PANTHER FINANCIAL MANAGEMENT LIMITED

PANTHER FINANCIAL MANAGEMENT LIMITED

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

    Company NamePANTHER FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05929694
    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 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 AddressNo

    What were the previous names of PANTHER FINANCIAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PANTHER GROUP LIMITEDSep 08, 2006Sep 08, 2006

    What are the latest accounts for PANTHER FINANCIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PANTHER FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    14 pages1.4

    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 pagesAD01

    Appointment of Scott Martin Priestnall as a director on Jun 03, 2016

    3 pagesAP01

    Termination of appointment of James Lee Johnson as a director on Jun 03, 2016

    2 pagesTM01

    Termination of appointment of Robert John Littlewood as a secretary on Jun 03, 2016

    2 pagesTM02

    Termination of appointment of Anthony John Strong as a director on Jun 03, 2016

    2 pagesTM01

    Termination of appointment of Rami Cassis as a director on Jun 03, 2016

    2 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 13, 2016

    15 pages1.3

    Appointment of Mr Robert John Littlewood as a secretary on Oct 21, 2015

    2 pagesAP03

    Termination of appointment of Theresa Erica Spencer as a secretary on Oct 20, 2015

    1 pagesTM02

    Annual return made up to Sep 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 4,310,192.5
    SH01

    Satisfaction of charge 059296940009 in full

    4 pagesMR04

    Satisfaction of charge 059296940008 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Termination of appointment of Theresa Erica Spencer as a director on Aug 25, 2015

    1 pagesTM01

    Appointment of Mr Anthony John Strong as a director on Jul 30, 2015

    2 pagesAP01

    Appointment of Mr James Lee Johnson as a director on Mar 27, 2015

    2 pagesAP01

    Termination of appointment of Derwyn Howard Jones as a director on May 27, 2015

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 13, 2015

    18 pages1.3

    Annual return made up to Sep 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 4,310,192.5
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Registration of charge 059296940008, created on Jul 15, 2014

    37 pagesMR01

    Registration of charge 059296940009, created on Jul 15, 2014

    38 pagesMR01

    Who are the officers of PANTHER FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIESTNALL, Scott Martin
    Hermitage Road
    SG5 1DG Hitchin
    88
    England
    Director
    Hermitage Road
    SG5 1DG Hitchin
    88
    England
    EnglandBritish209160950001
    LITTLEWOOD, Robert John
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    206319620001
    SIVAYOGAN, Ranjit Sivanandan
    8 Oakham Drive
    BR2 0XE Bromley
    Kent
    Secretary
    8 Oakham Drive
    BR2 0XE Bromley
    Kent
    British119544040001
    SPENCER, Theresa Erica
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    184156250001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    CASSIS, Rami
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    Director
    Hart Street
    ME16 8RA Maidstone
    17
    Kent
    England
    United Arab EmiratesFrench152363580001
    HOLWEGER, Karl
    40 Vanbrugh Hill
    Greenwich
    SE3 7UF London
    Director
    40 Vanbrugh Hill
    Greenwich
    SE3 7UF London
    United KingdomBritish67707390008
    HOUGH, Michael James
    Bar House
    Bar Road Helford Passage
    TR11 5LF Falmouth
    Cornwall
    Director
    Bar House
    Bar Road Helford Passage
    TR11 5LF Falmouth
    Cornwall
    United KingdomBritish61402950002
    HURLEY, Glenn
    The Firs
    Selsley Road, North Woodchester
    GL5 5NQ Stroud
    Gloucestershire
    Director
    The Firs
    Selsley Road, North Woodchester
    GL5 5NQ Stroud
    Gloucestershire
    United KingdomBritish66405570005
    JOHNSON, James Lee
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    EnglandBritish196264780001
    JONES, Derwyn Howard
    Jesmond 28 Goring Road
    BN44 3GF Steyning
    West Sussex
    Director
    Jesmond 28 Goring Road
    BN44 3GF Steyning
    West Sussex
    EnglandBritish82996720001
    SAMLER, Christopher Hadley
    The Old Rectory
    Creeton
    NG33 4QB Grantham
    Lincolnshire
    Director
    The Old Rectory
    Creeton
    NG33 4QB Grantham
    Lincolnshire
    EnglandBritish54818550001
    SHENTON, Joanne
    211 Old Street
    London
    EC1V 9NR
    Director
    211 Old Street
    London
    EC1V 9NR
    EnglandBritish139021600002
    SPENCER, Theresa Erica
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    EnglandBritish202260120001
    STRONG, Anthony John
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq Limited
    South Yorkshire
    EnglandBritish199892520001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Does PANTHER FINANCIAL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 15, 2014
    Delivered On Jul 19, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 2014Registration of a charge (MR01)
    • Jan 21, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 2014Registration of a charge (MR01)
    • Jan 21, 2016Satisfaction of a charge (MR04)
    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
    • John Hirst
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Karl Holweger
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Feb 27, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Simon Pell
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Karl Holweger
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • John Hirst
    Transactions
    • Mar 23, 2007Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Feb 27, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does PANTHER FINANCIAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2011Date of meeting to approve CVA
    Jun 02, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Geoffrey Lambert Carton-Kelly
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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