PANARAMA PROPERTIES (UK) LIMITED
Overview
Company Name | PANARAMA PROPERTIES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09200401 |
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 PANARAMA PROPERTIES (UK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PANARAMA PROPERTIES (UK) LIMITED located?
Registered Office Address | K & W RECOVERY LIMITED Milton Park Innovation Centre, 99 Park Drive Milton OX14 4RY Abingdon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PANARAMA PROPERTIES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MANDACO 805 LIMITED | Sep 02, 2014 | Sep 02, 2014 |
What are the latest accounts for PANARAMA PROPERTIES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PANARAMA PROPERTIES (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2023 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2022 | 12 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on Jun 15, 2021 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Apr 08, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 28, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Langley John Davies as a person with significant control on Nov 22, 2016 | 1 pages | PSC07 | ||||||||||||||
Cessation of Nigel Brian Roberts as a person with significant control on Nov 22, 2016 | 1 pages | PSC07 | ||||||||||||||
Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||||||
Change of details for Investec Investments (Uk) Limited as a person with significant control on May 25, 2018 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 2 Gresham Street London EC2V 7QP England to 30 Gresham Street London EC2V 7QP on May 25, 2018 | 1 pages | AD01 | ||||||||||||||
Who are the officers of PANARAMA PROPERTIES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYSON, Catherine Elizabeth | Director | Park Drive Milton OX14 4RY Abingdon Milton Park Innovation Centre, 99 | England | British | Chartered Accountant | 247103670001 | ||||||||
JOHNSON, Brian Mark | Director | Park Drive Milton OX14 4RY Abingdon Milton Park Innovation Centre, 99 | United Kingdom | British | Company Director | 188140230002 | ||||||||
POCOCK, Jane | Secretary | The Courtyard Imperial Park NP10 8UL Newport Unit 6 | 204571410001 | |||||||||||
ACUITY SECRETARIES LIMITED | Secretary | Assembly Square Britannia Quay CF10 4PL Cardiff 3 United Kingdom |
| 79080870003 | ||||||||||
BERRY, Stephen Richard | Director | c/o Acuity Legal Limited Assembly Square Britannia Quay CF10 4PL Cardiff 3 United Kingdom | United Kingdom | British | Solicitor | 117104600001 | ||||||||
DAVIES, Langley John | Director | The Courtyard Imperial Park NP10 8UL Newport Unit 6 Wales | Wales | British | Director | 33214000001 | ||||||||
HEYWORTH, Christopher Stephen | Director | EC2V 7QP London 30 Gresham Street England | England | British | Chartered Accountant | 193541040001 | ||||||||
ROBERTS, Nigel Brian | Director | The Courtyard Imperial Park NP10 8UL Newport Unit 6 Wales | United Kingdom | British | Director | 12691250002 | ||||||||
ACUITY NOMINEES LIMITED | Director | Assembly Square Britannia Quay CF10 4PL Cardiff 3 United Kingdom |
| 95637510002 |
Who are the persons with significant control of PANARAMA PROPERTIES (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Investec Investments (Uk) Limited | Nov 22, 2016 | EC2V 7QP London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Brian Roberts | Apr 06, 2016 | Imperial Park NP10 8UL Newport Unit 6 The Courtyard Wales | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Langley John Davies | Apr 06, 2016 | The Courtyard Imperial Park NP10 8UL Newport Unit 6 Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
|
Does PANARAMA PROPERTIES (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 18, 2016 Delivered On Mar 22, 2016 | Satisfied | ||
Brief description Land lying on the west of imperial way, duffryn, coedkernew, newport. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 18, 2016 Delivered On Mar 22, 2016 | Satisfied | ||
Brief description Q1 building, imperial, imperial way, duffryn, coedkernew, newport – title number CYM201942. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 18, 2016 Delivered On Mar 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 18, 2016 Delivered On Mar 21, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does PANARAMA PROPERTIES (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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