Company number 04383473
Status Liquidation
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017; Liquidators statement of receipts and payments to 5 October 2016; Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015. The most likely internet sites of PANTHER HOUSE HOLDINGS LIMITED are www.pantherhouseholdings.co.uk, and www.panther-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Panther House Holdings Limited is a Private Limited Company.
The company registration number is 04383473. Panther House Holdings Limited has been working since 27 February 2002.
The present status of the company is Liquidation. The registered address of Panther House Holdings Limited is 21 Highfield Road Dartford Kent Da1 2js. . CARR, Trevor is a Secretary of the company. CARR, Trevor is a Director of the company. CRESSEY, Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
PANTHER HOUSE HOLDINGS LIMITED Events
13 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
30 Dec 2016
Liquidators statement of receipts and payments to 5 October 2016
20 Oct 2015
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015
14 Oct 2015
Appointment of a voluntary liquidator
14 Oct 2015
Statement of affairs with form 4.19
...
... and 48 more events
05 Mar 2002
New director appointed
05 Mar 2002
New secretary appointed
28 Feb 2002
Director resigned
28 Feb 2002
Secretary resigned
27 Feb 2002
Incorporation
4 December 2009
Rent deposit deed
Delivered: 14 December 2009
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: The balance from time to time standing to the credit of the…
10 September 2004
Rent deposit deed
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Idp Nominees Limited
Description: Sum of £15,956.75 together with vat and the monies held in…
29 June 2004
Fixed and floating charge
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 2002
Debenture
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…