PANTHERIX LIMITED
Overview
| Company Name | PANTHERIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03464985 |
| 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 PANTHERIX LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is PANTHERIX LIMITED located?
| Registered Office Address | c/o JOHNSTON CARMICHAEL 107-111 Fleet Street EC4A 2AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANTHERIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| AZTECEQUAL LIMITED | Nov 13, 1997 | Nov 13, 1997 |
What are the latest accounts for PANTHERIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for PANTHERIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2016 | 7 pages | 4.68 | ||||||||||
Registered office address changed from Excalibur Fund Managers Ltd Berkeley Square House Berkeley Square Mayfair London W15 6BD to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Jan 11, 2016 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 13, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Farhad Fred Fahid as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 13, 2013 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Docherty as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Mark James Docherty on Feb 07, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 13, 2012 | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 13, 2011 with full list of shareholders | 12 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Nov 13, 2010 | 14 pages | AR01 | ||||||||||
Appointment of Alexander Morrison Mcdougall as a director | 3 pages | AP01 | ||||||||||
Appointment of Alexander Morrison Mcdougall as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of John Gonzalez-Carvajal as a director | 2 pages | TM01 | ||||||||||
Who are the officers of PANTHERIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDOUGALL, Alexander Morrison | Secretary | Hazelden Road Mearnskiry G77 6RR Glasgow Duisdale Renfrewshire | British | 156743750001 | ||||||
| FAHID, Farhad | Director | W8 | England | British | 186461120001 | |||||
| MCDOUGALL, Alexander Morrison | Director | c/o Johnston Carmichael Fleet Street EC4A 2AB London 107-111 | United Kingdom | British | 67155220007 | |||||
| DOCHERTY, Mark James | Secretary | 9 The Lye Little Gaddesden HP4 1UH Berkhamsted Hertfordshire | British | 47388290002 | ||||||
| MCDOUGALL, Alexander Morrison | Secretary | Greenside Farm Cottage Barnaigh Road PA10 2PE Kilbarchan Renfrewshire | British | 67155220005 | ||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | 40 Gun Lane SG3 6BH Knebworth Hertfordshire | British | 78788220001 | ||||||
| ATLANTIC CORRIE LTD (SC280885) | Secretary | Hazelden Road Mearnskirk G77 6RR Glasgow Duisdale Renfrewshire | 107928480001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENEDICT, Nicholas Matthew | Director | Spalentorheg 31 Basel 4051 Switzerland | British | 131280480001 | ||||||
| CLARK, Alan Stuart | Director | Kings Barn Bentworth GU34 5JU Alton Hampshire | British | 67234920002 | ||||||
| COOPER, Robin David Grey | Director | 6740 Dover Road FOREIGN Indianapolis Indiana 46220 Usa | British-Us | 77211370001 | ||||||
| D'ORSA, Salvatore | Director | 33 King Stret SW1Y 6RJ London | Italian | 95545080003 | ||||||
| DOCHERTY, Mark James | Director | c/o Avlar Bioventures Ltd Church Lane CB23 8AG Madingley Highfield Court Cambridgeshire England | England | British | 47388290006 | |||||
| FREEMAN, George William | Director | 13 Warwick Square SW1V 2AB London | British | 70152070002 | ||||||
| GENNERY, Brian Albert, Dr | Director | 6 Qualitas RG12 7QG Bracknell Berkshire | United Kingdom | British | 89422310001 | |||||
| GONZALEZ-CARVAJAL, John Ramon, Dr | Director | Piazzale F Baracca 1 20123 Milano Italy | British | 74227120004 | ||||||
| GREENE, Andrew Fay | Director | 18 Caithness Road W14 0JA London | England | American | 86855850001 | |||||
| HOLT, Elizabeth | Director | East Garnet House Caup Road SW19 4UW London | British | 73547900001 | ||||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| LATHAM, Christopher John, Dr | Director | 6 North Gardner Street G11 5BT Glasgow | British | 78599550002 | ||||||
| MACDONALD, Cameron Mackay | Director | 10 Paxton Close MK46 5PR Olney Buckinghamshire | England | British | 56171470001 | |||||
| MCDOUGALL, Alexander Morrison | Director | Greenside Farm Cottage Barnaigh Road PA10 2PE Kilbarchan Renfrewshire | British | 67155220005 | ||||||
| POWELL, Kenneth Leslie, Professor | Director | Wheatfields Hill Boxes Farm Marden Park Woldingham CR3 7JD Caterham Surrey | British | 50259160001 | ||||||
| SHAW, William Vare, Professor | Director | 1 Kirklee Terrace G12 0TQ Glasgow Lanarkshire | American | 57716570002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PANTHERIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture creating a floating charge | Created On Jul 01, 2004 Delivered On Jul 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the property, assets and undertaking of the company whatsoever, both present and future including, without limitation, any goodwill and any unpaid share capital of the company;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture creating a floating charge | Created On Feb 27, 2004 Delivered On Mar 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars And any goodwill and any unpaid share capital. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture creating a floating charge | Created On Oct 10, 2003 Delivered On Oct 22, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Amended and restated convertible secured promissory note | Created On Oct 08, 2003 Delivered On Oct 20, 2003 | Satisfied | Amount secured $2,500,000 due or to become due from the company to the chargee | |
Short particulars All of the company's right, title and interest in and to any and all intellectual property rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 27, 2003 Delivered On May 30, 2003 | Satisfied | Amount secured All monies due or to become due from the company to each lender under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the property, assets and undertaking of the company whatsoever, both present and future, including, without limitation, any goodwill and any unpaid share capital of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 2003 Delivered On Apr 22, 2003 | Satisfied | Amount secured £250,000.00 due or to become due from the company to the chargee | |
Short particulars All of the proerty assets and undertaking of the company whatsoever both present and future including without limitation any goodwill and any unpaid share capital of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Convertible secured promissory note | Created On Aug 22, 2002 Delivered On Sep 03, 2002 | Satisfied | Amount secured Us $2,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the company's right, title and interest in and to any and all intellectual property rights that are conceived, discovered, identified or first reduced to practice by the company's exercise or certain of the company's rights under the licence agreement.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture creating a floating charge | Created On Jun 05, 2002 Delivered On Jun 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 11, 2000 Delivered On Jan 31, 2000 | Satisfied | Amount secured All present and future liabilities of the company to the chargee under pursuant to or in connection with the facility letter dated 11TH january 2000 (together with any letter, deed, documents or other agreement present or future confirming, varying, amending or supplementing such letter) and all other monies due or to become due from the company to the chargee under the charge | |
Short particulars All of the property, assets and undertaking of the company whatsoever both present and future including without limitation any goodwill and any unpaid share capital of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PANTHERIX 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