PANCLEAN SERVICES LIMITED
Overview
Company Name | PANCLEAN SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00403676 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PANCLEAN SERVICES LIMITED?
- (7499) /
Where is PANCLEAN SERVICES LIMITED located?
Registered Office Address | C/O United Cast Bar (Uk) Limited Spital Lane S41 0EX Chesterfield Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PANCLEAN SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BROMSGROVE COMPONENTS LIMITED | Jun 27, 1994 | Jun 27, 1994 |
INDUSTRIAL IMPREGNATIONS LIMITED | Jan 25, 1946 | Jan 25, 1946 |
What are the latest accounts for PANCLEAN SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2011 |
Next Accounts Due On | Sep 30, 2012 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for PANCLEAN SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 01, 2017 |
Next Confirmation Statement Due | Feb 15, 2017 |
Overdue | Yes |
What is the status of the latest annual return for PANCLEAN SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for PANCLEAN SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Anderson Penman as a director on Mar 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eloy Johnson Cardozo as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Mcintosh Rodger as a director on May 17, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr Mark Anderson Penman as a director on May 17, 2017 | 3 pages | AP01 | ||||||||||
Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA to C/O United Cast Bar (Uk) Limited Spital Lane Chesterfield Derbyshire S41 0EX on May 26, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Duncan Dargie Mcdougall as a director on May 18, 2017 | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 5 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Merrick Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Dargie Mcdougall as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bi Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bi Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Bi Secretariat Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Merrick Wentworth Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Mcintosh Rodger as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of PANCLEAN SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARDOZO, Eloy Johnson | Director | Spital Lane S41 0EX Chesterfield C/O United Cast Bar (Uk) Limited Derbyshire United Kingdom | United Arab Emirates | Indian | None | 256463890001 | ||||
HAYES, Stephen Hedley | Secretary | 150 Fairmile Road B63 3QD Halesowen West Midlands | British | 16415620001 | ||||||
MILES, Tracy | Secretary | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | 67263360002 | ||||||
WAIN, Stephen Gerrard | Secretary | 17 Burton Road Twycross CV9 3PR Atherstone Warwickshire | British | Company Secretary | 2167290001 | |||||
BI NOMINEES LIMITED | Secretary | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||
HAYES, Stephen Hedley | Director | 1 Hodgetts Drive Hayley Green B63 1ET Halesowen West Midlands | British | Director | 16415620002 | |||||
JONES, Robert Norman | Director | Stoneacre Streetly Wood B74 3DQ Sutton Coldfield West Midlands | British | Director | 5312250001 | |||||
MCDOUGALL, Duncan Dargie | Director | Comerton Place Drumoig KY16 0NQ St Andrews 28 Fife Scotland | Scotland | British | Director | 161556820001 | ||||
MILES, Tracy | Director | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | Company Secretary | 67263360002 | |||||
MILLS, Steven Geoffrey | Director | 11 Yateley Road Edgbaston B15 3JP Birmingham West Midlands | British | Director | 6804190001 | |||||
PENMAN, Mark Anderson | Director | Spital Lane S41 0EX Chesterfield C/O United Cast Bar (Uk) Limited Derbyshire United Kingdom | Scotland | British | None | 162380920001 | ||||
POWELL, Anthony Thomas | Director | Mawingo Longley Green Suckley WR6 5DU Worcester Worcestershire | British | Director | 27780400001 | |||||
RODGER, Alan Mcintosh | Director | Methven Drive Glenrothes KY7 6QW Glenrothes 5 Fife Scotland | United Kingdom | British | Director | 138422370001 | ||||
TAYLOR, Merrick Wentworth | Director | Old Milverton CV32 6SA Leamington Spa The Stables Warwickshire England | England | British | Director | 34255090001 | ||||
WAIN, Stephen Gerrard | Director | The Nook 35 Main Street Norton Juxta Twycross CV9 3QA Atherstone Warwickshire | United Kingdom | British | Director | 2167290002 | ||||
BI NOMINEES LIMITED | Director | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||
BI SECRETARIAT LIMITED | Director | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103620950035 |
Does PANCLEAN SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jul 05, 1988 Delivered On Jul 18, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land to south east side of blackthorne road stanwell surrey dlr no. Sy 399662. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 11, 1988 Delivered On Feb 13, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as land on the south east side of blackthorne road stanwell surrey title no. Sy 399662 and the proceeds of sale and all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 11, 1988 Delivered On Feb 13, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property being factory and office premises situate at churchbridge industrial estate oldbury k/a bay a unit C1 and/or the proceeds of sale thereof all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 24, 1987 Delivered On Sep 11, 1987 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a bay a, unit c 1, churchbridge industrial estate oldbury warwickshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 30, 1987 Delivered On Apr 02, 1987 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on all the present and future including book debts uncalled capital.. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 26, 1987 Delivered On Apr 07, 1987 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Mar 27, 1981 Delivered On Apr 08, 1981 | Outstanding | Amount secured All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1/12/77 | |
Short particulars First specific charge on all present and future book and other debts and securities (together with a right to combine accounts). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0