PANELOCK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

PANELOCK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03128402

Incorporation date

19/11/1995

Size

Full

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1995)
dot icon27/08/2018
Final Gazette dissolved following liquidation
dot icon27/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2017
Liquidators' statement of receipts and payments to 2017-09-10
dot icon20/02/2017
Liquidators' statement of receipts and payments to 2016-09-10
dot icon26/10/2015
Registered office address changed from 33a the Avenue Tadworth Surrey KT20 5DG to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-10-27
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon24/09/2015
Resignation of a liquidator
dot icon15/09/2014
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to 33a the Avenue Tadworth Surrey KT20 5DG on 2014-09-16
dot icon28/05/2014
Appointment of Mr Roderick Graham Smith as a director
dot icon28/05/2014
Appointment of Mr Jeffrey David Thompson as a director
dot icon28/05/2014
Termination of appointment of Peter Griffiths as a director
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon24/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon28/11/2012
Director's details changed for Victor Silvanus Johnson on 2012-01-01
dot icon28/11/2012
Secretary's details changed for Michelle Ellis on 2012-01-01
dot icon28/11/2012
Director's details changed for Peter James Griffiths on 2012-01-01
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon21/01/2010
Director's details changed for Victor Silvanus Johnson on 2009-10-01
dot icon21/01/2010
Register inspection address has been changed
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 20/11/08; full list of members
dot icon17/09/2008
Appointment terminated secretary peter griffiths
dot icon17/09/2008
Secretary appointed michelle ellis
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 20/11/07; full list of members
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 20/11/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 20/11/05; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Director's particulars changed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon12/12/2004
Return made up to 20/11/04; full list of members
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon10/12/2003
Return made up to 20/11/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 20/11/02; full list of members
dot icon27/02/2002
Return made up to 20/11/01; full list of members
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon14/10/2001
Director's particulars changed
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon17/12/2000
Return made up to 20/11/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Return made up to 20/11/99; full list of members
dot icon12/10/1999
New director appointed
dot icon10/01/1999
Return made up to 20/11/98; no change of members
dot icon16/12/1998
Director's particulars changed
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 20/11/97; no change of members
dot icon21/09/1997
Full accounts made up to 1997-03-31
dot icon14/07/1997
Particulars of mortgage/charge
dot icon26/12/1996
Return made up to 20/11/96; full list of members
dot icon05/08/1996
Accounting reference date notified as 31/03
dot icon14/02/1996
Secretary resigned;new secretary appointed
dot icon14/02/1996
Registered office changed on 15/02/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Director resigned;new director appointed
dot icon12/02/1996
Certificate of change of name
dot icon19/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Jeffrey David
Director
14/04/2014 - Present
8
Thompson, Jeffrey David
Director
14/01/1996 - 18/09/2007
8
Bousfield, Robert
Director
14/01/1996 - 18/09/2007
4
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/11/1995 - 14/01/1996
10896
WILDMAN & BATTELL LIMITED
Nominee Director
19/11/1995 - 14/01/1996
10915

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 PANELOCK SYSTEMS LIMITED

PANELOCK SYSTEMS LIMITED is an(a) Dissolved company incorporated on 19/11/1995 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 4 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 PANELOCK SYSTEMS LIMITED?

toggle

PANELOCK SYSTEMS LIMITED is currently Dissolved. It was registered on 19/11/1995 and dissolved on 27/08/2018.

Where is PANELOCK SYSTEMS LIMITED located?

toggle

PANELOCK SYSTEMS LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does PANELOCK SYSTEMS LIMITED do?

toggle

PANELOCK SYSTEMS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for PANELOCK SYSTEMS LIMITED?

toggle

The latest filing was on 27/08/2018: Final Gazette dissolved following liquidation.