PANDROL FINANCE LIMITED

PANDROL FINANCE LIMITED

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

    Company NamePANDROL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03817421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PANDROL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PONDBRIGHT LIMITEDJul 30, 1999Jul 30, 1999

    What are the latest accounts for PANDROL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PANDROL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 038174210006 in full

    4 pagesMR04

    Satisfaction of charge 038174210007 in full

    4 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registration of charge 038174210007, created on Nov 22, 2023

    32 pagesMR01

    Statement of capital on Sep 05, 2023

    • Capital: GBP 3.18
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 22/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Groult as a director on Mar 28, 2023

    2 pagesAP01

    Termination of appointment of Guy Henri Jean Paul Talbourdet as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Ms Julie Thiery as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Bruno Jean Dathis as a director on Nov 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Bruno Jean Dathis as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of Andre Kulas as a director on May 06, 2022

    1 pagesTM01

    Appointment of Mr Guy Talbourdet as a director on Mar 07, 2022

    2 pagesAP01

    Termination of appointment of Eran Gartner as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Mr Gareth John Cook as a secretary on Nov 15, 2021

    2 pagesAP03

    Termination of appointment of Jonathan Mark Baxter as a secretary on Nov 15, 2021

    1 pagesTM02

    Who are the officers of PANDROL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Gareth John
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Secretary
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    289478240001
    GROULT, Nicolas
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench307344590001
    THIERY, Julie
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench302334760001
    BAXTER, Jonathan Mark
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    Secretary
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    241861510001
    COOKE, David John
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    Secretary
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    178691910001
    LUNEL, Vincent
    107 Rue Filliette Nicholas Philibert
    Rueil Malamaison
    92500
    France
    Secretary
    107 Rue Filliette Nicholas Philibert
    Rueil Malamaison
    92500
    France
    French93589360001
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Secretary
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    British35733600002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANTILLE, Olivier Vincent
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    Director
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    EnglandFrench180378760002
    BEAL PRESTON, John
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    Director
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    EnglandBritish14184950001
    BOURDON, Didier Henri, Jean-Louis
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    Director
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    FranceFrench157385070001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COLLIAUT, Jean Pierre
    17 Boulevard Du General
    Exelmans
    Le Chesnay 78150
    France
    Director
    17 Boulevard Du General
    Exelmans
    Le Chesnay 78150
    France
    FranceFrench93589520001
    DATHIS, Bruno Jean
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench296033320001
    FORSTER, Brian
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    Director
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    EnglandBritish10367570012
    GARTNER, Eran
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    Director
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    FranceIsraeli260004660001
    KULAS, Andre
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    Director
    Osprey House, 63 Station Road
    Addlestone
    KT15 2AR Surrey
    FranceFrench260006810001
    MACKENZIE, Hamish Robert Muir
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    Director
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    British18959690005
    MCELLIGOTT, Thomas Gary
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    Director
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    EnglandBritish51922930003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    TALBOURDET, Guy Henri Jean Paul
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    Director
    Gateford Road
    S81 7AX Worksop
    Bonemill Lane
    Nottinghamshire
    England
    FranceFrench293729940001

    Who are the persons with significant control of PANDROL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    Jan 05, 2021
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03841849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    Apr 06, 2016
    63 Station Road
    KT15 2AR Addlestone
    Osprey House
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03817375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PANDROL FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Dec 01, 2023Registration of a charge (MR01)
    • Apr 12, 2024Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 24, 2019Registration of a charge (MR01)
    • Apr 26, 2024Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag,London Branch as Security Agent
    Transactions
    • Oct 29, 2014Registration of a charge (MR01)
    • Apr 24, 2019Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch (The Security Agent)
    Transactions
    • Nov 23, 2011Registration of a charge (MG01)
    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
    • Deutsche Bank Ag, London Branch (Security Agent)
    Transactions
    • Nov 21, 2011Registration of a charge (MG01)
    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
    • Societe Generale as Security Agent for Itself and on Trust for the Secured Parties
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Aug 14, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1999Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)

    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