defending party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 | Resolutions for Winding-up | |
Defending party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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 party | PENN PHARMACEUTICALS HOLDINGS LIMITED | Event Date | 2017-04-05 |
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. | |||
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. |