Dissolved
Dissolved 2014-03-06
Company Information for PAMAN 1 LIMITED
BOURNE END, BUCKS , SL8,
|
Company Registration Number
02634613
Private Limited Company
Dissolved Dissolved 2014-03-06 |
Company Name | ||
---|---|---|
PAMAN 1 LIMITED | ||
Legal Registered Office | ||
BOURNE END BUCKS SL8 Other companies in SL8 | ||
Previous Names | ||
|
Company Number | 02634613 | |
---|---|---|
Date formed | 1991-08-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2014-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 22:09:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EVA VERA JACK |
||
PETER FREDERICK EVA |
||
JOHN HENRY PETER UPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FREDERICK EVA |
Company Secretary | ||
EVA VERA JACK |
Director | ||
PETER FREDERICK EVA |
Director | ||
ERIC SANDIFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICARE HEALTH TOURISM LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-08 | Active | |
PERFECT TUSCANY FOOD LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
1234 ACCOUNTANCY LIMITED | Director | 2014-12-18 | CURRENT | 2000-09-08 | Dissolved 2016-06-21 | |
WP AUDIT LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
PETER UPTON LIMITED | Director | 1999-01-14 | CURRENT | 1999-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
RES15 | CHANGE OF NAME 08/04/2013 | |
CERTNM | COMPANY NAME CHANGED PACET MANUFACTURING LIMITED CERTIFICATE ISSUED ON 16/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY PETER UPTON | |
AA01 | PREVSHO FROM 30/11/2012 TO 30/09/2012 | |
LATEST SOC | 03/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/07/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/98; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/92 FROM: WYEBRIDGE HSE CORES END ROAD BOURNE END BUCKS SL8 5HH | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Final Meetings | 2013-09-30 |
Resolutions for Winding-up | 2013-02-14 |
Appointment of Liquidators | 2013-02-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE |
|
|
|
|
|
|
|
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 PAMAN 1 LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as PAMAN 1 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PAMAN 1 LIMITED | Event Date | 2013-09-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA on 28 November 2013 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Dukesbridge House, 23 Duke Street, Reading, RG1 4SA not later than 12.00 noon on the business day prior to the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appintment: 4 February 2013. Office Holder details: Rob Keyes, (IP No. 1016) and Gareth Roberts, (IP No. 1162) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA. For further details contact: Chris Errington, Email: chris.errington@krecr.co.uk Tel: 01189 479090 Robert Keyes and Gareth Roberts , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PACET MANUFACTURING LIMITED | Event Date | 2013-02-04 |
At a general meeting of the above named Company, duly convened and held at Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR on 04 February 2013 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Rob Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA , (IP No. 001016 and 001162) be and are hereby appointed Joint Liquidators of the Company on 4 February 2013 for the purposes of such winding up. The Joint Liquidators can be contacted on Tel: 01189 479090. Alternative contact: Chris Errington, email: chris.errington@krecr.co.uk John Henry Peter Upton , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PACET MANUFACTURING LIMITED | Event Date | 2013-02-04 |
Rob Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA . : The Joint Liquidators can be contacted on Tel: 01189 479090. Alternative contact: Chris Errington, email: chris.errington@krecr.co.uk | |||
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. |