THE PANTHER PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 02234864
Status Liquidation
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 8 December 2016; Notice of ceasing to act as receiver or manager; Liquidators' statement of receipts and payments to 25 January 2017. The most likely internet sites of THE PANTHER PROPERTY COMPANY LIMITED are www.thepantherpropertycompany.co.uk, and www.the-panther-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Panther Property Company Limited is a Private Limited Company. The company registration number is 02234864. The Panther Property Company Limited has been working since 23 March 1988. The present status of the company is Liquidation. The registered address of The Panther Property Company Limited is 26 28 Bedford Row London Wc1r 4he. . MINTON, Cara is a Secretary of the company. MINTON, Cara is a Director of the company. MINTON, Tony is a Director of the company. The company operates in "Development & sell real estate".


Current Directors

Secretary

Director
MINTON, Cara

67 years old

Director
MINTON, Tony

70 years old

THE PANTHER PROPERTY COMPANY LIMITED Events

12 Apr 2017
Receiver's abstract of receipts and payments to 8 December 2016
12 Apr 2017
Notice of ceasing to act as receiver or manager
31 Mar 2017
Liquidators' statement of receipts and payments to 25 January 2017
30 Aug 2016
Notice of appointment of receiver or manager
30 Aug 2016
Receiver's abstract of receipts and payments to 7 July 2016
...
... and 169 more events
21 Apr 1989
Return made up to 31/12/88; full list of members

21 Apr 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1988
Company name changed shortledge commercial LIMITED\certificate issued on 22/04/88
23 Mar 1988
Incorporation

THE PANTHER PROPERTY COMPANY LIMITED Charges

29 October 2007
Legal charge
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: L/H land and premises k/a 1 hay's mews london t/n TGL781494…
29 October 2007
Assignment of rents
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Rights title benefit and interest in and to the rents and…
29 October 2007
Debenture
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Navigator house (formerly river house) restmor way…
24 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 30 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 125 chatham street (and land to teh rear) reading berkshire…
24 May 2006
Deed of assignment of rent
Delivered: 2 June 2006
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All gross rents licence fees and other monies receivable in…
6 December 2005
Deed of assignment of rent
Delivered: 23 December 2005
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All gross rents, licence fees and other monies receivable…
6 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 7-10 (inclusive) fawcett street sundeland t/no TY237215…
6 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 2 rockingham drive linford wood t/no bm 160316. and…
6 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 5A merse road north moons moat industrial estate t/no…
6 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2, 3 and 4 rutland industrial estate sheffield t/no…
6 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 hays mews london t/no NGL781494. And all buildings…
6 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 16 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Legal mortgage
Delivered: 6 February 2004
Status: Satisfied on 20 December 2005
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property being 1 hays mews london t/n NGL781494.
28 January 2004
Memorandum of deposit
Delivered: 19 May 2004
Status: Satisfied on 20 December 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All sums standing to the credit on the account or any…
28 January 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 20 December 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The properties known as unit 5A merse rd north moons…
28 January 2004
Legal mortgage
Delivered: 19 May 2004
Status: Satisfied on 20 December 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7-10 fawcett street sunderland t/no TY237215.
28 January 2004
Legal mortgage
Delivered: 19 May 2004
Status: Satisfied on 20 December 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 rockingham drive linford wood milton keynes t/no…
28 January 2004
Legal mortgage
Delivered: 19 May 2004
Status: Satisfied on 20 December 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5A merse road north moons moat redditch t/no HW93990.
28 January 2004
Legal mortgage
Delivered: 19 May 2004
Status: Satisfied on 20 December 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2,3 and 4 rutland industrial estate sheffiled t/no SYK18403.
17 September 2003
Legal charge
Delivered: 6 October 2003
Status: Satisfied on 25 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 1 hay's mews london t/n NGL781494 the sale…
17 September 2003
Debenture
Delivered: 6 October 2003
Status: Satisfied on 25 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Legal charge
Delivered: 6 October 2003
Status: Satisfied on 25 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 5A merse road north moon moat industrial…
17 September 2003
Legal charge
Delivered: 6 October 2003
Status: Satisfied on 25 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 7-10 fawcett street sunderland t/n…
17 September 2003
Legal charge
Delivered: 6 October 2003
Status: Satisfied on 25 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a unit 2 rockingham drive linford wood…
25 August 1998
Fixed and floating charge
Delivered: 14 September 1998
Status: Satisfied on 19 February 2004
Persons entitled: Britannia Building Society
Description: Property k/a 7 to 10 fawcett street sunderland tyne and…
15 July 1998
Legal charge
Delivered: 21 July 1998
Status: Satisfied on 20 October 1998
Persons entitled: Barclays Bank PLC
Description: Unit 5A merse road north moons industrial estate redditch…
30 June 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 19 February 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a units 2,3 and 4 rutland…
30 June 1994
Assignment
Delivered: 8 July 1994
Status: Satisfied on 19 February 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interest present and…
3 May 1991
Fixed and floating charge
Delivered: 10 May 1991
Status: Satisfied on 19 February 2004
Persons entitled: Britannia Building Society.
Description: Fixed and floating charges over the undertaking and all…
29 November 1990
Legal charge
Delivered: 5 December 1990
Status: Satisfied on 12 September 2003
Persons entitled: London and Manchester (Commercial Mortgages) (No.2) Limited
Description: Parcel of land at site 5A merse rd, north moons moat…
16 June 1989
Legal charge
Delivered: 29 June 1989
Status: Satisfied on 12 September 2003
Persons entitled: Barclays Bank PLC
Description: 2,3 and 4 rutland industrial estate sheffield south…