PANCITY PROPERTIES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3AX

Company number 04115485
Status Active - Proposal to Strike off
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address ORCHARD HOUSE, MUTTON LANE, POTTERS BAR, HERTFORDSHIRE, EN6 3AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Current accounting period extended from 30 November 2016 to 31 March 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PANCITY PROPERTIES LIMITED are www.pancityproperties.co.uk, and www.pancity-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Pancity Properties Limited is a Private Limited Company. The company registration number is 04115485. Pancity Properties Limited has been working since 28 November 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Pancity Properties Limited is Orchard House Mutton Lane Potters Bar Hertfordshire En6 3ax. . COLE, Roger James is a Secretary of the company. COLE, Roger James is a Director of the company. FISHER, Stephen Phillip is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLE, Roger James
Appointed Date: 08 January 2001

Director
COLE, Roger James
Appointed Date: 08 January 2001
78 years old

Director
FISHER, Stephen Phillip
Appointed Date: 08 January 2001
60 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 06 December 2000
Appointed Date: 28 November 2000

Nominee Director
JPCORD LIMITED
Resigned: 06 December 2000
Appointed Date: 28 November 2000

PANCITY PROPERTIES LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
13 Mar 2017
Current accounting period extended from 30 November 2016 to 31 March 2017
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99

18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 54 more events
17 Jan 2001
Registered office changed on 17/01/01 from: 56 horsman road hexton london N1 5QJ
13 Dec 2000
Secretary resigned
13 Dec 2000
Director resigned
13 Dec 2000
Registered office changed on 13/12/00 from: suite 17, city business centre lower road london SE16 2XB
28 Nov 2000
Incorporation

PANCITY PROPERTIES LIMITED Charges

30 May 2012
Mortgage deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Philip Rockliffe & Michelle Rockliffe
Description: F/H botley house, east street, chesham, bucks and land to…
5 April 2012
Mortgage
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: Philip Rockliffe & Michelle Rockliffe
Description: F/H property k/a 236 kingston vale london.
18 September 2008
Legal mortgage
Delivered: 26 September 2008
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H - rear of 61 hadley highstone barnet t/no NGL323247…
2 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: L/H 11-14 western parade great north road barnet…
21 September 2007
Legal mortgage
Delivered: 25 September 2007
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 79 hempstead road watford hertfordshire. With the…
19 July 2007
Legal mortgage
Delivered: 28 July 2007
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land and adjacent to waterside cottage drop lane…
26 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 8 acorn close enfield middlesex. With the benefit of…
12 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Satisfied on 8 February 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property being 78 anglesey road enfield middlesex. With…
3 July 2003
Legal mortgage
Delivered: 4 July 2003
Status: Satisfied on 19 January 2005
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 60 valley fields crescent…
3 July 2003
Legal mortgage
Delivered: 4 July 2003
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 81 claremont bricket wood. With…
20 May 2003
Debenture
Delivered: 21 May 2003
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…