PANDA SECURITY UK LIMITED
Overview
| Company Name | PANDA SECURITY UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03760287 |
| 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 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 Address | No |
What were the previous names of PANDA SECURITY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PANDA SOFTWARE (UK) LTD | Apr 16, 2008 | Apr 16, 2008 |
| PANDA SECURITY (UK) LTD | Nov 30, 2007 | Nov 30, 2007 |
| PANDA SOFTWARE (UK) LTD | Apr 27, 1999 | Apr 27, 1999 |
What are the latest accounts for PANDA SECURITY UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PANDA SECURITY UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2022 | 15 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Gala Capital Partners Equity Scr S. A. as a person with significant control on Apr 26, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Jose Sancho Garcia as a person with significant control on Jan 23, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Antony Richard Lee as a director on Aug 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oscar Del Pozo Menor as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Juan Santamaria Uriarte as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Cy Stefan Hersch as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Kathryn Elizabeth Coffey as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Oscar Del Pozo Menor as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Santiago Mayoralas Alises as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of PANDA SECURITY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COFFEY, Kathryn Elizabeth | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Begbies Traynor (Central) Llp Essex | United States | American | 271650810001 | |||||
| HERSCH, Cy Stefan | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Begbies Traynor (Central) Llp Essex | United States | American | 271679340001 | |||||
| BATES, Samantha | Secretary | 19 Milner Road KT1 2AU Kingston Upon Thames Surrey | British | 68740950001 | ||||||
| HOLMES, Peter James | Secretary | Meadow View 5a Mill Common PE29 3AU Huntingdon Cambs | British | 97375340001 | ||||||
| LEE, Antony Richard | Secretary | 12 St Elizabeth Drive KT18 7LA Epsom Surrey | British | 109740640001 | ||||||
| PORTEUS, Emmaly Jayne | Secretary | 19 Fairfield Road RH15 8QB Burgess Hill West Sussex | British | 122692590001 | ||||||
| CATER BARNARD PLC | Secretary | Dean House Sovereign Court Ermine Business Park PE29 6WA Huntingdon Cambridgeshire | 74425930001 | |||||||
| ENVESTA PLC | Secretary | 6 Lloyds Avenue EC2N 3AX London | 78013300001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| SOFTWARE DIALOG PLC | Secretary | Unit 5 Signet Court Swann Road CB5 8LA Cambridge Cambridgeshire | 90782490001 | |||||||
| ANSON, Nicola | Director | 3 Swan Grove Exning CB8 7HX Newmarket Suffolk | England | British | 49308560001 | |||||
| BATES, Jeremy Nicholas | Director | 19 Milner Road KT1 2AU Kingston Upon Thames Surrey | United Kingdom | British | 51202980001 | |||||
| CHAPMAN, Lyndon Douglas | Director | 2 Greenmead Cottage Henfield Road BN6 9DB Albourne West Sussex | United Kingdom | British | 95006010001 | |||||
| CHAPMAN, Lyndon Douglas | Director | 2 Greenmead Cottage Henfield Road BN6 9DB Albourne West Sussex | United Kingdom | British | 95006010001 | |||||
| CROSBY, Julie | Director | 311 Newmarket Road CB5 8JE Cambridge | British | 97478920001 | ||||||
| DEL POZO MENOR, Oscar | Director | Santiago De Compostela 12 1st Floor 48003 Bilbao Panda Security S.L. Spain | Spain | Spanish | 256246680001 | |||||
| EDWARDS, Stephen | Director | 1 Cam Close PE27 3FG St. Ives Cambridgeshire | British | 74301870001 | ||||||
| GARCIA AGUSTIN, Juan Andres | Director | 28009 Madrid C/Lope De Rueda 45, Spain | Spain | Spanish | 139546790001 | |||||
| GARCIA CHECA, Jose Fernando | Director | Hillswood Drive KT16 0RS Chertsey 3000 England | Spain | Spanish | 205500940001 | |||||
| GIANNOTTA, Simon | Director | 28 Carter Close SL4 3QX Windsor Berkshire | United Kingdom | British | 103689920002 | |||||
| HALE, Ian Edward | Director | 15 Beaumont Vale CB9 8QG Haverhill Suffolk | British | 76302170002 | ||||||
| HALLWORTH, Simon Jeremy | Director | Clifford House 5 High Street BN6 9TT Hurstpierpoint West Sussex | England | British | 61732800002 | |||||
| HOLMES, Peter James | Director | Meadow View 5a Mill Common PE29 3AU Huntingdon Cambs | England | British | 97375340001 | |||||
| HOSKINS, Dominic | Director | 1 Oldwood Chase Southwood GU14 0QS Farnborough Hampshire | British | 124512680001 | ||||||
| LAUTIN, Petter | Director | Opladen Way RG12 0PH Bracknell Lavenir Berkshire | United Kingdom | Norwegian | 65681210007 | |||||
| LEE, Antony Richard | Director | Bourne Business Park 5 Dashwood Lang Road KT15 2HJ Weybridge 500 England | England | British | 109740640001 | |||||
| MANRIQUE DE LARA FERNANDEZ, Ignacio | Director | C/La Maso 99 28034 Madrid Madrid Spain | Spain | Spanish | 139651450001 | |||||
| MAYORALAS ALISES, Santiago | Director | Hillswood Drive KT16 0RS Chertsey 3000 England | Spain | Spanish | 220972690001 | |||||
| NAVARRETE IACOBI, Diego Ian | Director | Opladen Way RG12 0PH Bracknell Lavenir Berkshire | Spain | Spanish | 199342400001 | |||||
| PEREZ, Juan Santana | Director | 28760 Tres Cantos Madrid C/Ronda De Poniente 17 Spain | Spain | Spanish | 148636550001 | |||||
| PORTEUS, Emmaly Jayne | Director | 19 Fairfield Road RH15 8QB Burgess Hill West Sussex | British | 122692590001 | ||||||
| PRICE, Mark Thomas | Director | 95 Teversham Drift CB1 3LL Cambridge Cambridgeshire | British | 97479010001 | ||||||
| REAY, David Alan | Director | 41 Pepperslade Duxford CB2 4XT Cambridge Cambridgeshire | British | 98636900001 | ||||||
| ROBERTS, Anthony | Director | 94a London Road RH15 8NB Burgess Hill West Sussex | British | 124511550001 | ||||||
| SANTAMARIA URIARTE, Juan | Director | Bourne Business Park 5 Dashwood Lang Road KT15 2HJ Weybridge 500 England | Spain | Spanish | 243078490001 |
Who are the persons with significant control of PANDA SECURITY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gala Capital Partners Equity Scr S. A. | Apr 06, 2016 | Serrano Madrid 57 Spain | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jose Sancho Garcia | Apr 06, 2016 | Santiago De Compostela 48003 Bilbao 12 Spain | Yes | ||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PANDA SECURITY UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 26, 2021 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PANDA SECURITY UK 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