Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAMAN 1 LIMITED
Company Information for

PAMAN 1 LIMITED

BOURNE END, BUCKS , SL8,
Company Registration Number
02634613
Private Limited Company
Dissolved

Dissolved 2014-03-06

Company Overview

About Paman 1 Ltd
PAMAN 1 LIMITED was founded on 1991-08-02 and had its registered office in Bourne End. The company was dissolved on the 2014-03-06 and is no longer trading or active.

Key Data
Company Name
PAMAN 1 LIMITED
 
Legal Registered Office
BOURNE END
BUCKS
SL8
Other companies in SL8
 
Previous Names
PACET MANUFACTURING LIMITED16/04/2013
Filing Information
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
Primary Source:Companies House
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.

Company Officers of PAMAN 1 LIMITED

Current Directors
Officer Role Date Appointed
EVA VERA JACK
Company Secretary 2000-09-28
PETER FREDERICK EVA
Director 2000-09-28
JOHN HENRY PETER UPTON
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK EVA
Company Secretary 1992-08-02 2000-09-28
EVA VERA JACK
Director 1992-08-02 2000-09-28
PETER FREDERICK EVA
Director 1992-08-02 1992-08-04
ERIC SANDIFORD
Director 1992-08-02 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY PETER UPTON MEDICARE HEALTH TOURISM LIMITED Director 2015-10-13 CURRENT 2015-10-08 Active
JOHN HENRY PETER UPTON PERFECT TUSCANY FOOD LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
JOHN HENRY PETER UPTON 1234 ACCOUNTANCY LIMITED Director 2014-12-18 CURRENT 2000-09-08 Dissolved 2016-06-21
JOHN HENRY PETER UPTON WP AUDIT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
JOHN HENRY PETER UPTON PETER UPTON LIMITED Director 1999-01-14 CURRENT 1999-01-14 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
2014-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-16RES15CHANGE OF NAME 08/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED PACET MANUFACTURING LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-214.20STATEMENT OF AFFAIRS/4.19
2013-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-28AP01DIRECTOR APPOINTED MR JOHN HENRY PETER UPTON
2012-11-07AA01PREVSHO FROM 30/11/2012 TO 30/09/2012
2012-09-03LATEST SOC03/09/12 STATEMENT OF CAPITAL;GBP 100
2012-09-03AR0118/07/12 FULL LIST
2012-05-28AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-13AR0118/07/11 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION FULL
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-02AR0118/07/10 FULL LIST
2010-09-06AA30/11/09 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-11AA30/11/08 TOTAL EXEMPTION FULL
2008-09-11363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-03-05AA30/11/07 TOTAL EXEMPTION FULL
2007-09-04363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-28363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-09-26363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-28363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-30363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-10-10363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-01363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-10-06288bSECRETARY RESIGNED
2000-10-06288bDIRECTOR RESIGNED
2000-10-06288aNEW DIRECTOR APPOINTED
2000-10-06288aNEW SECRETARY APPOINTED
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-02363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-06363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1998-07-28363sRETURN MADE UP TO 18/07/98; CHANGE OF MEMBERS
1998-06-23225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/11/98
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-04363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-01363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-24363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-25363sRETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS
1994-03-20AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-25363sRETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS
1993-04-07AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-01-24288DIRECTOR RESIGNED
1992-11-01363bRETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS
1992-05-12287REGISTERED OFFICE CHANGED ON 12/05/92 FROM: WYEBRIDGE HSE CORES END ROAD BOURNE END BUCKS SL8 5HH
1992-04-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAMAN 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-30
Resolutions for Winding-up2013-02-14
Appointment of Liquidators2013-02-14
Fines / Sanctions
No fines or sanctions have been issued against PAMAN 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-01 Outstanding HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE
Filed Financial Reports
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30

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

Intangible Assets
Patents
We have not found any records of PAMAN 1 LIMITED registering or being granted any patents
Domain Names

PAMAN 1 LIMITED owns 1 domain names.

pacet.co.uk  

Trademarks
We have not found any records of PAMAN 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAMAN 1 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as PAMAN 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAMAN 1 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 TypeFinal Meetings
Defending partyPAMAN 1 LIMITEDEvent Date2013-09-26
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 TypeResolutions for Winding-up
Defending partyPACET MANUFACTURING LIMITEDEvent Date2013-02-04
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 TypeAppointment of Liquidators
Defending partyPACET MANUFACTURING LIMITEDEvent Date2013-02-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAMAN 1 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 PAMAN 1 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.