PANNELLS FINANCIAL PLANNING LTD

PANNELLS FINANCIAL PLANNING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePANNELLS FINANCIAL PLANNING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02158849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PANNELLS FINANCIAL PLANNING LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PANNELLS FINANCIAL PLANNING LTD located?

    Registered Office Address
    Brook House, Winslade Park
    Clyst St Mary
    EX5 1GD Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of PANNELLS FINANCIAL PLANNING LTD?

    Previous Company Names
    Company NameFromUntil
    PKF FINANCIAL PLANNING LIMITEDAug 02, 1999Aug 02, 1999
    PANNELL KERR FORSTER FINANCIAL SERVICES LIMITEDFeb 16, 1989Feb 16, 1989
    PKF FINANCIAL SERVICES LIMITEDMar 17, 1988Mar 17, 1988
    P.K.F. FINANCIAL SERVICES LIMITEDDec 08, 1987Dec 08, 1987
    RAMSTRESS LIMITEDAug 28, 1987Aug 28, 1987

    What are the latest accounts for PANNELLS FINANCIAL PLANNING LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for PANNELLS FINANCIAL PLANNING LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024

    What are the latest filings for PANNELLS FINANCIAL PLANNING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House, Winslade Park Clyst St Mary Exeter EX5 1GD on Mar 21, 2025

    3 pagesAD01

    Director's details changed for Ms Susan Marie Puddephatt on Dec 12, 2024

    2 pagesCH01

    Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on Sep 26, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2024

    LRESSP

    Confirmation statement made on Sep 04, 2024 with updates

    5 pagesCS01

    Statement of capital on Sep 02, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Nov 30, 2023 to Nov 29, 2023

    1 pagesAA01

    Cessation of Pannells Holdings Limited as a person with significant control on Apr 26, 2023

    1 pagesPSC07

    Notification of Succession Group Ltd as a person with significant control on Apr 26, 2023

    2 pagesPSC02

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from May 31, 2023 to Nov 30, 2023

    1 pagesAA01

    Termination of appointment of Adrian Bower Davison as a director on Jan 27, 2023

    1 pagesTM01

    Termination of appointment of Francis Williamson as a director on Jan 19, 2023

    1 pagesTM01

    Second filing for the appointment of Mr Stephen David Willis as a director

    3 pagesRP04AP01

    Accounts for a small company made up to May 31, 2022

    19 pagesAA

    Director's details changed for Ms Susan Marie Puddephatt on Nov 14, 2022

    2 pagesCH01

    Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on Oct 31, 2022

    1 pagesAD01

    Appointment of Ms Susan Marie Puddephatt as a director on Oct 26, 2022

    2 pagesAP01

    Who are the officers of PANNELLS FINANCIAL PLANNING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Identification TypeUK Limited Company
    Registration Number03834235
    107218000001
    PUDDEPHATT, Susan Marie
    Clyst St Mary
    EX5 1GD Exeter
    Brook House, Winslade Park
    Director
    Clyst St Mary
    EX5 1GD Exeter
    Brook House, Winslade Park
    EnglandBritish201018260027
    WILLIS, Stephen David
    Clyst St Mary
    EX5 1GD Exeter
    Brook House, Winslade Park
    Director
    Clyst St Mary
    EX5 1GD Exeter
    Brook House, Winslade Park
    EnglandBritish226515940001
    BETTS, Graham Louis
    45 Church Street
    B3 2RT Birmingham
    4th Floor
    England
    Secretary
    45 Church Street
    B3 2RT Birmingham
    4th Floor
    England
    176914920001
    DAVISON, Adrian Bower
    Crowthorne 12 Vesey Road
    B73 5NZ Sutton Coldfield
    West Midlands
    Secretary
    Crowthorne 12 Vesey Road
    B73 5NZ Sutton Coldfield
    West Midlands
    British62873900002
    SILVER, Ralph Brian
    6 Coombe Close
    NG8 1BP Nottingham
    Secretary
    6 Coombe Close
    NG8 1BP Nottingham
    British87374300001
    BINT, Richard Sidney
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    England
    Director
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    England
    EnglandBritish42652570002
    BLIN, Raymond Elis
    Auchengrange
    Belltrees Road
    PA13 2JS Lochwinnoch
    Renfrewshire
    Director
    Auchengrange
    Belltrees Road
    PA13 2JS Lochwinnoch
    Renfrewshire
    British77516270003
    BLIN, Raymond Ellis
    78 Carlton Place
    G5 9TH Glasgow
    Lanarkshire
    Director
    78 Carlton Place
    G5 9TH Glasgow
    Lanarkshire
    British77516270001
    BRIDGE, Michael
    Budleigh Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    Director
    Budleigh Oak Grange Road
    West Clandon
    GU4 7TZ Guildford
    Surrey
    United KingdomBritish44860510001
    BUTCHER, Anthony Edward
    78 Derby Road
    Risley
    DE72 3SU Derby
    Derbyshire
    Director
    78 Derby Road
    Risley
    DE72 3SU Derby
    Derbyshire
    British69780860002
    CAMPBELL, Peter James Atkinson
    Collieston Farm
    Torphins
    AB31 4JN Banchory
    Aberdeenshire
    Director
    Collieston Farm
    Torphins
    AB31 4JN Banchory
    Aberdeenshire
    ScotlandBritish66259640001
    COWAN, Graeme Robert
    19 Grant Avenue
    EH13 0DW Edinburgh
    Midlothian
    Director
    19 Grant Avenue
    EH13 0DW Edinburgh
    Midlothian
    ScotlandBritish35547520001
    CROWTHER-ALWYN, Peter
    Lings Farm 47 Main Street
    Keyworth
    NG12 5AA Nottingham
    Nottinghamshire
    Director
    Lings Farm 47 Main Street
    Keyworth
    NG12 5AA Nottingham
    Nottinghamshire
    British67871260001
    DAVISON, Adrian Bower
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Director
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    EnglandBritish176914440001
    ENTWISTLE, Timothy John
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    England
    Director
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    England
    EnglandBritish102026000005
    GILL, Martin John
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    England
    Director
    20 Farringdon Road
    EC1M 3AP London
    Farringdon Place
    England
    ScotlandBritish141692930005
    GOODCHILD, Martin Roy
    45 Church Street
    B3 2RT Birmingham
    4th Floor
    England
    Director
    45 Church Street
    B3 2RT Birmingham
    4th Floor
    England
    EnglandBritish29589040001
    GRANT, Ian George Robertson
    107 West Street
    RH19 4EN East Grinstead
    West Sussex
    Director
    107 West Street
    RH19 4EN East Grinstead
    West Sussex
    British39318470001
    HAMBLIN, Brian James
    Charnwood 24 Glenville Avenue
    Glenfield
    LE3 8BE Leicester
    Leicestershire
    Director
    Charnwood 24 Glenville Avenue
    Glenfield
    LE3 8BE Leicester
    Leicestershire
    British101495350001
    JACKSON, Bryan Alan
    The Old Mill
    Craigforth
    FK9 4UH Stirling
    Director
    The Old Mill
    Craigforth
    FK9 4UH Stirling
    ScotlandBritish39011190005
    LEE, Robin
    Cedrus House
    11 Bradshaw Close
    S75 2JN Barnsley
    South Yorkshire
    Director
    Cedrus House
    11 Bradshaw Close
    S75 2JN Barnsley
    South Yorkshire
    British43451530001
    MILLS, Ian Edward
    15 Hendham Drive
    WA14 4LY Altrincham
    Cheshire
    Director
    15 Hendham Drive
    WA14 4LY Altrincham
    Cheshire
    United KingdomBritish65570540001
    MOUNSEY, Jonathan Howard
    66 Upton Park
    CH2 1DQ Chester
    Cheshire
    Director
    66 Upton Park
    CH2 1DQ Chester
    Cheshire
    British20217530001
    SILVER, Ralph Brian
    6 Coombe Close
    NG8 1BP Nottingham
    Director
    6 Coombe Close
    NG8 1BP Nottingham
    British87374300001
    STEWART, Calum William
    45 Church Street
    B3 2RT Birmingham
    4th Floor
    England
    Director
    45 Church Street
    B3 2RT Birmingham
    4th Floor
    England
    EnglandBritish266574820001
    WILLIAMSON, Francis
    5 Linden Lane
    Kirby Muxloe
    LE9 2EG Leicester
    Director
    5 Linden Lane
    Kirby Muxloe
    LE9 2EG Leicester
    EnglandBritish45343370003
    WOSNER, John Leslie
    3 Haslemere Avenue
    NW4 2PU London
    Director
    3 Haslemere Avenue
    NW4 2PU London
    EnglandBritish29589050001
    WOSNER, John Leslie
    3 Haslemere Avenue
    NW4 2PU London
    Director
    3 Haslemere Avenue
    NW4 2PU London
    EnglandBritish29589050001

    Who are the persons with significant control of PANNELLS FINANCIAL PLANNING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    Apr 26, 2023
    Derriford Business Park
    Derriford
    PL6 5FL Plymouth
    The Apex, Brest Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number07882873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pannells Holdings Limited
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    Drake Building
    England
    Jun 01, 2022
    15 Davy Road
    Derriford
    PL6 8BY Plymouth
    Drake Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04612310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pannells Llp
    New Street Square
    EC4A 3TW London
    Number 5
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    Number 5
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Companies House
    Registration NumberOc310487
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for PANNELLS FINANCIAL PLANNING LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 2016Nov 29, 2019The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does PANNELLS FINANCIAL PLANNING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2024Commencement of winding up
    Oct 31, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Rhodes
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    Luke Venner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon

    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