Dissolved 2016-12-30
Company Information for PANTHERLAND LIMITED
159 CHARLES STREET, LEICESTER, LE1 1LD,
|
Company Registration Number
01756444
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | |
---|---|
PANTHERLAND LIMITED | |
Legal Registered Office | |
159 CHARLES STREET LEICESTER LE1 1LD Other companies in DN22 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WATSON EYRE WILD |
||
ELIZABETH ANNE BISSON |
||
GEORGE DAVID STRAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE CAROL IVES |
Company Secretary | ||
PETER BLATHERWICK |
Company Secretary | ||
PETER BLATHERWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANBY ROAD PROPERTY LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
KNIGHTWOOD HOLDINGS (2011) LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
STRAWSON GROUP DEVELOPMENTS LIMITED | Director | 2008-02-22 | CURRENT | 2008-02-21 | Active | |
STRAWSON GROUP INVESTMENTS LIMITED | Director | 2008-02-22 | CURRENT | 2008-02-21 | Active | |
STRAWSONS PROPERTY LIMITED | Director | 2007-05-17 | CURRENT | 2006-10-31 | Active | |
KNIGHTWOOD DEVELOPMENTS LIMITED | Director | 2005-09-02 | CURRENT | 2005-05-26 | Active | |
STRAWSON INVESTMENTS LIMITED | Director | 2001-10-05 | CURRENT | 2001-10-05 | Active | |
STRAWSON PROPERTY LIMITED | Director | 2001-10-02 | CURRENT | 2001-10-02 | Active | |
STRAWSON J4M8 LIMITED | Director | 2000-08-08 | CURRENT | 2000-08-08 | Active | |
OMNIVALE LIMITED | Director | 1997-09-17 | CURRENT | 1997-09-08 | Active | |
STRAWSON MANAGEMENT LIMITED | Director | 1997-08-22 | CURRENT | 1997-07-02 | Active | |
KNIGHTWOOD TRUST FARMS LIMITED | Director | 1996-05-17 | CURRENT | 1996-05-13 | Active | |
STRAWSON HOLDINGS LIMITED | Director | 1992-05-16 | CURRENT | 1981-09-29 | Active | |
MANBY ROAD PROPERTY LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
KNIGHTWOOD HOLDINGS (2011) LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Active | |
STRAWSON GROUP DEVELOPMENTS LIMITED | Director | 2008-02-22 | CURRENT | 2008-02-21 | Active | |
STRAWSON GROUP INVESTMENTS LIMITED | Director | 2008-02-22 | CURRENT | 2008-02-21 | Active | |
STRAWSONS PROPERTY LIMITED | Director | 2007-05-17 | CURRENT | 2006-10-31 | Active | |
KNIGHTWOOD DEVELOPMENTS LIMITED | Director | 2005-09-02 | CURRENT | 2005-05-26 | Active | |
STRAWSON INVESTMENTS LIMITED | Director | 2001-10-05 | CURRENT | 2001-10-05 | Active | |
STRAWSON PROPERTY LIMITED | Director | 2001-10-02 | CURRENT | 2001-10-02 | Active | |
STRAWSON J4M8 LIMITED | Director | 2000-08-08 | CURRENT | 2000-08-08 | Active | |
OMNIVALE LIMITED | Director | 1997-09-17 | CURRENT | 1997-09-08 | Active | |
STRAWSON MANAGEMENT LIMITED | Director | 1997-08-22 | CURRENT | 1997-07-02 | Active | |
STRAWSON HOLDINGS LIMITED | Director | 1992-05-16 | CURRENT | 1981-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM MANOR HOUSE FARM EAST DRAYTON RETFORD NOTTINGHAMSHIRE DN22 0LG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JAMES WATSON EYRE WILD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE IVES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE CAROL IVES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID STRAWSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BISSON / 01/10/2009 | |
RES01 | ADOPT ARTICLES 23/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM MANOR HOUSE FARM EAST DRAYTON RETFORD NOTTS DN22 0LG | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/91 | |
363b | RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS |
Notices to Creditors | 2015-11-11 |
Resolutions for Winding-up | 2015-05-27 |
Appointment of Liquidators | 2015-05-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
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 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
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PANTHERLAND LIMITED | Event Date | 2015-11-06 |
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 Type | Resolutions for Winding-up | |
Defending party | PANTHERLAND LIMITED | Event Date | 2015-05-13 |
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 Type | Appointment of Liquidators | |
Defending party | PANTHERLAND LIMITED | Event Date | 2015-05-13 |
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 | |||
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. |