PANDA SECURITY UK LIMITED

PANDA SECURITY UK LIMITED

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

    Company NamePANDA SECURITY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03760287
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PANDA SECURITY UK LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is PANDA SECURITY UK LIMITED located?

    Registered Office Address
    Begbies Traynor (Central) Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PANDA SECURITY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANDA SOFTWARE (UK) LTDApr 16, 2008Apr 16, 2008
    PANDA SECURITY (UK) LTDNov 30, 2007Nov 30, 2007
    PANDA SOFTWARE (UK) LTDApr 27, 1999Apr 27, 1999

    What are the latest accounts for PANDA SECURITY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PANDA SECURITY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2022

    15 pagesLIQ03

    Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Weybridge KT15 2HJ England to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jan 07, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2021

    LRESSP

    legacy

    56 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    Confirmation statement made on Apr 27, 2021 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Gala Capital Partners Equity Scr S. A. as a person with significant control on Apr 26, 2021

    1 pagesPSC07

    Cessation of Jose Sancho Garcia as a person with significant control on Jan 23, 2018

    1 pagesPSC07

    Termination of appointment of Antony Richard Lee as a director on Aug 01, 2020

    1 pagesTM01

    Termination of appointment of Oscar Del Pozo Menor as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Juan Santamaria Uriarte as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Cy Stefan Hersch as a director on Jul 06, 2020

    2 pagesAP01

    Appointment of Kathryn Elizabeth Coffey as a director on Jul 06, 2020

    2 pagesAP01

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS England to 500 Bourne Business Park 5 Dashwood Lang Road Weybridge KT15 2HJ on May 13, 2019

    1 pagesAD01

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Oscar Del Pozo Menor as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Santiago Mayoralas Alises as a director on Feb 28, 2019

    1 pagesTM01

    Who are the officers of PANDA SECURITY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COFFEY, Kathryn Elizabeth
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp
    Essex
    United StatesAmerican271650810001
    HERSCH, Cy Stefan
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Begbies Traynor (Central) Llp
    Essex
    United StatesAmerican271679340001
    BATES, Samantha
    19 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    Secretary
    19 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    British68740950001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Secretary
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    British97375340001
    LEE, Antony Richard
    12 St Elizabeth Drive
    KT18 7LA Epsom
    Surrey
    Secretary
    12 St Elizabeth Drive
    KT18 7LA Epsom
    Surrey
    British109740640001
    PORTEUS, Emmaly Jayne
    19 Fairfield Road
    RH15 8QB Burgess Hill
    West Sussex
    Secretary
    19 Fairfield Road
    RH15 8QB Burgess Hill
    West Sussex
    British122692590001
    CATER BARNARD PLC
    Dean House
    Sovereign Court Ermine Business Park
    PE29 6WA Huntingdon
    Cambridgeshire
    Secretary
    Dean House
    Sovereign Court Ermine Business Park
    PE29 6WA Huntingdon
    Cambridgeshire
    74425930001
    ENVESTA PLC
    6 Lloyds Avenue
    EC2N 3AX London
    Secretary
    6 Lloyds Avenue
    EC2N 3AX London
    78013300001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    SOFTWARE DIALOG PLC
    Unit 5 Signet Court
    Swann Road
    CB5 8LA Cambridge
    Cambridgeshire
    Secretary
    Unit 5 Signet Court
    Swann Road
    CB5 8LA Cambridge
    Cambridgeshire
    90782490001
    ANSON, Nicola
    3 Swan Grove
    Exning
    CB8 7HX Newmarket
    Suffolk
    Director
    3 Swan Grove
    Exning
    CB8 7HX Newmarket
    Suffolk
    EnglandBritish49308560001
    BATES, Jeremy Nicholas
    19 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    Director
    19 Milner Road
    KT1 2AU Kingston Upon Thames
    Surrey
    United KingdomBritish51202980001
    CHAPMAN, Lyndon Douglas
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    Director
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    United KingdomBritish95006010001
    CHAPMAN, Lyndon Douglas
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    Director
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    United KingdomBritish95006010001
    CROSBY, Julie
    311 Newmarket Road
    CB5 8JE Cambridge
    Director
    311 Newmarket Road
    CB5 8JE Cambridge
    British97478920001
    DEL POZO MENOR, Oscar
    Santiago De Compostela 12
    1st Floor 48003
    Bilbao
    Panda Security S.L.
    Spain
    Director
    Santiago De Compostela 12
    1st Floor 48003
    Bilbao
    Panda Security S.L.
    Spain
    SpainSpanish256246680001
    EDWARDS, Stephen
    1 Cam Close
    PE27 3FG St. Ives
    Cambridgeshire
    Director
    1 Cam Close
    PE27 3FG St. Ives
    Cambridgeshire
    British74301870001
    GARCIA AGUSTIN, Juan Andres
    28009
    Madrid
    C/Lope De Rueda 45,
    Spain
    Director
    28009
    Madrid
    C/Lope De Rueda 45,
    Spain
    SpainSpanish139546790001
    GARCIA CHECA, Jose Fernando
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    Director
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    SpainSpanish205500940001
    GIANNOTTA, Simon
    28 Carter Close
    SL4 3QX Windsor
    Berkshire
    Director
    28 Carter Close
    SL4 3QX Windsor
    Berkshire
    United KingdomBritish103689920002
    HALE, Ian Edward
    15 Beaumont Vale
    CB9 8QG Haverhill
    Suffolk
    Director
    15 Beaumont Vale
    CB9 8QG Haverhill
    Suffolk
    British76302170002
    HALLWORTH, Simon Jeremy
    Clifford House
    5 High Street
    BN6 9TT Hurstpierpoint
    West Sussex
    Director
    Clifford House
    5 High Street
    BN6 9TT Hurstpierpoint
    West Sussex
    EnglandBritish61732800002
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Director
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    EnglandBritish97375340001
    HOSKINS, Dominic
    1 Oldwood Chase
    Southwood
    GU14 0QS Farnborough
    Hampshire
    Director
    1 Oldwood Chase
    Southwood
    GU14 0QS Farnborough
    Hampshire
    British124512680001
    LAUTIN, Petter
    Opladen Way
    RG12 0PH Bracknell
    Lavenir
    Berkshire
    Director
    Opladen Way
    RG12 0PH Bracknell
    Lavenir
    Berkshire
    United KingdomNorwegian65681210007
    LEE, Antony Richard
    Bourne Business Park
    5 Dashwood Lang Road
    KT15 2HJ Weybridge
    500
    England
    Director
    Bourne Business Park
    5 Dashwood Lang Road
    KT15 2HJ Weybridge
    500
    England
    EnglandBritish109740640001
    MANRIQUE DE LARA FERNANDEZ, Ignacio
    C/La Maso 99
    28034 Madrid
    Madrid
    Spain
    Director
    C/La Maso 99
    28034 Madrid
    Madrid
    Spain
    SpainSpanish139651450001
    MAYORALAS ALISES, Santiago
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    Director
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    SpainSpanish220972690001
    NAVARRETE IACOBI, Diego Ian
    Opladen Way
    RG12 0PH Bracknell
    Lavenir
    Berkshire
    Director
    Opladen Way
    RG12 0PH Bracknell
    Lavenir
    Berkshire
    SpainSpanish199342400001
    PEREZ, Juan Santana
    28760 Tres Cantos
    Madrid
    C/Ronda De Poniente 17
    Spain
    Director
    28760 Tres Cantos
    Madrid
    C/Ronda De Poniente 17
    Spain
    SpainSpanish148636550001
    PORTEUS, Emmaly Jayne
    19 Fairfield Road
    RH15 8QB Burgess Hill
    West Sussex
    Director
    19 Fairfield Road
    RH15 8QB Burgess Hill
    West Sussex
    British122692590001
    PRICE, Mark Thomas
    95 Teversham Drift
    CB1 3LL Cambridge
    Cambridgeshire
    Director
    95 Teversham Drift
    CB1 3LL Cambridge
    Cambridgeshire
    British97479010001
    REAY, David Alan
    41 Pepperslade
    Duxford
    CB2 4XT Cambridge
    Cambridgeshire
    Director
    41 Pepperslade
    Duxford
    CB2 4XT Cambridge
    Cambridgeshire
    British98636900001
    ROBERTS, Anthony
    94a London Road
    RH15 8NB Burgess Hill
    West Sussex
    Director
    94a London Road
    RH15 8NB Burgess Hill
    West Sussex
    British124511550001
    SANTAMARIA URIARTE, Juan
    Bourne Business Park
    5 Dashwood Lang Road
    KT15 2HJ Weybridge
    500
    England
    Director
    Bourne Business Park
    5 Dashwood Lang Road
    KT15 2HJ Weybridge
    500
    England
    SpainSpanish243078490001

    Who are the persons with significant control of PANDA SECURITY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gala Capital Partners Equity Scr S. A.
    Serrano
    Madrid
    57
    Spain
    Apr 06, 2016
    Serrano
    Madrid
    57
    Spain
    Yes
    Legal FormAnonymous Society
    Country RegisteredSpain
    Legal AuthoritySpain
    Place RegisteredSpain
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jose Sancho Garcia
    Santiago De Compostela
    48003
    Bilbao
    12
    Spain
    Apr 06, 2016
    Santiago De Compostela
    48003
    Bilbao
    12
    Spain
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PANDA SECURITY UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PANDA SECURITY UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jun 25, 2010
    Delivered On Jun 29, 2010
    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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    • May 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 07, 2010
    Delivered On May 20, 2010
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • May 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 06, 2009
    Delivered On Apr 16, 2009
    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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 2009Registration of a charge (395)
    • Jul 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 2005
    Delivered On Nov 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 15, 2005
    Delivered On Jul 26, 2005
    Satisfied
    Amount secured
    £17,986.31 due or to become due from the company to
    Short particulars
    £17,986.31 and interest accruing in a deposit account.
    Persons Entitled
    • Mgph Limited
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    • Apr 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 13, 2001
    Delivered On Nov 15, 2001
    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
    • Venture Finance PLC
    Transactions
    • Nov 15, 2001Registration of a charge (395)
    • Apr 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 28, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising under a factoring agreement
    Short particulars
    (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
    Persons Entitled
    • Bibby Factors Limited
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Oct 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does PANDA SECURITY UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2024Due to be dissolved on
    Dec 21, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Richard Howard Toone
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    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