PANEL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

PANEL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02952654

Incorporation date

25/07/1994

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon06/11/2014
Final Gazette dissolved following liquidation
dot icon06/08/2014
Administrator's progress report to 2014-07-31
dot icon06/08/2014
Notice of move from Administration to Dissolution on 2014-07-31
dot icon29/07/2014
Registered office address changed from 2Nd Floor 110 Cannon Street London EC4N 6EU to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-30
dot icon28/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-29
dot icon25/02/2014
Administrator's progress report to 2014-02-04
dot icon29/01/2014
Notice of extension of period of Administration
dot icon21/08/2013
Administrator's progress report to 2013-08-04
dot icon18/04/2013
Notice of deemed approval of proposals
dot icon09/04/2013
Statement of administrator's proposal
dot icon11/03/2013
Statement of affairs with form 2.14B
dot icon11/02/2013
Registered office address changed from Unit K Harrowbrook Industrial Estate Fleming Road Hinckley Leicestershire LE10 3DU on 2013-02-12
dot icon11/02/2013
Appointment of an administrator
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon16/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Martin Edward Hinkley on 2011-07-01
dot icon17/08/2011
Director's details changed for Mrs Victoria Jane White on 2011-07-01
dot icon17/08/2011
Director's details changed for Andrew Simon Payne on 2011-07-01
dot icon17/08/2011
Secretary's details changed for Mrs Victoria Jane White on 2011-07-01
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/01/2011
Accounts for a small company made up to 2010-03-31
dot icon11/10/2010
Appointment of Mr Bernard John Gethins as a director
dot icon06/10/2010
Appointment of Mr Malcolm John Taylor as a director
dot icon14/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/12/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon16/09/2009
Amended full accounts made up to 2009-03-31
dot icon26/08/2009
Accounts for a small company made up to 2009-03-31
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon11/11/2008
Return made up to 26/07/08; full list of members
dot icon14/08/2008
Accounts for a small company made up to 2008-03-31
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon18/09/2007
Auditor's resignation
dot icon09/09/2007
Declaration of assistance for shares acquisition
dot icon09/09/2007
Registered office changed on 10/09/07 from: gorsey lane coleshill birmingham B46 1JX
dot icon09/09/2007
Director resigned
dot icon09/09/2007
Secretary resigned;director resigned
dot icon09/09/2007
New director appointed
dot icon09/09/2007
New secretary appointed;new director appointed
dot icon09/09/2007
New director appointed
dot icon07/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Particulars of mortgage/charge
dot icon19/08/2007
Return made up to 26/07/07; full list of members
dot icon31/08/2006
Accounts for a small company made up to 2006-03-31
dot icon26/07/2006
Return made up to 26/07/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Declaration of assistance for shares acquisition
dot icon02/05/2006
Resolutions
dot icon26/04/2006
Particulars of mortgage/charge
dot icon07/09/2005
Accounts for a small company made up to 2005-03-31
dot icon09/08/2005
Return made up to 26/07/05; full list of members
dot icon07/07/2005
Particulars of mortgage/charge
dot icon13/09/2004
Accounts for a small company made up to 2004-03-31
dot icon06/09/2004
Return made up to 26/07/04; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon08/09/2003
Accounts for a small company made up to 2003-03-31
dot icon31/08/2003
Return made up to 26/07/03; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2002-03-31
dot icon28/07/2002
Return made up to 26/07/02; full list of members
dot icon16/05/2002
Director resigned
dot icon04/10/2001
Accounts for a small company made up to 2001-03-31
dot icon23/08/2001
Return made up to 26/07/01; full list of members
dot icon13/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Return made up to 26/07/00; full list of members
dot icon22/06/2000
Particulars of mortgage/charge
dot icon23/09/1999
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Return made up to 26/07/99; no change of members
dot icon21/09/1998
Return made up to 26/07/98; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon04/09/1997
Return made up to 26/07/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon31/07/1996
Return made up to 26/07/96; no change of members
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Director's particulars changed
dot icon07/09/1995
Return made up to 26/07/95; full list of members
dot icon26/02/1995
New director appointed
dot icon26/02/1995
Accounting reference date notified as 31/03
dot icon23/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
New director appointed
dot icon31/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/07/1994 - 25/07/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/07/1994 - 25/07/1994
36021
Hughes, Martyn Allan
Director
25/07/1994 - 30/08/2007
16
Mosedale, Graham Robert
Director
25/07/1994 - 30/08/2007
16
Mr Andrew Simon Payne
Director
30/08/2007 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PANEL TECHNOLOGY LIMITED

PANEL TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 25/07/1994 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PANEL TECHNOLOGY LIMITED?

toggle

PANEL TECHNOLOGY LIMITED is currently Dissolved. It was registered on 25/07/1994 and dissolved on 06/11/2014.

Where is PANEL TECHNOLOGY LIMITED located?

toggle

PANEL TECHNOLOGY LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does PANEL TECHNOLOGY LIMITED do?

toggle

PANEL TECHNOLOGY LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for PANEL TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/11/2014: Final Gazette dissolved following liquidation.