PANTHER TRADING LIMITED
POTTERS BAR EXCELCHOICE LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 1TL

Company number 01176663
Status Active
Incorporation Date 9 July 1974
Company Type Private Limited Company
Address UNICORN HOUSE, STATION CLOSE, POTTERS BAR, ENGLAND, EN6 1TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Registration of charge 011766630075, created on 13 May 2016. The most likely internet sites of PANTHER TRADING LIMITED are www.panthertrading.co.uk, and www.panther-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Panther Trading Limited is a Private Limited Company. The company registration number is 01176663. Panther Trading Limited has been working since 09 July 1974. The present status of the company is Active. The registered address of Panther Trading Limited is Unicorn House Station Close Potters Bar England En6 1tl. . PETERS, Simon Jeffrey is a Secretary of the company. DOYLE, John Terence is a Director of the company. PERLOFF, Andrew Stewart is a Director of the company. PERLOFF, John Henry is a Director of the company. PETERS, Simon Jeffrey is a Director of the company. Secretary ROWSON, Peter Aston has been resigned. Director BLOCH, Malcolm Lawrence has been resigned. Director ROWSON, Peter Aston has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PETERS, Simon Jeffrey
Appointed Date: 15 October 2004

Director
DOYLE, John Terence
Appointed Date: 01 July 2005
53 years old

Director

Director
PERLOFF, John Henry
Appointed Date: 01 July 2005
57 years old

Director
PETERS, Simon Jeffrey
Appointed Date: 23 June 2005
48 years old

Resigned Directors

Secretary
ROWSON, Peter Aston
Resigned: 15 October 2004

Director
BLOCH, Malcolm Lawrence
Resigned: 31 March 2000
84 years old

Director
ROWSON, Peter Aston
Resigned: 23 June 2005
Appointed Date: 01 December 1995
82 years old

PANTHER TRADING LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

24 May 2016
Registration of charge 011766630075, created on 13 May 2016
05 May 2016
Registration of charge 011766630074, created on 26 April 2016
29 Apr 2016
Registration of charge 011766630071, created on 19 April 2016
...
... and 192 more events
25 Oct 1986
Full accounts made up to 31 December 1985

06 Oct 1986
Particulars of mortgage/charge

03 Sep 1986
Particulars of mortgage/charge

22 Aug 1986
Particulars of mortgage/charge

15 Jul 1986
Particulars of mortgage/charge

PANTHER TRADING LIMITED Charges

13 May 2016
Charge code 0117 6663 0075
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")
Description: Pice of ground north by high street perth together 222/224…
26 April 2016
Charge code 0117 6663 0074
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Hscb Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)
Description: Ground and basement floor shop known as 207 high street…
19 April 2016
Charge code 0117 6663 0073
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)
Description: Contains fixed charge…
19 April 2016
Charge code 0117 6663 0072
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)
Description: Contains fixed charge…
19 April 2016
Charge code 0117 6663 0071
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)
Description: The freehold property known as units a & b, 13-16…
30 August 2011
Supplemental legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: The properties and all fixtures. F/h land being units 1A to…
5 August 2011
Standard security executed on 27 july 2011
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties
Description: Ground towards the north by high street, perth together…
5 August 2011
Standard security executed on 27 july 2011
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties
Description: 207 high street perth t/n PTH9467 together with all…
28 July 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: For details of further properties charged, please refer to…
23 June 2004
Standard security which was presented for registration in scotland on 22 july 2004 and
Delivered: 30 July 2004
Status: Satisfied on 12 August 2011
Persons entitled: Hsbc Bank PLC
Description: 207 high street perth.
13 December 2002
Third party legal charge
Delivered: 17 December 2002
Status: Satisfied on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/Hold land being units 5 to 11 (inc) estate road…
13 December 2002
Third party legal charge
Delivered: 17 December 2002
Status: Satisfied on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: Freehold land arlinghide works acorn estate, south road…
21 September 2001
Third party legal charge
Delivered: 28 September 2001
Status: Satisfied on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: Freehold properties known as (I) 16/18 pencester rd,dover;…
1 December 1999
Third party floating charge
Delivered: 8 December 1999
Status: Satisfied on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
1 December 1999
Third party legal charge
Delivered: 8 December 1999
Status: Satisfied on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: 88 prospect street kingston upon hull in the county of…
30 November 1999
A standard security which was presented for registration in scotland on 4 september 2003 and
Delivered: 13 September 2003
Status: Satisfied on 27 July 2011
Persons entitled: Hsbc Bank PLC
Description: 35/37 bridge street, dunfermline.
30 November 1999
A standard security which was presented for registration in scotland on 4 september 2003 and
Delivered: 13 September 2003
Status: Satisfied on 12 August 2011
Persons entitled: Hsbc Bank PLC
Description: 220/224 high street, perth.
30 November 1999
A standard security which was presented for registration in scotland on 11 august 2003 and
Delivered: 28 August 2003
Status: Satisfied on 19 March 2009
Persons entitled: Hsbc Bank PLC
Description: All and whole the buildings of shops and dwellinghouses…
12 December 1995
Standard security
Delivered: 22 December 1995
Status: Satisfied on 15 September 1998
Persons entitled: The United Bank of Kuwait PLC
Description: Subject k/a and forming twelve jordanvale avenue (otherwise…
1 December 1995
Legal charge
Delivered: 14 December 1995
Status: Satisfied on 13 December 2002
Persons entitled: The United Bank of Kuwait PLC
Description: 21/23 ranelagh street and 16/22 cases street liverpool. 112…
1 December 1995
Debenture
Delivered: 14 December 1995
Status: Satisfied on 5 January 2000
Persons entitled: The United Bank of Kuwait PLC
Description: By way of floating charge all the undertaking and assets of…
18 May 1995
Standard security
Delivered: 30 May 1995
Status: Satisfied on 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All and whole the buildings of shops and dwellinghouses…
18 May 1995
Standard security
Delivered: 30 May 1995
Status: Satisfied on 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All and whole that piece of ground bounded on or towars the…
18 May 1995
A standard security which was presented for registration in scotland on 18TH may 1995
Delivered: 30 May 1995
Status: Satisfied on 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All and whole that tenement lying on the south side of…
11 May 1995
Third party floating charge
Delivered: 16 May 1995
Status: Satisfied on 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Floating charge over the company's undertaking property and…
11 May 1995
Third party legal charge
Delivered: 16 May 1995
Status: Satisfied on 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H land situate and known as the following: 191 rushey…
22 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 5 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: By way of legal mortgage all the property k/a 88 prospect…
22 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 5 January 2000
Persons entitled: Birmingham Midshires Building Society
Description: By way of legal mortgage all that property k/a 12 albion…
11 May 1993
Legal charge
Delivered: 13 May 1993
Status: Satisfied on 5 January 2000
Persons entitled: A.S. Perloff, H.M. Perloff and M.L. Bloch
Description: Land on the south west side of ellis street, birmingham…
16 April 1993
Legal charge
Delivered: 17 April 1993
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Nederland N.V.
Description: F/H property k/a:- 65 high street, ramsgate t/no: k 396772…
23 March 1993
Legal mortgage
Delivered: 29 March 1993
Status: Satisfied on 5 June 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: L/H property k/a heron trading estate, bruce grove…
14 June 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 5 January 2000
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 88 prospect street hull humberside. Title…
24 May 1991
Legal mortgage
Delivered: 30 May 1991
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland Nv.
Description: L/H property k/a 12 high street, swansea. Title no: wa…
24 May 1991
Legal mortgage
Delivered: 30 May 1991
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland Nv.
Description: L/H premises k/a 50 the kingsway, swansea. Title no: wa…
2 May 1991
Legal charge
Delivered: 14 May 1991
Status: Satisfied on 5 January 2000
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: F/H property k/a 112 rushey green london SE6 title no…
13 December 1990
Legal charge
Delivered: 15 December 1990
Status: Satisfied on 5 June 1993
Persons entitled: Credit Lyonnais Bank Nederland Nv.
Description: All that l/h property k/a 49 to 51 holloway head…
30 March 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 5 January 2000
Persons entitled: Hongkong Bank London Limited
Description: 48, 50 and 52 whitechapel, liverpool, and 1, 3, 5, 7, 9…
2 November 1987
Cash collateral assignment
Delivered: 19 November 1987
Status: Satisfied on 13 December 2002
Persons entitled: James Capel Bankers Limited.
Description: All money on the books of the hong kong and shanghai…
11 September 1987
Standard security which was presented for registration in scotland on the 11/9/87.
Delivered: 18 September 1987
Status: Satisfied on 5 January 2000
Persons entitled: James Capel Bankers Limited.
Description: That tenement lying on the south side of bridge street…
11 September 1987
Standard security which was presented for registration in scotland on 11/9/87.
Delivered: 18 September 1987
Status: Satisfied on 5 January 2000
Persons entitled: James Capel Bankers Limited.
Description: Shop premises at 220/224 high street perth & the three…
11 September 1987
Standard security which was presented for registration in scotland on 11/9/87.
Delivered: 18 September 1987
Status: Satisfied on 5 January 2000
Persons entitled: James Capel Bankers Limited.
Description: The buildings of shops & dwellinghouses lying on the north…
9 September 1987
Legal charge
Delivered: 14 September 1987
Status: Satisfied on 13 December 2002
Persons entitled: James Capel Bankers Limited.
Description: F/H land k/a 25, 27, 29, high street, rotherham, south…
9 September 1987
Legal charge
Delivered: 14 September 1987
Status: Satisfied on 5 January 2000
Persons entitled: James Capel Bankers Limited.
Description: F/H property situate and k/a 191, 193, 195, 197, 199…
9 September 1987
Floating charge
Delivered: 14 September 1987
Status: Satisfied on 19 March 1998
Persons entitled: James Capel Bankers Limited.
Description: Floating charge over. Undertaking and all property and…
8 August 1987
Legal charge
Delivered: 22 August 1986
Status: Satisfied on 5 June 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 25, 27, 29, high street, rotherham, title no:- syk 208308.
28 July 1987
Standard security presented for registration in scotland on the 17/7/87.
Delivered: 28 July 1987
Status: Satisfied on 5 June 1995
Persons entitled: Credit Lyonais Bank Nederland N.V.
Description: The buildings of shops & dwellinghouses lying to the north…
20 July 1987
Standard security presented for registration in scotland on the 20/7/87
Delivered: 28 July 1987
Status: Satisfied on 5 June 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: That tenement lying on the south side of bridge street…
10 February 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H 83 high street, ramsgate.
13 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 139, high street, ramsgate, title no:- k…
13 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 113/117 (odd numbers) high street…
23 December 1986
Legal charge
Delivered: 29 December 1986
Status: Satisfied on 22 February 1992
Persons entitled: Allied Irish Investment Bank PLC.
Description: F/H property k/a 1,3, sandgate road, folkestone, kent…
23 September 1986
Standard security presented for registration in scotland on 23/9/86
Delivered: 6 October 1986
Status: Satisfied on 15 September 1998
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Units 1, 3A, 3D, 3F and 16, 123 1/2, square yards of…
15 August 1986
Legal mortgage
Delivered: 3 September 1986
Status: Satisfied on 5 June 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 191-199 (odd numbers inclusive) rushey green, catford…
1 July 1986
Legal mortgage
Delivered: 15 July 1986
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 85, high street, ramsgate title no:- k…
1 July 1986
Legal charge
Delivered: 8 July 1986
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 65, 67, 69, high street, ramsgate, title no's:- k 396772, k…
3 April 1986
Standard security which was presented for registration in scotland 3/4/86.
Delivered: 8 April 1986
Status: Satisfied on 5 June 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 220-224, high street, perth.
23 December 1985
Legal charge
Delivered: 2 January 1986
Status: Satisfied on 13 December 2002
Persons entitled: Hongkong Bank Limited
Description: F/H property 1/3 sandgate road, folkestone, kent title no's…
27 November 1985
Legal charge
Delivered: 30 November 1985
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 572/582 (even no's) wickham road shirley…
9 October 1985
Legal mortgage
Delivered: 23 October 1985
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 230 st. Pauls road, london N1.
24 April 1985
Legal charge
Delivered: 2 May 1985
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 20, 22 belsham street london E9, title…
24 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 4, cliff rock road, rendal, birmingham…
26 March 1985
Legal charge
Delivered: 11 April 1985
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 44, high street, flitwick, bedfordshire.
8 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied on 13 December 2002
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 41/61, tabernacle street, with winters mews and 32/36…
4 May 1984
Legal charge
Delivered: 9 May 1984
Status: Satisfied on 13 December 2002
Persons entitled: Wardley London Limited.
Description: F/H property k/a L5-71, scrutton street, 73 and 75…
2 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied on 13 December 2002
Persons entitled: N. V. Slavenburg's Bank.
Description: 28, 28A, 28B, 30, 30A denton avenue grantham, lincolnshire.
12 November 1982
Legal charge
Delivered: 23 November 1982
Status: Satisfied on 13 December 2002
Persons entitled: N. V. Slavenburg's Bank
Description: L/H premises at 172 high street, acton, title no:- 278942.
29 June 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied on 13 December 2002
Persons entitled: N. V. Slavenburg's Bank.
Description: F/H 11, high road, wood green, london N22 title no:- mx…
17 December 1981
Legal mortgage
Delivered: 31 December 1981
Status: Satisfied on 13 December 2002
Persons entitled: N. V. Slavenburg's Bank.
Description: Premises at 108, hoxton street, 110 hoxton street, 112…
23 October 1981
Legal mortgage
Delivered: 3 November 1981
Status: Satisfied on 13 December 2002
Persons entitled: N. V. Slavenburg's Bank.
Description: L/H property k/a 27-39 (odd numbers) and garages, hayworth…
25 March 1981
Legal charge
Delivered: 30 March 1981
Status: Satisfied on 13 December 2002
Persons entitled: International Resources and Finance Bank S.A.
Description: F/H property k/a 43, berwick street, london W1. Title no:-…
6 February 1981
Debenture
Delivered: 7 February 1981
Status: Satisfied
Persons entitled: International Resources & Finance Bank S.A.
Description: All assets & property owned by the company of whatever…
23 January 1981
Legal charge
Delivered: 11 February 1981
Status: Satisfied on 13 December 2002
Persons entitled: International Resources & Finance Bank S.A.
Description: F/H 1-5 (inc) regent parade wharf street sowerby bridge…
3 June 1980
Legal charge
Delivered: 5 June 1980
Status: Satisfied on 13 December 2002
Persons entitled: International Resources & Finance Bank S.A.
Description: F/H premises 18, 20 & 22 northdown street, london N1 T.N…
16 April 1980
Legal charge
Delivered: 21 April 1980
Status: Satisfied on 13 December 2002
Persons entitled: S. Finch J. A. Armstrong C. T. Finch D. J. Myall
Description: 172 high street acton.
18 February 1980
Debenture
Delivered: 20 February 1980
Status: Satisfied
Persons entitled: International Resources & Finance Bank S.A.
Description: Floatng charge over. Undertaking and all property and…