PANOCEAN HULL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePANOCEAN HULL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02218089
    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 PANOCEAN HULL LIMITED?

    • (7499) /

    Where is PANOCEAN HULL LIMITED located?

    Registered Office Address
    Tate And Lyle Plc
    Sugar Quay
    EC3R 6DQ Lower Thames Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of PANOCEAN HULL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HULL DOCKS STORAGE LIMITEDMar 31, 1988Mar 31, 1988
    MODERNVENUE LIMITEDFeb 05, 1988Feb 05, 1988

    What are the latest accounts for PANOCEAN HULL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for PANOCEAN HULL 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 15, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAR01

    Director's details changed for Robert Avery Gibber on Mar 31, 2010

    2 pagesCH01

    Director's details changed for Rowan Daniel Justin Adams on Mar 31, 2010

    2 pagesCH01

    Secretary's details changed for Lucie Sarah Gilbert on Mar 31, 2010

    1 pagesCH03

    Accounts made up to Mar 31, 2009

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    2 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    2 pagesAA

    legacy

    2 pages363s

    Accounts made up to Mar 31, 2004

    2 pagesAA

    legacy

    1 pages288c

    Who are the officers of PANOCEAN HULL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Lucie Sarah
    Tate And Lyle Plc
    Sugar Quay
    EC3R 6DQ Lower Thames Street
    London
    Secretary
    Tate And Lyle Plc
    Sugar Quay
    EC3R 6DQ Lower Thames Street
    London
    British72020760002
    ADAMS, Rowan Daniel Justin
    Tate And Lyle Plc
    Sugar Quay
    EC3R 6DQ Lower Thames Street
    London
    Director
    Tate And Lyle Plc
    Sugar Quay
    EC3R 6DQ Lower Thames Street
    London
    United KingdomBritishChartered Secretary44470780002
    GIBBER, Robert Avery, Mr.
    Tate And Lyle Plc
    Sugar Quay
    EC3R 6DQ Lower Thames Street
    London
    Director
    Tate And Lyle Plc
    Sugar Quay
    EC3R 6DQ Lower Thames Street
    London
    United KingdomBritishSolicitor97428740001
    ADAMS, Rowan Daniel Justin
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    Secretary
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    BritishChartered Secretary44470780002
    MOLLISON, Leslie Sinclair
    70 Hayes Hill
    BR2 7HW Bromley
    Kent
    Secretary
    70 Hayes Hill
    BR2 7HW Bromley
    Kent
    British81189660001
    SANDIFER, David John Elliott
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    Secretary
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    BritishChartered Secretary127402610001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    BROWNE, David John
    15 Dunster Roadam Road
    Southport
    PR8 3AG Merseyside
    Director
    15 Dunster Roadam Road
    Southport
    PR8 3AG Merseyside
    BritishAssistant To The Secretary802660001
    HILLYER, John Edward
    9 St Peters Way
    Chorleywood
    WD3 5QF Rickmansworth
    Hertfordshire
    Director
    9 St Peters Way
    Chorleywood
    WD3 5QF Rickmansworth
    Hertfordshire
    BritishChartered Accountant56649100001
    HOLDERNESS-RODDAM, Timothy David
    Church Farm
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Director
    Church Farm
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    United KingdomBritishMarketing Director77135060001
    MITCHELL, Simon John
    Kingstons
    Mill Road
    CM6 3HQ Felsted
    Essex
    Director
    Kingstons
    Mill Road
    CM6 3HQ Felsted
    Essex
    United KingdomBritishFinance Director79999620001
    MOLLISON, Leslie Sinclair
    70 Hayes Hill
    BR2 7HW Bromley
    Kent
    Director
    70 Hayes Hill
    BR2 7HW Bromley
    Kent
    United KingdomBritishCompany Secretary81189660001
    SANDIFER, David John Elliott
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    Director
    2 Swinburn Court
    32 The Downs
    SW20 8JA Wimbledon
    London
    United KingdomBritishChartered Secretary127402610001
    WALKER, Ian Lance
    23 East Lane
    West Horsley
    KT24 6HQ Leatherhead
    Surrey
    Director
    23 East Lane
    West Horsley
    KT24 6HQ Leatherhead
    Surrey
    BritishDirector46913200001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Director
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    BritishManager24310840002

    Does PANOCEAN HULL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 31, 1988
    Delivered On Nov 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land, hereditaments and premises being:- approx 1.9 acres at king george dock hull.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1988Registration of a charge
    • Sep 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 10, 1988
    Delivered On Aug 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts, uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 15, 1988Registration 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