Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANEL2PANEL LIMITED
Company Information for

PANEL2PANEL LIMITED

Bri Business Recovery And Insolvency, 100 St James Road, Northampton, NN5 5LF,
Company Registration Number
07970521
Private Limited Company
Liquidation

Company Overview

About Panel2panel Ltd
PANEL2PANEL LIMITED was founded on 2012-02-29 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Panel2panel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PANEL2PANEL LIMITED
 
Legal Registered Office
Bri Business Recovery And Insolvency
100 St James Road
Northampton
NN5 5LF
Other companies in AL7
 
Filing Information
Company Number 07970521
Company ID Number 07970521
Date formed 2012-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB150227743  
Last Datalog update: 2023-01-27 13:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANEL2PANEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.

Company Officers of PANEL2PANEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BARRATT
Company Secretary 2015-09-14
GARY TERENCE SAUNDERS
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TREVOR WHITFORD
Director 2012-02-29 2016-05-27
BENJAMIN BLACKWOOD
Director 2014-08-20 2015-06-19
ANDREW TREVOR WHITFORD
Company Secretary 2012-02-29 2013-01-01
KEVIN BRIAN TUTT
Director 2012-04-26 2012-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY TERENCE SAUNDERS SMIRT LIMITED Director 2013-08-20 CURRENT 2012-08-07 Dissolved 2015-12-15
GARY TERENCE SAUNDERS VERTECH LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
GARY TERENCE SAUNDERS SWIFT HORSMAN (HOLDINGS) LIMITED Director 2009-10-01 CURRENT 2000-06-08 Dissolved 2014-03-05
GARY TERENCE SAUNDERS SWIFTWALL LIMITED Director 2009-10-01 CURRENT 2008-10-13 Dissolved 2016-03-22
GARY TERENCE SAUNDERS PODWALL LIMITED Director 2009-07-02 CURRENT 2007-01-26 Dissolved 2014-05-06
GARY TERENCE SAUNDERS SWIFT FIT-OUT LIMITED Director 2009-07-02 CURRENT 2007-03-09 Dissolved 2014-05-06
GARY TERENCE SAUNDERS SWIFT INVENT LIMITED Director 2009-07-02 CURRENT 2007-03-09 Dissolved 2014-03-05
GARY TERENCE SAUNDERS SWIFT HORSMAN (NON-CORE) HOLDINGS LIMITED Director 2009-07-02 CURRENT 2007-01-11 Dissolved 2014-07-08
GARY TERENCE SAUNDERS ARTEZAN LIMITED Director 2009-07-02 CURRENT 2001-05-18 Dissolved 2014-04-08
GARY TERENCE SAUNDERS SWIFT TRAINING SCHOOL LIMITED Director 2009-07-02 CURRENT 2008-01-24 Dissolved 2014-07-29
GARY TERENCE SAUNDERS MEDIWALL LIMITED Director 2009-07-02 CURRENT 2007-01-19 Dissolved 2015-08-08
GARY TERENCE SAUNDERS FIX8 LIMITED Director 2009-07-02 CURRENT 2006-12-20 Liquidation
GARY TERENCE SAUNDERS PODFLOOR LIMITED Director 2009-07-02 CURRENT 2007-03-09 Liquidation
GARY TERENCE SAUNDERS SWIFT HORSMAN (GROUP) LIMITED Director 2004-06-02 CURRENT 2004-04-05 Dissolved 2014-07-29
GARY TERENCE SAUNDERS SWIFT HORSMAN LTD Director 1994-04-06 CURRENT 1967-10-30 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
2023-01-27Final Gazette dissolved via compulsory strike-off
2023-01-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-11
2021-11-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-12
2021-07-13LIQ02Voluntary liquidation Statement of affairs
2021-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/21 FROM 1 Vincent Square London SW1P 2PN United Kingdom
2021-06-25600Appointment of a voluntary liquidator
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-05-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT JOHN SOUTHERN
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TERENCE SAUNDERS
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-07SH0130/09/16 STATEMENT OF CAPITAL GBP 615321.65
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 615321.65
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-05-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AA01Current accounting period shortened from 31/03/16 TO 30/09/15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TREVOR WHITFORD
2016-05-25DISS40Compulsory strike-off action has been discontinued
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0129/02/16 ANNUAL RETURN FULL LIST
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AP03Appointment of Mr Christopher John Barratt as company secretary on 2015-09-14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKWOOD
2015-04-09SH0115/12/14 STATEMENT OF CAPITAL GBP 90000
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 90000
2015-03-11SH0110/03/15 STATEMENT OF CAPITAL GBP 90000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-09MR08Mortgage creation without deed on charge 079705210001 on 2015-01-02
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AP01DIRECTOR APPOINTED MR BENJAMIN BLACKWOOD
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0128/02/14 FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM OFFICE 232 ORION HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HH UNITED KINGDOM
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O SUITE F7 ALBANY CHAMBERS 26 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HL UNITED KINGDOM
2013-03-28AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2013-03-05AR0128/02/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITFORD / 01/01/2013
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 2 STONEY HILLS WARE HERTFORDSHIRE SG12 0HJ UNITED KINGDOM
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TUTT
2012-04-26AP01DIRECTOR APPOINTED MR KEVIN BRIAN TUTT
2012-04-25AP01DIRECTOR APPOINTED MR GARY TERENCE SAUNDERS
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PANEL2PANEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-05-31
Appointment of Liquidators2021-05-31
Fines / Sanctions
No fines or sanctions have been issued against PANEL2PANEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PANEL2PANEL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-02-29 £ 161,153
Creditors Due Within One Year 2012-02-29 £ 136,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2019-09-30

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 PANEL2PANEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 32,955
Current Assets 2012-02-29 £ 46,138
Debtors 2012-02-29 £ 7,183
Fixed Assets 2012-02-29 £ 254,106
Shareholder Funds 2012-02-29 £ 20,667
Stocks Inventory 2012-02-29 £ 6,000
Tangible Fixed Assets 2012-02-29 £ 254,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PANEL2PANEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANEL2PANEL LIMITED
Trademarks
We have not found any records of PANEL2PANEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANEL2PANEL 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 (22290 - Manufacture of other plastic products) as PANEL2PANEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PANEL2PANEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANEL2PANEL 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 PANEL2PANEL 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.