PANARAMA PROPERTIES (UK) LIMITED

PANARAMA PROPERTIES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePANARAMA PROPERTIES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09200401
    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 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 AddressNo

    What were the previous names of PANARAMA PROPERTIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 805 LIMITEDSep 02, 2014Sep 02, 2014

    What are the latest accounts for PANARAMA PROPERTIES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PANARAMA PROPERTIES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 23, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 23, 2022

    12 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2020

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Brian Mark Johnson on Aug 23, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Cessation of Langley John Davies as a person with significant control on Nov 22, 2016

    1 pagesPSC07

    Cessation of Nigel Brian Roberts as a person with significant control on Nov 22, 2016

    1 pagesPSC07

    Appointment of Ms Catherine Elizabeth Dyson as a director on May 30, 2018

    2 pagesAP01

    Termination of appointment of Christopher Stephen Heyworth as a director on May 30, 2018

    1 pagesTM01

    Change of details for Investec Investments (Uk) Limited as a person with significant control on May 25, 2018

    2 pagesPSC05

    Registered office address changed from 2 Gresham Street London EC2V 7QP England to 30 Gresham Street London EC2V 7QP on May 25, 2018

    1 pagesAD01

    Who are the officers of PANARAMA PROPERTIES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, Catherine Elizabeth
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre, 99
    Director
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre, 99
    EnglandBritishChartered Accountant247103670001
    JOHNSON, Brian Mark
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre, 99
    Director
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre, 99
    United KingdomBritishCompany Director188140230002
    POCOCK, Jane
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    Secretary
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    204571410001
    ACUITY SECRETARIES LIMITED
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Secretary
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4115761
    79080870003
    BERRY, Stephen Richard
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Director
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    United KingdomBritishSolicitor117104600001
    DAVIES, Langley John
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    Wales
    Director
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    Wales
    WalesBritishDirector33214000001
    HEYWORTH, Christopher Stephen
    EC2V 7QP London
    30 Gresham Street
    England
    Director
    EC2V 7QP London
    30 Gresham Street
    England
    EnglandBritishChartered Accountant193541040001
    ROBERTS, Nigel Brian
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    Wales
    Director
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    Wales
    United KingdomBritishDirector12691250002
    ACUITY NOMINEES LIMITED
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Director
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4080662
    95637510002

    Who are the persons with significant control of PANARAMA PROPERTIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QP London
    30 Gresham Street
    England
    Nov 22, 2016
    EC2V 7QP London
    30 Gresham Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1985
    Place RegisteredCompanies House
    Registration Number00205468
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Nigel Brian Roberts
    Imperial Park
    NP10 8UL Newport
    Unit 6 The Courtyard
    Wales
    Apr 06, 2016
    Imperial Park
    NP10 8UL Newport
    Unit 6 The Courtyard
    Wales
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Langley John Davies
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    Wales
    Apr 06, 2016
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    Unit 6
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PANARAMA PROPERTIES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 22, 2016Registration of a charge (MR01)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 22, 2016Registration of a charge (MR01)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 21, 2016Registration of a charge (MR01)
    • Dec 01, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 18, 2016
    Delivered On Mar 21, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 2016Registration of a charge (MR01)
    • Dec 01, 2016Satisfaction of a charge (MR04)

    Does PANARAMA PROPERTIES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2021Commencement of winding up
    Aug 31, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Beaver House, 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House, 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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