PAN TRUSTEES LIMITED
Overview
| Company Name | PAN TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03401538 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PAN TRUSTEES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PAN TRUSTEES LIMITED located?
| Registered Office Address | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAN TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PAN TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Graham Reginald Robilliard as a director on Feb 20, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Graham Reginald Robilliard as a person with significant control on Feb 20, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Charles Donald James Goddard as a person with significant control on Feb 14, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen John Delo as a person with significant control on Feb 14, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lynne Carol Stewart as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Donald James Goddard as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Delo as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mrs Lynne Carol Stewart as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Anthony Hugh Burton Hobman as a person with significant control on Jul 31, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Roger Alan Richard Mattingly as a person with significant control on Nov 19, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Roger Alan Richard Mattingly as a director on Nov 19, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Anthony Hugh Burton Hobman as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 12 pages | CS01 | ||||||||||
Who are the officers of PAN TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEESEMAN, Andrew John | Secretary | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | British | 41826990005 | ||||||
| CHEESEMAN, Andrew John | Director | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | United Kingdom | British | 41826990005 | |||||
| CHEESEMAN, Jassie Eleanor | Director | Castlefield Court Church Street RH2 0AH Reigate 3 Surrey United Kingdom | England | British | 136221990001 | |||||
| HEARN, Ann | Secretary | The Old Laundry Milton Street, Westcott RH4 3PX Dorking Surrey | British | 68795700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHANG, Valentine Charles | Director | 8 Birch Tree Way CR0 7JY Croydon Surrey | British | 125175100001 | ||||||
| DELO, Stephen John | Director | Castlefield Court Church Street RH2 0AH Reigate 3 Surrey United Kingdom | United Kingdom | British | 183194900002 | |||||
| GODDARD, Charles Donald James | Director | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | United Kingdom | British | 38585640001 | |||||
| HEARN, Ann | Director | The Old Laundry Milton Street, Westcott RH4 3PX Dorking Surrey | British | 68795700001 | ||||||
| HOBMAN, Anthony Hugh Burton | Director | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | United Kingdom | British | 48053770003 | |||||
| MATTINGLY, Roger Alan Richard | Director | Church Street RH2 0AH Reigate 3 Castlefield Court Surrey | United Kingdom | British | 179792580001 | |||||
| NOAKES, Michael James | Director | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | England | British | 62127840001 | |||||
| PARSONS, David Jeffery | Director | 19 Eynella Road Dulwich SE22 8XF London | British | 102291510001 | ||||||
| REDMILL, Barry Richard | Director | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | United Kingdom | British | 30242610001 | |||||
| ROBERTS, Michael Allen | Director | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | United Kingdom | British | 193819540001 | |||||
| ROBILLIARD, Graham Reginald | Director | Church Street RH2 0AH Reigate 3 Castlefield Court Surrey United Kingdom | England | British | 191432140001 | |||||
| STEWART, Lynne Carol | Director | 3 Castlefield Court Church Street RH2 0AH Reigate Surrey | United Kingdom | British | 15674460003 |
Who are the persons with significant control of PAN TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Graham Reginald Robilliard | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Delo | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Donald James Goddard | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Alan Richard Mattingly | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Hugh Burton Hobman | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Cheeseman | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jassie Eleanor Cheeseman | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pan Trustee Services Limited | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PAN TRUSTEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set-off agreement | Created On Aug 30, 2002 Delivered On Sep 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 30, 2002 Delivered On Sep 04, 2002 | 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 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
| ||||
Does PAN TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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