Company number 02500933
Status Liquidation
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address TOWN HALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 29 August 2016; Liquidators statement of receipts and payments to 29 August 2015; Liquidators statement of receipts and payments to 29 August 2014. The most likely internet sites of PANSUAL LIMITED are www.pansual.co.uk, and www.pansual.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Pansual Limited is a Private Limited Company.
The company registration number is 02500933. Pansual Limited has been working since 10 May 1990.
The present status of the company is Liquidation. The registered address of Pansual Limited is Town Hall House Balkerne Hill Colchester Essex Co3 3ad. . CLAYTON, Pandora Jane is a Secretary of the company. CARMOODY, Gary is a Director of the company. DANIELS, Bryan is a Director of the company. Secretary CLAYTON, Jane has been resigned. Secretary CLAYTON, Jeremy Paul has been resigned. Director CLAYTON, Jeremy Paul has been resigned. Director CLAYTON, Simon Travers has been resigned. Director GALLAGHER, Martin James has been resigned. Director GORRILL, Richard Edward Knox has been resigned. Director MITCHELL, Derek George has been resigned. Director THORN, Andrew James has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Secretary
CLAYTON, Jane
Resigned: 09 September 1998
Appointed Date: 20 November 1992
PANSUAL LIMITED Events
09 Nov 2016
Liquidators statement of receipts and payments to 29 August 2016
06 Nov 2015
Liquidators statement of receipts and payments to 29 August 2015
04 Nov 2014
Liquidators statement of receipts and payments to 29 August 2014
10 Feb 2014
Notice of Constitution of Liquidation Committee
03 Dec 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 139 more events
31 Oct 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Oct 1990
Company name changed gotelee's 36 LIMITED\certificate issued on 31/10/90
22 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 May 1990
Incorporation
11 June 2010
Legal charge
Delivered: 15 June 2010
Status: Satisfied
on 9 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a lfc house, knight street, south woodham…
2 March 2009
Legal mortgage
Delivered: 17 March 2009
Status: Satisfied
on 19 February 2013
Persons entitled: Macquarie Bank Limited
Description: All right title and interest in the property being the…
30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied
on 1 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjoining veronica burnham road latchingdon t/no…
26 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied
on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H land adj veronica burnham road latchingdon t/n EX681301.
2 February 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied
on 2 May 2007
Persons entitled: Premium Credit Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied
on 6 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H property mkm house 6-16 baron road south woodham…
18 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied
on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…