PANCLEAN SERVICES LIMITED

PANCLEAN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePANCLEAN SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00403676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PANCLEAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROMSGROVE COMPONENTS LIMITEDJun 27, 1994Jun 27, 1994
    INDUSTRIAL IMPREGNATIONS LIMITEDJan 25, 1946Jan 25, 1946

    What are the latest accounts for PANCLEAN SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for PANCLEAN SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2017
    Next Confirmation Statement DueFeb 15, 2017
    OverdueYes

    What is the status of the latest annual return for PANCLEAN SERVICES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PANCLEAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Anderson Penman as a director on Mar 15, 2019

    1 pagesTM01

    Appointment of Mr Eloy Johnson Cardozo as a director on Mar 15, 2019

    2 pagesAP01

    Termination of appointment of Alan Mcintosh Rodger as a director on May 17, 2017

    2 pagesTM01

    Appointment of Mr Mark Anderson Penman as a director on May 17, 2017

    3 pagesAP01

    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 pagesAD01

    Termination of appointment of Duncan Dargie Mcdougall as a director on May 18, 2017

    2 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Merrick Taylor as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2011

    Statement of capital on Feb 02, 2011

    • Capital: GBP 6,815
    SH01

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Appointment of Merrick Wentworth Taylor as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of PANCLEAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDOZO, Eloy Johnson
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    United Kingdom
    Director
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    United Kingdom
    United Arab EmiratesIndianNone256463890001
    HAYES, Stephen Hedley
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    Secretary
    150 Fairmile Road
    B63 3QD Halesowen
    West Midlands
    British16415620001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    BritishCompany Secretary2167290001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    BritishDirector16415620002
    JONES, Robert Norman
    Stoneacre Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    Director
    Stoneacre Streetly Wood
    B74 3DQ Sutton Coldfield
    West Midlands
    BritishDirector5312250001
    MCDOUGALL, Duncan Dargie
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    Director
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    ScotlandBritishDirector161556820001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    BritishCompany Secretary67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    BritishDirector6804190001
    PENMAN, Mark Anderson
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    United Kingdom
    Director
    Spital Lane
    S41 0EX Chesterfield
    C/O United Cast Bar (Uk) Limited
    Derbyshire
    United Kingdom
    ScotlandBritishNone162380920001
    POWELL, Anthony Thomas
    Mawingo Longley Green
    Suckley
    WR6 5DU Worcester
    Worcestershire
    Director
    Mawingo Longley Green
    Suckley
    WR6 5DU Worcester
    Worcestershire
    BritishDirector27780400001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritishDirector138422370001
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritishDirector34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritishDirector2167290002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950035

    Does PANCLEAN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jul 18, 1988Registration of a charge
    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
    • Privatbanen Limited
    Transactions
    • Feb 13, 1988Registration of a charge
    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
    • Privatebanken Limited
    Transactions
    • Feb 13, 1988Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 11, 1987Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Apr 02, 1987Registration of a charge
    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
    • Privatbanken Limited
    Transactions
    • Apr 07, 1987Registration of a charge
    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
    • Standard Chartered Bank Limited
    Transactions
    • Apr 08, 1981Registration of a charge

    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