Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANTHERLAND LIMITED
Company Information for

PANTHERLAND LIMITED

159 CHARLES STREET, LEICESTER, LE1 1LD,
Company Registration Number
01756444
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Pantherland Ltd
PANTHERLAND LIMITED was founded on 1983-09-27 and had its registered office in 159 Charles Street. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
PANTHERLAND LIMITED
 
Legal Registered Office
159 CHARLES STREET
LEICESTER
LE1 1LD
Other companies in DN22
 
Filing Information
Company Number 01756444
Date formed 1983-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-12-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 08:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANTHERLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PANTHERLAND LIMITED
The following companies were found which have the same name as PANTHERLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANTHERLAND ELDERLY-AGING ASSISTANT LIVING HOME, I PO BOX 553 PRAIRIE VIEW TX 77446 Forfeited Company formed on the 2004-10-22
PANTHERLAND ARENA LLC Michigan UNKNOWN

Company Officers of PANTHERLAND LIMITED

Current Directors
Officer Role Date Appointed
JAMES WATSON EYRE WILD
Company Secretary 2010-09-22
ELIZABETH ANNE BISSON
Director 1995-12-20
GEORGE DAVID STRAWSON
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE CAROL IVES
Company Secretary 1995-12-20 2010-09-22
PETER BLATHERWICK
Company Secretary 1992-01-14 1995-12-20
PETER BLATHERWICK
Director 1992-01-14 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE BISSON MANBY ROAD PROPERTY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ELIZABETH ANNE BISSON KNIGHTWOOD HOLDINGS (2011) LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
ELIZABETH ANNE BISSON STRAWSON GROUP DEVELOPMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
ELIZABETH ANNE BISSON STRAWSON GROUP INVESTMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
ELIZABETH ANNE BISSON STRAWSONS PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-10-31 Active
ELIZABETH ANNE BISSON KNIGHTWOOD DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 2005-05-26 Active
ELIZABETH ANNE BISSON STRAWSON INVESTMENTS LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
ELIZABETH ANNE BISSON STRAWSON PROPERTY LIMITED Director 2001-10-02 CURRENT 2001-10-02 Active
ELIZABETH ANNE BISSON STRAWSON J4M8 LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
ELIZABETH ANNE BISSON OMNIVALE LIMITED Director 1997-09-17 CURRENT 1997-09-08 Active
ELIZABETH ANNE BISSON STRAWSON MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-07-02 Active
ELIZABETH ANNE BISSON KNIGHTWOOD TRUST FARMS LIMITED Director 1996-05-17 CURRENT 1996-05-13 Active
ELIZABETH ANNE BISSON STRAWSON HOLDINGS LIMITED Director 1992-05-16 CURRENT 1981-09-29 Active
GEORGE DAVID STRAWSON MANBY ROAD PROPERTY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
GEORGE DAVID STRAWSON KNIGHTWOOD HOLDINGS (2011) LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
GEORGE DAVID STRAWSON STRAWSON GROUP DEVELOPMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
GEORGE DAVID STRAWSON STRAWSON GROUP INVESTMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
GEORGE DAVID STRAWSON STRAWSONS PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-10-31 Active
GEORGE DAVID STRAWSON KNIGHTWOOD DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 2005-05-26 Active
GEORGE DAVID STRAWSON STRAWSON INVESTMENTS LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
GEORGE DAVID STRAWSON STRAWSON PROPERTY LIMITED Director 2001-10-02 CURRENT 2001-10-02 Active
GEORGE DAVID STRAWSON STRAWSON J4M8 LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
GEORGE DAVID STRAWSON OMNIVALE LIMITED Director 1997-09-17 CURRENT 1997-09-08 Active
GEORGE DAVID STRAWSON STRAWSON MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-07-02 Active
GEORGE DAVID STRAWSON STRAWSON HOLDINGS LIMITED Director 1992-05-16 CURRENT 1981-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016
2015-08-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-184.70DECLARATION OF SOLVENCY
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM MANOR HOUSE FARM EAST DRAYTON RETFORD NOTTINGHAMSHIRE DN22 0LG
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-024.70DECLARATION OF SOLVENCY
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-024.70DECLARATION OF SOLVENCY
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0114/01/15 FULL LIST
2015-01-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-02-21AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0114/01/14 FULL LIST
2013-03-12AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-04AR0114/01/13 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-17AR0114/01/12 FULL LIST
2011-02-08AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-02AR0114/01/11 FULL LIST
2010-10-07AP03SECRETARY APPOINTED MR JAMES WATSON EYRE WILD
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY PAULINE IVES
2010-03-19AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-26AR0114/01/10 FULL LIST
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE CAROL IVES / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID STRAWSON / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BISSON / 01/10/2009
2009-11-12RES01ADOPT ARTICLES 23/10/2009
2009-02-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM MANOR HOUSE FARM EAST DRAYTON RETFORD NOTTS DN22 0LG
2008-03-20AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-01-29363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/06
2006-03-22363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-01-25363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-30363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-01-22363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-01-19363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-24363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-19363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-01-26363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-01-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-02-13AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-31363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1996-01-03288NEW SECRETARY APPOINTED
1996-01-03288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-20363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-11-16AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-11-16AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-01-18363sRETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1994-01-07AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-01-07AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-21363sRETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1992-12-08AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-02-12AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-01-05363bRETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS
1991-02-09AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-02-09363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-07-05363RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PANTHERLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-11
Resolutions for Winding-up2015-05-27
Appointment of Liquidators2015-05-27
Fines / Sanctions
No fines or sanctions have been issued against PANTHERLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANTHERLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-08-31 £ 8,500
Creditors Due Within One Year 2013-08-31 £ 21,307
Creditors Due Within One Year 2012-08-31 £ 12,559
Provisions For Liabilities Charges 2013-08-31 £ 10,837
Provisions For Liabilities Charges 2012-08-31 £ 4,838

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANTHERLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 15,045
Cash Bank In Hand 2012-08-31 £ 4,415
Current Assets 2013-08-31 £ 20,098
Current Assets 2012-08-31 £ 15,044
Debtors 2013-08-31 £ 5,053
Debtors 2012-08-31 £ 10,629
Tangible Fixed Assets 2013-08-31 £ 0
Tangible Fixed Assets 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PANTHERLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANTHERLAND LIMITED
Trademarks
We have not found any records of PANTHERLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANTHERLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PANTHERLAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PANTHERLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPANTHERLAND LIMITEDEvent Date2015-11-06
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 13 May 2015 they were appointed Joint Liquidators of Pantherland Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 11 December 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward Kerr of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . For further details contact: Claire Bailey on tel: 0116 250 4400
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPANTHERLAND LIMITEDEvent Date2015-05-13
At a General meeting of the above named Company, duly convened and held at the offices of Browne Jacobson LLP, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, on 13 May 2015 , the following special and ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Christopher Kim Rayment , (IP No. 6775) of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD and Edward Terrence Kerr , (IP No. 9021) of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD be and they are hereby appointed as Joint Liquidators of the Company for the purpose of such winding up and are to act jointly and severally. For further details contact: Ed Hamblin, Email: ed.hamblin@bdo.co.uk Tel: 0116 250 4443
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPANTHERLAND LIMITEDEvent Date2015-05-13
Edward T Kerr , (IP No. 9021) of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD and Christopher Kim Rayment , (IP No. 6775) of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD . : For further details contact: Ed Hamblin, Email: ed.hamblin@bdo.co.uk Tel: 0116 250 4443
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANTHERLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANTHERLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.