FRANK PANTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFRANK PANTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00524756
    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 FRANK PANTER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FRANK PANTER LIMITED located?

    Registered Office Address
    Willows Riverside Park
    Maidenhead Road
    SL4 5TR Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANK PANTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for FRANK PANTER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRANK PANTER LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 171,000
    SH01

    Previous accounting period extended from Oct 29, 2014 to Jan 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 171,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Rodney Tucker as a director

    1 pagesTM01

    Appointment of Mrs Pippa Latham as a secretary

    1 pagesAP03

    Termination of appointment of Mark Evans as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2011

    5 pagesAA

    Registered office address changed from * 701 India Buildings Water Street Liverpool L2 0NH* on Jan 02, 2013

    1 pagesAD01

    Previous accounting period shortened from Oct 30, 2011 to Oct 29, 2011

    1 pagesAA01

    Previous accounting period shortened from Oct 31, 2011 to Oct 30, 2011

    1 pagesAA01

    Termination of appointment of Stephen Minoprio as a director

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to May 11, 2012

    17 pagesRP04

    Annual return made up to May 11, 2012 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Jul 13, 2012A second filed ARO1 was registered on 13/07/2012

    Accounts for a dormant company made up to Oct 30, 2010

    5 pagesAA

    Who are the officers of FRANK PANTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LATHAM, Pippa
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    175378840001
    EVANS, Mark
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritish120282100001
    BELL, Thomas Leonard
    32 The Yonne
    CH1 2NH Chester
    Secretary
    32 The Yonne
    CH1 2NH Chester
    British673310004
    EVANS, Mark
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Secretary
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    British120282100001
    PANTER, Susan Helena
    The Cottage Cold Harbour Lane
    Goring Heath
    RG8 7SY Reading
    Berkshire
    Secretary
    The Cottage Cold Harbour Lane
    Goring Heath
    RG8 7SY Reading
    Berkshire
    British4765950001
    BELL, Thomas Leonard
    32 The Yonne
    CH1 2NH Chester
    Director
    32 The Yonne
    CH1 2NH Chester
    United KingdomBritish673310004
    BLAIR, Susan
    4 First Avenue
    Ravenswing Park
    RG7 4PS Reading
    Berkshire
    Director
    4 First Avenue
    Ravenswing Park
    RG7 4PS Reading
    Berkshire
    British84749440001
    HENSHAW, James William Hamilton
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    Director
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    British1383810003
    MINOPRIO, Stephen James Calder
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritish71841150001
    PANTER, Frank Stanley De Buire
    The Briars Seaville Drive
    Pevensey Bay
    Eastbourne
    East Sussex
    Director
    The Briars Seaville Drive
    Pevensey Bay
    Eastbourne
    East Sussex
    British4765960002
    PANTER, Michael Anthony
    The Cottage Cold Harbour Lane
    Goring Heath
    RG8 7SY Reading
    Berkshire
    Director
    The Cottage Cold Harbour Lane
    Goring Heath
    RG8 7SY Reading
    Berkshire
    British4511820001
    TUCKER, Rodney Philip
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    EnglandBritish186715010001

    Does FRANK PANTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 19, 1992
    Delivered On Nov 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from intavent limited to the chargee on any account whatsoever
    Short particulars
    The old forge tidmarsh newbury berkshire title number BK183835 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1992Registration of a charge (395)
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 19, 1992
    Delivered On Nov 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old forge tidmarsh newbury berkshire title number BK183835 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1992Registration of a charge (395)
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge supplemental to a legal mortgage dated 7.10.87
    Created On Sep 14, 1988
    Delivered On Sep 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal mortgage D.D. 7.10.87
    Short particulars
    All the land & property k/a 3-5 high street, theale, reading, berkshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1988Registration of a charge
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 07, 1987
    Delivered On Oct 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3/5 high street, theale berkshire. Title no. Bk 126114. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1987Registration of a charge
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1979
    Delivered On Jun 11, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 3/5 (odd nos only) high street, theale, berkshire. Title no bk 126114.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1979Registration of a charge
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 24, 1976
    Delivered On Jul 01, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Caravan site bath road, calcot reading berks. Conveyance 31.12.60.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1976Registration of a charge
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Inst. Of charge
    Created On Dec 30, 1963
    Delivered On Jan 10, 1964
    Satisfied
    Amount secured
    All moneys due etc. from frank stanley de buire panton
    Short particulars
    218 seaside, eastbourne, sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1964Registration of a charge
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)

    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