Liquidation
Company Information for PANT-Y-DRAIN LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
03825909
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PANT-Y-DRAIN LIMITED | ||
Legal Registered Office | ||
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in OX4 | ||
Previous Names | ||
|
Company Number | 03825909 | |
---|---|---|
Company ID Number | 03825909 | |
Date formed | 1999-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 06:58:38 |
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 |
---|---|---|
ALEXANDRA KATIE ELIZABETH BESTERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARFAX CORPORATE SERVICES LIMITED |
Company Secretary | ||
GARETH PETER ANDREW CLARK |
Director | ||
OXFORD NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/12/2017:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 108000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA KATIE ELIZABETH BESTERMAN / 12/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 5000 JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2BH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARFAX CORPORATE SERVICES LIMITED | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 108000 | |
AR01 | 16/08/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 108000 | |
AR01 | 16/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 16/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 16/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARFAX CORPORATE SERVICES LIMITED / 16/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH CLARK | |
AP01 | DIRECTOR APPOINTED ALEXANDRA KATIE ELIZABETH BESTERMAN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 116 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1HA | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
WRES04 | NC INC ALREADY ADJUSTED 25/05/00 | |
123 | £ NC 10000/120000 25/05/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/00 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/00 | |
88(2)R | AD 26/05/00--------- £ SI 107999@1=107999 £ IC 1/108000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HENLEX NO. 1 LIMITED CERTIFICATE ISSUED ON 14/04/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-12 |
Notices to Creditors | 2017-01-12 |
Resolutions for Winding-up | 2017-01-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSUMPTION AND ASSIGNMENT | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 92,148 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 1,041 |
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 PANT-Y-DRAIN LIMITED
Called Up Share Capital | 2011-10-01 | £ 108,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 75,089 |
Current Assets | 2011-10-01 | £ 526,759 |
Debtors | 2011-10-01 | £ 310,384 |
Fixed Assets | 2011-10-01 | £ 150,191 |
Shareholder Funds | 2011-10-01 | £ 585,226 |
Stocks Inventory | 2011-10-01 | £ 141,286 |
Tangible Fixed Assets | 2011-10-01 | £ 24,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01450 - Raising of sheep and goats) as PANT-Y-DRAIN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PANT-Y-DRAIN LIMITED | Event Date | 2016-12-26 |
NOTICE is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said 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 made before such debts are proved. This notice is purely a formality and all known creditors have been, or will be, paid in full. Sue Roscoe (IP number: 8632 ) and Lawrence King (IP number: 10452 ). Appointed 26 December 2016 . Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE . Email: insolvency@critchleys.co.uk . Tel: 01865 261100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PANT-Y-DRAIN LIMITED | Event Date | 2016-12-26 |
AT a GENERAL MEETING of the above-named company, duly convened and held at Stockwell Farm, Stockwell, Birdlip, Gloucester GL4 8JZ on 26 December 2016 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution:- Contact details for office-holders Email: insolvency@critchleys.co.uk Alexandra Besterman : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PANT-Y-DRAIN LIMITED | Event Date | 1970-01-01 |
Sue Roscoe and Lawrence King both of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk Tel: 01865 261100 | |||
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. |