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 Name | ||
---|---|---|
PANGEA SYSTEMS LIMITED | ||
Legal Registered Office | ||
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in NG1 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
LEANNE SARAH PORTER |
||
LEANNE SARAH PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID PORTER |
Director | ||
HELEN MOSCETANO |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRESCOPE UK LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Dissolved 2016-11-01 | |
LEANNE RANDALL LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/12 FROM C/O Doyle & Do 7 the Courtyard Gaulby Lane Stoughton Leicester LE2 2FL England | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEANNE SARAH PORTER / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PORTER / 03/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM C/O DOYLE & CO 7 THE COURTYARD GAULBY LANE STOUGHTON LEICESTER LE2 2FL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM WYMESWOLD HALL, EAST ROAD WYMEWOLD LOUGHBOROUGH LEICESTER LE12 6ST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: WYMESWOLD HALL, EAST ROAD WYMESWOLD LOUGHBOROUGH LEICESTER LE126ST | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: THE MANOR HOUSE MAIN STREET REMPSTONE LOUGHBOROUGH LEICESTERSHIRE LE12 6RH | |
363a | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: THE MANOR HOUSE MAIN STREET REMPSTONE LOUGHBOROUGH LEICESTERSHIRE LE12 8TQ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/10000 23/04/ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 23/04/04 | |
CERTNM | COMPANY NAME CHANGED INTERNETVIEW LIMITED CERTIFICATE ISSUED ON 23/04/04 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-07-20 |
Appointment of Liquidators | 2016-07-14 |
Resolutions for Winding-up | 2016-07-14 |
Meetings of Creditors | 2016-06-08 |
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 | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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
PANGEA SYSTEMS LIMITED owns 2 domain names.
ldms.co.uk attaccsoftware.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
London Borough of Hounslow | |
|
COMMUNICATIONS & COMPUTING |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Maidstone Borough Council | |
|
Professional Services |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Hounslow Council | |
|
|
Dacorum Borough Council | |
|
|
Maidstone Borough Council | |
|
Equipment Maintenance |
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Maidstone Borough Council | |
|
Equipment Maintenance |
Hounslow Council | |
|
|
Worcestershire County Council | |
|
Computing Software |
Solihull Metropolitan Borough Council | |
|
Professional Fees |
Maidstone Borough Council | |
|
Equipment Maintenance |
Worcestershire County Council | |
|
Expenses Other Training |
Solihull Metropolitan Borough Council | |
|
Training |
Worcestershire County Council | |
|
Computing Software |
Worcestershire County Council | |
|
Consultants Fees |
Solihull Metropolitan Borough Council | |
|
IT Equipment & Software |
Maidstone Borough Council | |
|
Equipment Maintenance |
Worcestershire County Council | |
|
Computing Software |
Worcestershire County Council | |
|
Computing Software |
Worcestershire County Council | |
|
Computing Software |
Worcestershire County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units 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
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PANGEA SYSTEMS LIMITED | Event Date | 2020-07-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PANGEA SYSTEMS LIMITED | Event Date | 2016-06-21 |
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 Type | Resolutions for Winding-up | |
Defending party | PANGEA SYSTEMS LIMITED | Event Date | 2016-06-21 |
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 : | |||
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. |