PANOCEAN HULL LIMITED

Register to unlock more data on OkredoRegister

PANOCEAN HULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218089

Incorporation date

04/02/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tate And Lyle Plc, Sugar Quay, Lower Thames Street, London EC3R 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon13/10/2010
Application to strike the company off the register
dot icon14/09/2010
Statement by Directors
dot icon14/09/2010
Statement of capital on 2010-09-15
dot icon14/09/2010
Solvency Statement dated 10/09/10
dot icon14/09/2010
Resolutions
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon30/03/2010
Director's details changed for Robert Avery Gibber on 2010-03-31
dot icon30/03/2010
Director's details changed for Rowan Daniel Justin Adams on 2010-03-31
dot icon30/03/2010
Secretary's details changed for Lucie Sarah Gilbert on 2010-03-31
dot icon21/09/2009
Accounts made up to 2009-03-31
dot icon31/05/2009
Return made up to 01/06/09; full list of members
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon07/08/2008
Appointment Terminated Secretary rowan adams
dot icon07/08/2008
Secretary appointed lucie sarah gilbert
dot icon31/07/2008
Return made up to 01/06/08; full list of members
dot icon29/01/2008
Accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 01/06/07; full list of members
dot icon24/01/2007
Accounts made up to 2006-03-31
dot icon16/07/2006
Return made up to 01/06/06; full list of members
dot icon05/10/2005
Accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon16/01/2005
Accounts made up to 2004-03-31
dot icon21/10/2004
Secretary's particulars changed;director's particulars changed
dot icon23/06/2004
Return made up to 01/06/04; full list of members
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned;director resigned
dot icon27/04/2004
New director appointed
dot icon27/09/2003
Accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 01/06/02; full list of members
dot icon09/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/10/2001
Total exemption full accounts made up to 2000-03-25
dot icon27/09/2001
Return made up to 01/06/01; no change of members
dot icon27/09/2001
Registered office changed on 28/09/01
dot icon27/09/2001
Location of register of members address changed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed;new director appointed
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon04/07/2000
Return made up to 01/06/00; no change of members
dot icon26/07/1999
Return made up to 01/06/99; full list of members
dot icon29/03/1999
Accounts made up to 1998-09-26
dot icon27/01/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon03/07/1998
Return made up to 01/06/98; full list of members
dot icon25/03/1998
Accounts made up to 1997-09-27
dot icon18/06/1997
Accounts made up to 1996-09-28
dot icon18/06/1997
Return made up to 01/06/97; full list of members
dot icon18/06/1997
Director's particulars changed
dot icon18/06/1997
Location of register of members address changed
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon28/07/1996
Full accounts made up to 1995-09-30
dot icon19/06/1996
Return made up to 01/06/96; full list of members
dot icon19/06/1996
Secretary's particulars changed;director's particulars changed
dot icon22/08/1995
Full accounts made up to 1994-09-24
dot icon10/07/1995
Return made up to 01/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 01/06/94; full list of members
dot icon19/04/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon10/04/1994
Registered office changed on 11/04/94 from: ocean house the ring bracknell berkshire RG12 1AN
dot icon10/04/1994
Director resigned
dot icon10/04/1994
Director resigned;new director appointed
dot icon10/04/1994
Director resigned;new director appointed
dot icon10/04/1994
New director appointed
dot icon10/04/1994
Secretary resigned;new secretary appointed
dot icon10/03/1994
New director appointed
dot icon27/02/1994
Resolutions
dot icon21/02/1994
Secretary's particulars changed
dot icon17/09/1993
Declaration of satisfaction of mortgage/charge
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Registered office changed on 06/07/93 from: india buildings liverpool L2 0RB
dot icon28/06/1993
Return made up to 01/06/93; full list of members
dot icon03/04/1993
Director resigned
dot icon21/03/1993
New director appointed
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon05/07/1992
Return made up to 01/06/92; no change of members
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Return made up to 01/06/91; no change of members
dot icon26/12/1990
Declaration of satisfaction of mortgage/charge
dot icon04/11/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 01/06/90; full list of members
dot icon05/04/1990
Certificate of change of name
dot icon07/02/1990
Full accounts made up to 1988-12-31
dot icon20/11/1989
Auditor's resignation
dot icon25/07/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon19/06/1989
Resolutions
dot icon19/06/1989
Registered office changed on 20/06/89 from: 1,serjeants inn london EC4Y 1LL
dot icon19/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1989
Wd 06/02/89 ad 04/10/88--------- £ si 75000@1=75000 £ ic 225002/300002
dot icon06/11/1988
Particulars of mortgage/charge
dot icon26/10/1988
Wd 18/10/88 ad 09/09/88--------- £ si 225000@1=225000 £ ic 2/225002
dot icon23/10/1988
Nc inc already adjusted
dot icon23/10/1988
Resolutions
dot icon12/10/1988
Memorandum and Articles of Association
dot icon14/08/1988
Particulars of mortgage/charge
dot icon28/04/1988
Nc inc already adjusted
dot icon28/04/1988
Resolutions
dot icon13/04/1988
Memorandum and Articles of Association
dot icon11/04/1988
Director resigned;new director appointed
dot icon11/04/1988
Secretary resigned;new secretary appointed
dot icon11/04/1988
Registered office changed on 12/04/88 from: 2 baches st london N1 6UB
dot icon05/04/1988
Resolutions
dot icon29/03/1988
Certificate of change of name
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holderness-Roddam, Timothy David
Director
01/03/1994 - 10/09/2001
16
Mitchell, Simon John
Director
01/03/1994 - 10/09/2001
25
Gibber, Robert Avery, Mr.
Director
31/03/2004 - Present
82
Walls, Kenneth Charles
Director
01/03/1994 - 01/03/1994
7
Browne, David John
Director
12/03/1993 - 30/03/1993
6

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 PANOCEAN HULL LIMITED

PANOCEAN HULL LIMITED is an(a) Dissolved company incorporated on 04/02/1988 with the registered office located at Tate And Lyle Plc, Sugar Quay, Lower Thames Street, London EC3R 6DQ. There are currently 3 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 PANOCEAN HULL LIMITED?

toggle

PANOCEAN HULL LIMITED is currently Dissolved. It was registered on 04/02/1988 and dissolved on 07/02/2011.

Where is PANOCEAN HULL LIMITED located?

toggle

PANOCEAN HULL LIMITED is registered at Tate And Lyle Plc, Sugar Quay, Lower Thames Street, London EC3R 6DQ.

What is the latest filing for PANOCEAN HULL LIMITED?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.