Liquidation
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 Name | |
---|---|
PANEL2PANEL LIMITED | |
Legal Registered Office | |
Bri Business Recovery And Insolvency 100 St James Road Northampton NN5 5LF Other companies in AL7 | |
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 |
Last Datalog update: | 2023-01-27 13:29:59 |
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 |
---|---|---|
CHRISTOPHER JOHN BARRATT |
||
GARY TERENCE SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW TREVOR WHITFORD |
Director | ||
BENJAMIN BLACKWOOD |
Director | ||
ANDREW TREVOR WHITFORD |
Company Secretary | ||
KEVIN BRIAN TUTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMIRT LIMITED | Director | 2013-08-20 | CURRENT | 2012-08-07 | Dissolved 2015-12-15 | |
VERTECH LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
SWIFT HORSMAN (HOLDINGS) LIMITED | Director | 2009-10-01 | CURRENT | 2000-06-08 | Dissolved 2014-03-05 | |
SWIFTWALL LIMITED | Director | 2009-10-01 | CURRENT | 2008-10-13 | Dissolved 2016-03-22 | |
PODWALL LIMITED | Director | 2009-07-02 | CURRENT | 2007-01-26 | Dissolved 2014-05-06 | |
SWIFT FIT-OUT LIMITED | Director | 2009-07-02 | CURRENT | 2007-03-09 | Dissolved 2014-05-06 | |
SWIFT INVENT LIMITED | Director | 2009-07-02 | CURRENT | 2007-03-09 | Dissolved 2014-03-05 | |
SWIFT HORSMAN (NON-CORE) HOLDINGS LIMITED | Director | 2009-07-02 | CURRENT | 2007-01-11 | Dissolved 2014-07-08 | |
ARTEZAN LIMITED | Director | 2009-07-02 | CURRENT | 2001-05-18 | Dissolved 2014-04-08 | |
SWIFT TRAINING SCHOOL LIMITED | Director | 2009-07-02 | CURRENT | 2008-01-24 | Dissolved 2014-07-29 | |
MEDIWALL LIMITED | Director | 2009-07-02 | CURRENT | 2007-01-19 | Dissolved 2015-08-08 | |
FIX8 LIMITED | Director | 2009-07-02 | CURRENT | 2006-12-20 | Liquidation | |
PODFLOOR LIMITED | Director | 2009-07-02 | CURRENT | 2007-03-09 | Liquidation | |
SWIFT HORSMAN (GROUP) LIMITED | Director | 2004-06-02 | CURRENT | 2004-04-05 | Dissolved 2014-07-29 | |
SWIFT HORSMAN LTD | Director | 1994-04-06 | CURRENT | 1967-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-11 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/21 FROM 1 Vincent Square London SW1P 2PN United Kingdom | |
600 | Appointment of a voluntary liquidator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT JOHN SOUTHERN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TERENCE SAUNDERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
SH01 | 30/09/16 STATEMENT OF CAPITAL GBP 615321.65 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 615321.65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/16 TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TREVOR WHITFORD | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Christopher John Barratt as company secretary on 2015-09-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKWOOD | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 90000 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 90000 | |
SH01 | 10/03/15 STATEMENT OF CAPITAL GBP 90000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
MR08 | Mortgage creation without deed on charge 079705210001 on 2015-01-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN BLACKWOOD | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM OFFICE 232 ORION HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HH UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED 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 | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITFORD / 01/01/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 2 STONEY HILLS WARE HERTFORDSHIRE SG12 0HJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TUTT | |
AP01 | DIRECTOR APPOINTED MR KEVIN BRIAN TUTT | |
AP01 | DIRECTOR APPOINTED MR GARY TERENCE SAUNDERS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-05-31 |
Appointment of Liquidators | 2021-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-02-29 | £ 161,153 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 136,013 |
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 PANEL2PANEL LIMITED
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
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as PANEL2PANEL LIMITED are:
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. |