PANTHEON FINANCIAL LIMITED
Overview
| Company Name | PANTHEON FINANCIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04300595 |
| 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 PANTHEON FINANCIAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PANTHEON FINANCIAL LIMITED located?
| Registered Office Address | Springfield House Wellington Street LS1 2AY Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PANTHEON FINANCIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for PANTHEON FINANCIAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Notification of James Kaberry as a person with significant control on Oct 26, 2018 | 2 pages | PSC01 | ||||||
Cessation of Cpl Bidco Limited as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||||||
Termination of appointment of Nigel Geoffrey Stockton as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew Charles Moore as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||
Appointment of Mr James Christopher Kaberry as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 30, 2017 | 25 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Mar 11, 2018 with updates | 5 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 22, 2017
| 12 pages | RP04SH01 | ||||||
Satisfaction of charge 043005950005 in full | 1 pages | MR04 | ||||||
Notification of Cpl Bidco Limited as a person with significant control on Dec 22, 2017 | 2 pages | PSC02 | ||||||
Appointment of Mr Nigel Stockton as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||
Cessation of James Christopher Kaberry as a person with significant control on Dec 22, 2017 | 1 pages | PSC07 | ||||||
Termination of appointment of Christopher Robert Rose as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Damian Paul Sharp as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Richard James Price as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||
Appointment of Mr Matthew Charles Moore as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of James Christopher Kaberry as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Dec 22, 2017
| 6 pages | SH01 | ||||||
| ||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||
Who are the officers of PANTHEON FINANCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KABERRY, James Christopher | Director | Wellington Street LS1 2AY Leeds Springfield House | United Kingdom | British | 219592360001 | |||||
| HAITHWAITE, Stephanie Elizabeth | Secretary | 40 Sackville Street BD23 2PS Skipton North Yorkshire | British | 73957850002 | ||||||
| JACKSON, Guy Collingwood | Secretary | Suncroft 38 Wynmore Avenue Bramhope LS16 9DE Leeds West Yorkshire | British | 54131050002 | ||||||
| MUTCH, Peter Douglas | Secretary | Wellington Street LS1 2AY Leeds 76 West Yorkshire | British | 150536700001 | ||||||
| READ, Henry Duncan | Secretary | Bridge House Main Street LS17 0AY Weeton N Yorks | British | 142272320001 | ||||||
| BACON, Martin | Director | 5 Crocus Close CR0 8XN Croydon Surrey | British | 70925330001 | ||||||
| CHADWICK, Michael John | Director | Edale Manor Lea Road, Milford GU8 5EF Godalming Surrey | England | British | 88619270002 | |||||
| CLAMP, Simon John | Director | Wellington Street LS1 2NY Leeds 76 West Yorkshire | United Kingdom | British | 80720900001 | |||||
| HAITHWAITE, Stephanie Elizabeth | Director | 40 Sackville Street BD23 2PS Skipton North Yorkshire | British | 73957850002 | ||||||
| KABERRY, James Christopher | Director | Wellington Street LS1 2AY Leeds Springfield House England | England | British | 79720980001 | |||||
| MOORE, Matthew Charles | Director | Wellington Street LS1 2AY Leeds Springfield House | United Kingdom | British | 114515110001 | |||||
| MUTCH, Peter Douglas | Director | Wellington Street LS1 2NY Leeds 76 West Yorkshire | England | British | 38420490003 | |||||
| PRICE, Richard James | Director | Wellington Street LS1 2AY Leeds Springfield House 76 West Yorkshire | England | British | 142149160001 | |||||
| READ, Henry Duncan | Director | Main Street LS17 0AY Weeton Bridge House North Yorkshire | England | British | 142272320001 | |||||
| READ, Henry Duncan | Director | Bridge House Main Street LS17 0AY Weeton N Yorks | England | British | 142272320001 | |||||
| ROSE, Christopher Robert | Director | Wellington Street LS1 2AY Leeds Springfield House England | England | British | 69379950002 | |||||
| SHARP, Damian Paul | Director | Wellington Street LS1 2AY Leeds 76 West Yorkshire | England | English | 141826730003 | |||||
| SHARP, Damian | Director | 62 The Knoll BR3 5JW Beckenham Kent | British | 79134560002 | ||||||
| STOCKTON, Nigel Geoffrey | Director | Wellington Street LS1 2AY Leeds Springfield House | United Kingdom | British | 242313490001 | |||||
| JOHN GORDON WALTON & CO NOMINEES LIMITED | Director | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square LS1 2DP Leeds | 93798860002 |
Who are the persons with significant control of PANTHEON FINANCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Christopher Kaberry | Oct 26, 2018 | Wellington Street LS1 2AY Leeds Springfield House | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Cpl Bidco Limited | Dec 22, 2017 | 6th Floor Reading Bridge House Reading 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James Christopher Kaberry | Apr 06, 2016 | Wellington Street LS1 2AY Leeds Springfield House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does PANTHEON FINANCIAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 10, 2014 Delivered On Sep 18, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over account and assignment of renewal income | Created On Mar 19, 2010 Delivered On Mar 22, 2010 | 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 All of the rights in the account and the assigned contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Jan 15, 2002 Delivered On Jan 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars With full title guarantee royal & sun alliance insurance policies numbered 03065698844/001 and 0306569844/002. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Dec 21, 2001 Delivered On Dec 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan note guarantee facility pursuant to and in accordance with the terms in a facility letter of even date | |
Short particulars All right title and interest in and to account number 00497357 held in the name of the company with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 21, 2001 Delivered On Dec 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
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