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

PANGEA SYSTEMS LIMITED

WHITE MAUND, 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
Company Registration Number
03708769
Private Limited Company
Liquidation

Company Overview

About Pangea Systems Ltd
PANGEA SYSTEMS LIMITED was founded on 1999-02-04 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Pangea Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PANGEA SYSTEMS LIMITED
 
Legal Registered Office
WHITE MAUND
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in NG1
 
Previous Names
INTERNETVIEW LIMITED23/04/2004
Filing Information
Company Number 03708769
Company ID Number 03708769
Date formed 1999-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 01:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANGEA SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) 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 PANGEA SYSTEMS LIMITED
The following companies were found which have the same name as PANGEA SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pangea Systems, LLC 200 South Wicox Street #208 Castle Rock CO 80104 Good Standing Company formed on the 2007-01-22
PANGEA SYSTEMS LLC 950 W UPLAND AVE SAN PEDRO CA 90731 ACTIVE Company formed on the 2013-01-16
PANGEA SYSTEMS US LLC Delaware Unknown
Pangea Systems Inc. Delaware Unknown
PANGEA SYSTEMS Active Company formed on the 2015-01-20
PANGEA SYSTEMS 1611 E 2nd St Casper WY 82601 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-02-10
PANGEA SYSTEMS US LLC 412 OLIVE AVE HUNTINGTN BCH CA 92648 Forfeited Company formed on the 2011-07-27
PANGEA SYSTEMS LLC Georgia Unknown
PANGEA SYSTEMS INCORPORATED California Unknown
PANGEA SYSTEMS US LLC Michigan UNKNOWN
PANGEA SYSTEMS INCORPORATED New Jersey Unknown
PANGEA SYSTEMS US LLC New Jersey Unknown
PANGEA SYSTEMS US LLC California Unknown
PANGEA SYSTEMS INCORPORATED California Unknown
PANGEA SYSTEMS LLC Georgia Unknown

Company Officers of PANGEA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LEANNE SARAH PORTER
Company Secretary 2000-11-14
LEANNE SARAH PORTER
Director 2004-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID PORTER
Director 1999-02-04 2011-10-31
HELEN MOSCETANO
Company Secretary 1999-02-04 2000-11-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-02-04 1999-02-04
LONDON LAW SERVICES LIMITED
Nominated Director 1999-02-04 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEANNE SARAH PORTER FIRESCOPE UK LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2016-11-01
LEANNE SARAH PORTER LEANNE RANDALL LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active - Proposal to Strike off

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
2020-12-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-20
2018-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-20
2017-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-20
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS
2016-07-044.20Volunatary liquidation statement of affairs with form 4.19
2016-07-04600Appointment of a voluntary liquidator
2016-07-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-21
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0104/02/16 ANNUAL RETURN FULL LIST
2015-11-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0104/02/15 ANNUAL RETURN FULL LIST
2014-10-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0104/02/14 ANNUAL RETURN FULL LIST
2013-08-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0104/02/13 ANNUAL RETURN FULL LIST
2012-10-18AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0104/02/12 ANNUAL RETURN FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/12 FROM C/O Doyle & Do 7 the Courtyard Gaulby Lane Stoughton Leicester LE2 2FL England
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER
2011-03-12AR0104/02/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0104/02/10 ANNUAL RETURN FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEANNE SARAH PORTER / 03/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PORTER / 03/02/2010
2010-03-02AA28/02/09 TOTAL EXEMPTION SMALL
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM C/O DOYLE & CO 7 THE COURTYARD GAULBY LANE STOUGHTON LEICESTER LE2 2FL UNITED KINGDOM
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM WYMESWOLD HALL, EAST ROAD WYMEWOLD LOUGHBOROUGH LEICESTER LE12 6ST
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-06363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-12363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: WYMESWOLD HALL, EAST ROAD WYMESWOLD LOUGHBOROUGH LEICESTER LE126ST
2006-02-27363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-27353LOCATION OF REGISTER OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: THE MANOR HOUSE MAIN STREET REMPSTONE LOUGHBOROUGH LEICESTERSHIRE LE12 6RH
2005-02-26363aRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-05-18288cSECRETARY'S PARTICULARS CHANGED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: THE MANOR HOUSE MAIN STREET REMPSTONE LOUGHBOROUGH LEICESTERSHIRE LE12 8TQ
2004-05-10RES12VARYING SHARE RIGHTS AND NAMES
2004-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-10RES04£ NC 100/10000 23/04/
2004-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-10123NC INC ALREADY ADJUSTED 23/04/04
2004-04-23CERTNMCOMPANY NAME CHANGED INTERNETVIEW LIMITED CERTIFICATE ISSUED ON 23/04/04
2004-02-19363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-02-14363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-12-12363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/02
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-02-22363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28288bSECRETARY RESIGNED
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-07363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-03-04288bSECRETARY RESIGNED
1999-03-04288aNEW DIRECTOR APPOINTED
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-04288bDIRECTOR RESIGNED
1999-03-04288aNEW SECRETARY APPOINTED
1999-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PANGEA SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-07-20
Appointment of Liquidators2016-07-14
Resolutions for Winding-up2016-07-14
Meetings of Creditors2016-06-08
Fines / Sanctions
No fines or sanctions have been issued against PANGEA SYSTEMS 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 2009-09-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 PANGEA SYSTEMS LIMITED

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

PANGEA SYSTEMS LIMITED owns 2 domain names.

ldms.co.uk   attaccsoftware.co.uk  

Trademarks
We have not found any records of PANGEA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PANGEA SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-3 GBP £22,477 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-10 GBP £22,490 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-7 GBP £20,444 COMMUNICATIONS & COMPUTING
Solihull Metropolitan Borough Council 2014-6 GBP £32,813 IT Equipment & Software
Maidstone Borough Council 2014-4 GBP £10,422 Professional Services
Solihull Metropolitan Borough Council 2014-4 GBP £5,830 Other Contracted Services
Hounslow Council 2014-3 GBP £20,445
Dacorum Borough Council 2013-10 GBP £5,280
Maidstone Borough Council 2013-10 GBP £7,584 Equipment Maintenance
Norfolk County Council 2013-9 GBP £21,688
Solihull Metropolitan Borough Council 2013-6 GBP £34,283 IT Equipment & Software
Maidstone Borough Council 2013-4 GBP £7,584 Equipment Maintenance
Hounslow Council 2013-3 GBP £43,675
Worcestershire County Council 2012-12 GBP £4,995 Computing Software
Solihull Metropolitan Borough Council 2012-7 GBP £3,150 Professional Fees
Maidstone Borough Council 2012-4 GBP £13,002 Equipment Maintenance
Worcestershire County Council 2011-12 GBP £2,200 Expenses Other Training
Solihull Metropolitan Borough Council 2011-12 GBP £2,100 Training
Worcestershire County Council 2011-10 GBP £29,697 Computing Software
Worcestershire County Council 2011-9 GBP £1,050 Consultants Fees
Solihull Metropolitan Borough Council 2011-6 GBP £32,717 IT Equipment & Software
Maidstone Borough Council 2011-3 GBP £13,002 Equipment Maintenance
Worcestershire County Council 2011-1 GBP £21,192 Computing Software
Worcestershire County Council 2010-10 GBP £38,112 Computing Software
Worcestershire County Council 2010-6 GBP £13,584 Computing Software
Worcestershire County Council 2010-4 GBP £4,200 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PANGEA SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by PANGEA SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPANGEA SYSTEMS LIMITEDEvent Date2020-07-20
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPANGEA SYSTEMS LIMITEDEvent Date2016-06-21
Liquidator's name and address: Christopher Latos and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Alexandra Bell at the offices of White Maund at info@whitemaund.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPANGEA SYSTEMS LIMITEDEvent Date2016-06-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Christopher Latos and Susan Maund of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. That the Liquidators be authorised to act jointly and severally in the liquidation. At the subsequent Meeting of Creditors held on 21 June 2016 the appointment of Christopher Latos and Susan Maund as Joint Liquidators was confirmed. Office Holder Details: Christopher Latos and Susan Maund (IP numbers 9399 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 21 June 2016 . Further information about this case is available from Alexandra Bell at the offices of White Maund at info@whitemaund.co.uk. Christopher Latos , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANGEA SYSTEMS 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 PANGEA SYSTEMS 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.