PANTHER FINANCIAL MANAGEMENT LIMITED
Overview
| Company Name | PANTHER FINANCIAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05929694 |
| 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 PANTHER FINANCIAL MANAGEMENT LIMITED?
- Activities of call centres (82200) / Administrative and support service activities
Where is PANTHER FINANCIAL MANAGEMENT LIMITED located?
| Registered Office Address | c/o BUZZACOTT 130 Wood Street EC2V 6DL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANTHER FINANCIAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PANTHER GROUP LIMITED | Sep 08, 2006 | Sep 08, 2006 |
What are the latest accounts for PANTHER FINANCIAL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PANTHER FINANCIAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notice of completion of voluntary arrangement | 14 pages | 1.4 | ||||||||||
Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott 130 Wood Street London EC2V 6DL on Jun 23, 2016 | 2 pages | AD01 | ||||||||||
Appointment of Scott Martin Priestnall as a director on Jun 03, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of James Lee Johnson as a director on Jun 03, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert John Littlewood as a secretary on Jun 03, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Anthony John Strong as a director on Jun 03, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Rami Cassis as a director on Jun 03, 2016 | 2 pages | TM01 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Jan 13, 2016 | 15 pages | 1.3 | ||||||||||
Appointment of Mr Robert John Littlewood as a secretary on Oct 21, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Theresa Erica Spencer as a secretary on Oct 20, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 059296940009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 059296940008 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Termination of appointment of Theresa Erica Spencer as a director on Aug 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony John Strong as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Lee Johnson as a director on Mar 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derwyn Howard Jones as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Jan 13, 2015 | 18 pages | 1.3 | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Registration of charge 059296940008, created on Jul 15, 2014 | 37 pages | MR01 | ||||||||||
Registration of charge 059296940009, created on Jul 15, 2014 | 38 pages | MR01 | ||||||||||
Who are the officers of PANTHER FINANCIAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIESTNALL, Scott Martin | Director | Hermitage Road SG5 1DG Hitchin 88 England | England | British | 209160950001 | |||||
| LITTLEWOOD, Robert John | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq Limited South Yorkshire | 206319620001 | |||||||
| SIVAYOGAN, Ranjit Sivanandan | Secretary | 8 Oakham Drive BR2 0XE Bromley Kent | British | 119544040001 | ||||||
| SPENCER, Theresa Erica | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq Limited South Yorkshire | 184156250001 | |||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| CASSIS, Rami | Director | Hart Street ME16 8RA Maidstone 17 Kent England | United Arab Emirates | French | 152363580001 | |||||
| HOLWEGER, Karl | Director | 40 Vanbrugh Hill Greenwich SE3 7UF London | United Kingdom | British | 67707390008 | |||||
| HOUGH, Michael James | Director | Bar House Bar Road Helford Passage TR11 5LF Falmouth Cornwall | United Kingdom | British | 61402950002 | |||||
| HURLEY, Glenn | Director | The Firs Selsley Road, North Woodchester GL5 5NQ Stroud Gloucestershire | United Kingdom | British | 66405570005 | |||||
| JOHNSON, James Lee | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq Limited South Yorkshire | England | British | 196264780001 | |||||
| JONES, Derwyn Howard | Director | Jesmond 28 Goring Road BN44 3GF Steyning West Sussex | England | British | 82996720001 | |||||
| SAMLER, Christopher Hadley | Director | The Old Rectory Creeton NG33 4QB Grantham Lincolnshire | England | British | 54818550001 | |||||
| SHENTON, Joanne | Director | 211 Old Street London EC1V 9NR | England | British | 139021600002 | |||||
| SPENCER, Theresa Erica | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | England | British | 202260120001 | |||||
| STRONG, Anthony John | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq Limited South Yorkshire | England | British | 199892520001 | |||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Does PANTHER FINANCIAL MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 15, 2014 Delivered On Jul 19, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 15, 2014 Delivered On Jul 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 06, 2009 Delivered On Aug 07, 2009 | Satisfied | Amount secured The company covenants with the noteholder that it will on demand pay or discharge the secured liabilities when the secured liabilities become due. | |
Short particulars The company with its full title guarantee herby charges in favour of the noteholder all its rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Apr 03, 2008 Delivered On Apr 04, 2008 | 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 monies from time to time standing to the credit of the interest bearing deposit account with account number 20693206, sort code 50-00-00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Insurance assignment | Created On Mar 10, 2008 Delivered On Mar 22, 2008 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest, present and future, in and to the policies and all rights and remedies in connection with the policies and all proceeds and claims arising from the policies. Policy no. H234750201/CRI9/001 with bupa health assurance limited, sum assured £500,000 for karl holweger; policy no. 14458172 with scottish provident, sum assured £250,000 for gavin miller and policy no. H234739801/CRI9/001 with bupa heath assurance limited, sum assured £250,000 for brian searle. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Mar 20, 2007 Delivered On Mar 23, 2007 | 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 monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656742 sort code 500000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Mar 20, 2007 Delivered On Mar 23, 2007 | 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 monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656750 sort code 500000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Mar 20, 2007 Delivered On Mar 23, 2007 | 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 monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656769 sort code 500000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 06, 2007 Delivered On Mar 17, 2007 | Satisfied | Amount secured All monies due or to decome due from any group 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 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
| ||||
Does PANTHER FINANCIAL MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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