About

Registered Number: 04294120
Date of Incorporation: 26/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Capital Building, Tyndall Street, Cardiff, CF10 4AZ,

 

Based in Cardiff, Penn Pharmaceuticals Holdings Ltd was established in 2001. We don't know the number of employees at this organisation. There is one director listed as Collingwood, Craig for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD, Craig 02 April 2012 14 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
LIQ13 - N/A 03 January 2018
RESOLUTIONS - N/A 27 April 2017
4.70 - N/A 27 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2017
RESOLUTIONS - N/A 03 April 2017
SH19 - Statement of capital 03 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2017
CAP-SS - N/A 03 April 2017
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
CS01 - N/A 07 October 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 23 June 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 11 April 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2015
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 22 October 2015
AD01 - Change of registered office address 13 October 2015
AP04 - Appointment of corporate secretary 14 September 2015
TM02 - Termination of appointment of secretary 07 August 2015
MR01 - N/A 17 June 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP04 - Appointment of corporate secretary 14 May 2015
AP01 - Appointment of director 14 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 20 October 2014
AA01 - Change of accounting reference date 16 October 2014
MR01 - N/A 14 August 2014
MR01 - N/A 14 August 2014
MR01 - N/A 14 August 2014
MR01 - N/A 14 August 2014
AUD - Auditor's letter of resignation 13 August 2014
MR04 - N/A 09 August 2014
MR04 - N/A 09 August 2014
AA - Annual Accounts 08 July 2014
RESOLUTIONS - N/A 08 January 2014
MEM/ARTS - N/A 08 January 2014
RESOLUTIONS - N/A 07 January 2014
MR01 - N/A 20 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 12 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2012
AA - Annual Accounts 11 September 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 08 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 26 October 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
RESOLUTIONS - N/A 07 September 2005
123 - Notice of increase in nominal capital 07 September 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
RESOLUTIONS - N/A 11 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 December 2004
363a - Annual Return 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
RESOLUTIONS - N/A 07 October 2004
169 - Return by a company purchasing its own shares 07 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 31 January 2004
RESOLUTIONS - N/A 27 October 2003
169 - Return by a company purchasing its own shares 27 October 2003
363a - Annual Return 10 October 2003
AUD - Auditor's letter of resignation 08 March 2003
363a - Annual Return 07 November 2002
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
MEM/ARTS - N/A 01 May 2002
CERTNM - Change of name certificate 16 April 2002
SA - Shares agreement 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2002
225 - Change of Accounting Reference Date 12 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
123 - Notice of increase in nominal capital 04 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Debenture 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.