PANDROL FINANCE LIMITED
Overview
| Company Name | PANDROL FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03817421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PANDROL FINANCE LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is PANDROL FINANCE LIMITED located?
| Registered Office Address | Bonemill Lane Gateford Road S81 7AX Worksop Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANDROL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PONDBRIGHT LIMITED | Jul 30, 1999 | Jul 30, 1999 |
What are the latest accounts for PANDROL FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PANDROL FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 038174210006 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 038174210007 in full | 4 pages | MR04 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Registration of charge 038174210007, created on Nov 22, 2023 | 32 pages | MR01 | ||||||||||||||
Statement of capital on Sep 05, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nicolas Groult as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Guy Henri Jean Paul Talbourdet as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Julie Thiery as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bruno Jean Dathis as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Registered office address changed from Osprey House, 63 Station Road Addlestone Surrey KT15 2AR to Bonemill Lane Gateford Road Worksop Nottinghamshire S81 7AX on Oct 03, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Bruno Jean Dathis as a director on May 06, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andre Kulas as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Guy Talbourdet as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eran Gartner as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gareth John Cook as a secretary on Nov 15, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jonathan Mark Baxter as a secretary on Nov 15, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of PANDROL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Gareth John | Secretary | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | 289478240001 | |||||||
| GROULT, Nicolas | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 307344590001 | |||||
| THIERY, Julie | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 302334760001 | |||||
| BAXTER, Jonathan Mark | Secretary | Osprey House, 63 Station Road Addlestone KT15 2AR Surrey | 241861510001 | |||||||
| COOKE, David John | Secretary | Osprey House, 63 Station Road Addlestone KT15 2AR Surrey | 178691910001 | |||||||
| LUNEL, Vincent | Secretary | 107 Rue Filliette Nicholas Philibert Rueil Malamaison 92500 France | French | 93589360001 | ||||||
| STONE, Jeffrey Brian | Secretary | Keepers Portesbery Road GU15 3TD Camberley Surrey | British | 35733600002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ANTILLE, Olivier Vincent | Director | Osprey House, 63 Station Road Addlestone KT15 2AR Surrey | England | French | 180378760002 | |||||
| BEAL PRESTON, John | Director | 10 Peatmoor Close Church Road GU13 8LE Fleet Hampshire | England | British | 14184950001 | |||||
| BOURDON, Didier Henri, Jean-Louis | Director | Osprey House, 63 Station Road Addlestone KT15 2AR Surrey | France | French | 157385070001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| COLLIAUT, Jean Pierre | Director | 17 Boulevard Du General Exelmans Le Chesnay 78150 France | France | French | 93589520001 | |||||
| DATHIS, Bruno Jean | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 296033320001 | |||||
| FORSTER, Brian | Director | Osprey House, 63 Station Road Addlestone KT15 2AR Surrey | England | British | 10367570012 | |||||
| GARTNER, Eran | Director | Osprey House, 63 Station Road Addlestone KT15 2AR Surrey | France | Israeli | 260004660001 | |||||
| KULAS, Andre | Director | Osprey House, 63 Station Road Addlestone KT15 2AR Surrey | France | French | 260006810001 | |||||
| MACKENZIE, Hamish Robert Muir | Director | 18 Longcroft Avenue AL5 2QZ Harpenden Hertfordshire | British | 18959690005 | ||||||
| MCELLIGOTT, Thomas Gary | Director | Chepstow Portesbery Road GU15 3TF Camberley Surrey | England | British | 51922930003 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| TALBOURDET, Guy Henri Jean Paul | Director | Gateford Road S81 7AX Worksop Bonemill Lane Nottinghamshire England | France | French | 293729940001 |
Who are the persons with significant control of PANDROL FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pandrol Holdings Limited | Jan 05, 2021 | 63 Station Road KT15 2AR Addlestone Osprey House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pandrol Group Limited | Apr 06, 2016 | 63 Station Road KT15 2AR Addlestone Osprey House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PANDROL FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 22, 2023 Delivered On Dec 01, 2023 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 16, 2019 Delivered On Apr 24, 2019 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 28, 2014 Delivered On Oct 29, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A stock pledge agreement | Created On Nov 11, 2011 Delivered On Nov 23, 2011 | Outstanding | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged collateral being the pledged shares and all additional shares securities and interest in the issuer see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A fixed and floating security agreement | Created On Nov 11, 2011 Delivered On Nov 21, 2011 | Outstanding | Amount secured All monies due or to become due from the company or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Deed of charge | Created On Nov 03, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured All monies due or to become due from the borrowers to the secured parties (or any of them) or by the company to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged shares and all related rights to the security agent for itself and on trust for the secured parties. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture between the company, the chargors (as defined) and barclays bank PLC (the security agent) as agent and trustee for itself and each of the lenders | Created On Dec 03, 1999 Delivered On Dec 17, 1999 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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