PANANDO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 8BX

Company number 07087068
Status Liquidation
Incorporation Date 25 November 2009
Company Type Private Limited Company
Address C/O LIVE RECOVERIES LIMITED, EATON HOUSE STATION ROAD, LEEDS, LS20 8BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 28 October 2016; Registered office address changed from C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB to Eaton House Station Road Guiseley Leeds LS20 8BX on 28 January 2016; Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016. The most likely internet sites of PANANDO LIMITED are www.panando.co.uk, and www.panando.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Bingley Rail Station is 5.3 miles; to Crossflatts Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 5.7 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panando Limited is a Private Limited Company. The company registration number is 07087068. Panando Limited has been working since 25 November 2009. The present status of the company is Liquidation. The registered address of Panando Limited is C O Live Recoveries Limited Eaton House Station Road Leeds Ls20 8bx. . FREEMAN, Eunice is a Secretary of the company. FREEMAN, Eunice Jane is a Director of the company. UDU, Ejiroghene is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FREEMAN, Eunice
Appointed Date: 25 November 2009

Director
FREEMAN, Eunice Jane
Appointed Date: 25 November 2009
62 years old

Director
UDU, Ejiroghene
Appointed Date: 25 November 2009
61 years old

PANANDO LIMITED Events

10 Jan 2017
Liquidators statement of receipts and payments to 28 October 2016
28 Jan 2016
Registered office address changed from C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB to Eaton House Station Road Guiseley Leeds LS20 8BX on 28 January 2016
22 Jan 2016
Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
18 Nov 2015
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 18 November 2015
11 Nov 2015
Appointment of a voluntary liquidator
...
... and 19 more events
09 Oct 2010
Particulars of a mortgage or charge / charge no: 2
09 Oct 2010
Particulars of a mortgage or charge / charge no: 3
08 May 2010
Particulars of a mortgage or charge / charge no: 1
30 Dec 2009
Director's details changed for Mr Ejiro Udu on 15 December 2009
25 Nov 2009
Incorporation

PANANDO LIMITED Charges

24 July 2015
Charge code 0708 7068 0007
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
24 July 2015
Charge code 0708 7068 0006
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
24 July 2015
Charge code 0708 7068 0005
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Ejiroghene Udu
Description: Contains fixed charge…
24 July 2015
Charge code 0708 7068 0004
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Eunice Jane Freemen
Description: Contains fixed charge…
5 October 2010
Legal charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor units 195-195A east india dock road and…
5 October 2010
Legal charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 249-253 cambridge heath road bethnal green london by…
30 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…