PANSUAL HOLDINGS LIMITED

PANSUAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePANSUAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05899441
    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 PANSUAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PANSUAL HOLDINGS LIMITED located?

    Registered Office Address
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Undeliverable Registered Office AddressNo

    What were the previous names of PANSUAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LFC HOLDINGS LIMITEDAug 08, 2006Aug 08, 2006

    What are the latest accounts for PANSUAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for PANSUAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    34 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 29, 2019

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2018

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2017

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 29, 2016

    23 pages4.68

    Liquidators' statement of receipts and payments to Aug 29, 2015

    18 pages4.68

    Liquidators' statement of receipts and payments to Aug 29, 2014

    17 pages4.68

    Insolvency filing

    Insolvency:annual report
    27 pagesLIQ MISC

    Registered office address changed from * Whitmans House Hackmans Lane Purleigh Chelmsford Essex CM3 6RW England* on Sep 10, 2013

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Jeremy Clayton as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed lfc holdings LIMITED\certificate issued on 14/02/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2013

    Change company name resolution on Jan 30, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Lfc House Knight Street South Woodham Ferrers Chelmsford Essex CM3 5ZL* on Feb 01, 2013

    1 pagesAD01

    Annual return made up to Aug 07, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2012

    Statement of capital on Aug 14, 2012

    • Capital: GBP 61,888
    SH01

    Termination of appointment of Simon Clayton as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2011

    26 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    10 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of PANSUAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAYTON, Pandora Jane
    Hackmans Lane
    Purleigh
    CM3 6RW Chelmsford
    Whitmans House
    Essex
    Secretary
    Hackmans Lane
    Purleigh
    CM3 6RW Chelmsford
    Whitmans House
    Essex
    British60314240003
    CARMOODY, Gary
    Beechwood 2 Notley Green
    Oaklands Manor
    CM77 7US Great Notley
    Essex
    Director
    Beechwood 2 Notley Green
    Oaklands Manor
    CM77 7US Great Notley
    Essex
    United KingdomBritish82637210001
    DANIELS, Bryan
    7 Brompton Gardens
    CM9 6YU Maldon
    Essex
    Director
    7 Brompton Gardens
    CM9 6YU Maldon
    Essex
    United KingdomBritish41906160002
    LOLOTTE, Karen
    2 Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Secretary
    2 Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    British99109340001
    CLAYTON, Jeremy Paul
    Hackmans Lane
    Purleigh
    CM3 6RW Chelmsford
    Whitmans House
    Essex
    Director
    Hackmans Lane
    Purleigh
    CM3 6RW Chelmsford
    Whitmans House
    Essex
    EnglandBritish7349380003
    CLAYTON, Simon Travers
    3 Quebec Gardens
    CM3 5EU South Woodham Ferrers
    Essex
    Director
    3 Quebec Gardens
    CM3 5EU South Woodham Ferrers
    Essex
    United KingdomBritish88803240001
    RANDS, Jonathan Francis
    Ancient House
    Clubs Lane Boxford
    CO10 5HP Sudbury
    Suffolk
    Director
    Ancient House
    Clubs Lane Boxford
    CO10 5HP Sudbury
    Suffolk
    EnglandBritish31540020001
    THORN, Andrew James
    29 Daws Heath Road
    SS6 7QJ Rayleigh
    Essex
    Director
    29 Daws Heath Road
    SS6 7QJ Rayleigh
    Essex
    British65388620001

    Does PANSUAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security debenture
    Created On Mar 02, 2009
    Delivered On Mar 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Macquarie Bank Limited
    Transactions
    • Mar 17, 2009Registration of a charge (395)
    Charge of securities (UK)
    Created On Apr 30, 2007
    Delivered On May 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge, any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2007Registration of a charge (395)
    • Apr 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 2007
    Delivered On May 03, 2007
    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 the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2007Registration of a charge (395)
    • Apr 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 02, 2007
    Delivered On Feb 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all shares and all related distribution rights, all investments meaning all or any stocks, shares, bonds and securities, all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Premium Credit Limited
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PANSUAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Jul 30, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Lee De'Ath
    4 Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    4 Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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