Active - Proposal to Strike off
Company Information for PANBROOK (BANBURY) LIMITED
5 Theobald Court, Theobald Street, Borehamwood, HERTFORDSHIRE, WD6 4RN,
|
Company Registration Number
05090904
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PANBROOK (BANBURY) LIMITED | |
Legal Registered Office | |
5 Theobald Court Theobald Street Borehamwood HERTFORDSHIRE WD6 4RN Other companies in SW10 | |
Company Number | 05090904 | |
---|---|---|
Company ID Number | 05090904 | |
Date formed | 2004-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 2023-03-31 | |
Latest return | 2022-04-01 | |
Return next due | 2023-04-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-09 17:44:20 |
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 |
---|---|---|
ROHIT KOTECHA |
||
MAYUR DWARKADAS KOTECHA |
||
ROHIT KOTECHA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYNAMIXA PROPERTIES (CARLISLE) LIMITED | Company Secretary | 2005-04-21 | CURRENT | 2005-04-21 | Dissolved 2014-12-02 | |
JKLR PROPERTIES (PETERBOROUGH) LIMITED | Company Secretary | 2004-03-29 | CURRENT | 2004-03-29 | Dissolved 2014-11-18 | |
VISION GLASS LIMITED | Director | 2010-03-18 | CURRENT | 2008-03-12 | Active | |
ROHIT KOTECHA (SEVENOAKS) LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2015-11-24 | |
PANBROOK LIMITED | Director | 1998-07-17 | CURRENT | 1998-07-06 | Dissolved 2014-10-26 | |
VALLABH YOUTH ORGANISATION (UK) LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
DYNAMIXA PROPERTIES (CARLISLE) LIMITED | Director | 2005-04-21 | CURRENT | 2005-04-21 | Dissolved 2014-12-02 | |
JKLR PROPERTIES (PETERBOROUGH) LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 413/415 KINGS ROAD LONDON SW10 0LR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/03/13 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mayur Dwarkadas Kotecha on 2010-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 12 BYWARD STREET LONDON EC3R 5AS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE DEED | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Outstanding | WEST BROMWICH BUILDING SOCIETY |
|
|
|
|
|
|
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 PANBROOK (BANBURY) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PANBROOK (BANBURY) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PANBROOK (BANBURY) LIMITED | Event Date | 2013-07-30 |
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. |