Company number 03216446
Status Active
Incorporation Date 25 June 1996
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, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Registration of charge 032164460029, created on 29 December 2016; Registration of charge 032164460028, created on 13 December 2016; Registration of charge 032164460027, created on 13 December 2016. The most likely internet sites of PANTHER (VAT) PROPERTIES LIMITED are www.panthervatproperties.co.uk, and www.panther-vat-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Panther Vat Properties Limited is a Private Limited Company.
The company registration number is 03216446. Panther Vat Properties Limited has been working since 25 June 1996.
The present status of the company is Active. The registered address of Panther Vat Properties 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. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary POSTHAVEN LIMITED has been resigned. Nominee Director B P BUSINESS SERVICES LIMITED has been resigned. Director FIFIELD, Julian David has been resigned. Director ROBERTS, David William has been resigned. Director ROBINSON, William Ian has been resigned. Director ROWSON, Peter Aston has been resigned. Director SMITH, Michael Morrison has been resigned. Director SMITH, Michael Morrison has been resigned. Director SWAIN, John Burchnall has been resigned. Director COMPANY ADMINISTRATORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 28 June 1999
Appointed Date: 27 June 1996
Nominee Secretary
POSTHAVEN LIMITED
Resigned: 27 June 1996
Appointed Date: 25 June 1996
Nominee Director
B P BUSINESS SERVICES LIMITED
Resigned: 27 June 1996
Appointed Date: 25 June 1996
Director
COMPANY ADMINISTRATORS LIMITED
Resigned: 09 September 1996
Appointed Date: 27 June 1996
PANTHER (VAT) PROPERTIES LIMITED Events
04 Jan 2017
Registration of charge 032164460029, created on 29 December 2016
22 Dec 2016
Registration of charge 032164460028, created on 13 December 2016
20 Dec 2016
Registration of charge 032164460027, created on 13 December 2016
20 Dec 2016
Registration of charge 032164460026, created on 13 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 118 more events
12 Sep 1996
New director appointed
10 Sep 1996
New secretary appointed
10 Sep 1996
New director appointed
10 Sep 1996
Registered office changed on 10/09/96 from: 70 charlotte street london W1P 1LR
25 Jun 1996
Incorporation
29 December 2016
Charge code 0321 6446 0029
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)
Description: All and whole the subjects known as 27, 29, 31, 33 and 35…
13 December 2016
Charge code 0321 6446 0028
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)
Description: Contains fixed charge…
13 December 2016
Charge code 0321 6446 0027
Delivered: 20 December 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 5-11 (inclusive)…
13 December 2016
Charge code 0321 6446 0026
Delivered: 20 December 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 27 guildhall street…
26 April 2016
Charge code 0321 6446 0025
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the “Security Trustee”)
Description: 23-49 high street and 3-13 cockburn street kalkirk…
26 April 2016
Charge code 0321 6446 0024
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)
Description: 199 to 205 high street perth entering from the common close…
19 April 2016
Charge code 0321 6446 0023
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 0321 6446 0022
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 0321 6446 0021
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 1-8 (inclusive) parrett…
5 April 2016
Charge code 0321 6446 0020
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: The property known as 57 high street, croydon, CR0 1QD…
12 July 2013
Charge code 0321 6446 0019
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties
Description: F/H land known as units G1, G2, G3, G4, G5, H1 and H2…
22 May 2013
Charge code 0321 6446 0017
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects under t/no STG19727. All and…
21 May 2013
Charge code 0321 6446 0018
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A.
30 November 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: L/H property k/a 14-26 (even) williamson street liverpool…
15 March 2012
Supplemental legal charge
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 15 windover road huntingtdon…
7 February 2012
Supplemental legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: F/H property k/a 8-12 high street broadstairs thanet t/nos…
11 November 2011
Supplemental legal charge
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties
Description: F/H property ka/ the lyceum bold street liverpool t/no…
30 August 2011
Supplemental legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: The property and all fixtures. L/h land and buildings on…
30 August 2011
Supplemental legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: The property and all fixtures. L/h property k/a 115-123…
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: First, third, the attic flats, shops and dwellinghouses at…
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…
31 December 2004
Third party legal charge
Delivered: 10 January 2005
Status: Satisfied
on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property situate at and k/a langdale court market…
31 December 2004
Third party floating charge
Delivered: 10 January 2005
Status: Satisfied
on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: Floating charge all the undertaking property and other…
24 April 2001
Debenture
Delivered: 26 April 2001
Status: Satisfied
on 19 March 2009
Persons entitled: The United Bank of Kuwait PLC
Description: First floating charge over. Undertaking and all property…
24 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied
on 8 August 2011
Persons entitled: The United Bank of Kuwait PLC
Description: (I) land and premises at fourth way wembley; NGL513967;…
19 February 1999
Debenture
Delivered: 23 February 1999
Status: Satisfied
on 23 June 1999
Persons entitled: The United Bank of Kuwait PLC
Description: Floating charge all the undertaking and assets of the…
19 February 1999
Legal charge
Delivered: 23 February 1999
Status: Satisfied
on 23 March 1999
Persons entitled: The United Bank of Kuwait PLC
Description: All that f/h land situate and k/a 5 clayfield close…
25 March 1997
Legal charge
Delivered: 26 March 1997
Status: Satisfied
on 19 May 1999
Persons entitled: The United Bank of Kuwait PLC
Description: By way of legal mortgage all that freehold and leasehold…
25 March 1997
Debenture
Delivered: 26 March 1997
Status: Satisfied
on 19 March 2009
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all the undertaking and…