PANSUAL HOLDINGS LIMITED
SOUTHEND ON SEA LFC HOLDINGS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 05899441
Status Liquidation
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 29 August 2016; Liquidators statement of receipts and payments to 29 August 2015; Liquidators statement of receipts and payments to 29 August 2014. The most likely internet sites of PANSUAL HOLDINGS LIMITED are www.pansualholdings.co.uk, and www.pansual-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Pansual Holdings Limited is a Private Limited Company. The company registration number is 05899441. Pansual Holdings Limited has been working since 08 August 2006. The present status of the company is Liquidation. The registered address of Pansual Holdings Limited is The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . CLAYTON, Pandora Jane is a Secretary of the company. CARMOODY, Gary is a Director of the company. DANIELS, Bryan is a Director of the company. Secretary LOLOTTE, Karen has been resigned. Director CLAYTON, Jeremy Paul has been resigned. Director CLAYTON, Simon Travers has been resigned. Director RANDS, Jonathan Francis has been resigned. Director THORN, Andrew James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLAYTON, Pandora Jane
Appointed Date: 10 October 2006

Director
CARMOODY, Gary
Appointed Date: 10 October 2006
72 years old

Director
DANIELS, Bryan
Appointed Date: 10 October 2006
61 years old

Resigned Directors

Secretary
LOLOTTE, Karen
Resigned: 10 October 2006
Appointed Date: 08 August 2006

Director
CLAYTON, Jeremy Paul
Resigned: 01 July 2013
Appointed Date: 10 October 2006
61 years old

Director
CLAYTON, Simon Travers
Resigned: 31 December 2011
Appointed Date: 10 October 2006
67 years old

Director
RANDS, Jonathan Francis
Resigned: 10 October 2006
Appointed Date: 08 August 2006
70 years old

Director
THORN, Andrew James
Resigned: 14 December 2009
Appointed Date: 10 October 2006
62 years old

PANSUAL HOLDINGS LIMITED Events

07 Nov 2016
Liquidators statement of receipts and payments to 29 August 2016
04 Nov 2015
Liquidators statement of receipts and payments to 29 August 2015
05 Nov 2014
Liquidators statement of receipts and payments to 29 August 2014
10 Sep 2013
Insolvency:annual report
10 Sep 2013
Registered office address changed from Whitmans House Hackmans Lane Purleigh Chelmsford Essex CM3 6RW England on 10 September 2013
...
... and 60 more events
17 Oct 2006
New director appointed
17 Oct 2006
New director appointed
17 Oct 2006
New secretary appointed
17 Oct 2006
Registered office changed on 17/10/06 from: 31-41 elm street ipswich suffolk IP1 2AY
08 Aug 2006
Incorporation

PANSUAL HOLDINGS LIMITED Charges

2 March 2009
A security debenture
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2007
Charge of securities (UK)
Delivered: 3 May 2007
Status: Satisfied on 1 April 2009
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge, any stocks shares bonds warrants or…
30 April 2007
Debenture
Delivered: 3 May 2007
Status: Satisfied on 1 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 2 May 2007
Persons entitled: Premium Credit Limited
Description: By way of fixed charge all shares and all related…