ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Panstar Group Ltd

Panstar Group Ltd is a dissolved company incorporated on 8 November 1933 with the registered office located in London, City of London. Panstar Group Ltd was registered 91 years ago.
Status
Dissolved
Dissolved on 3 October 2020 (4 years ago)
Was 86 years old at the time of dissolution
Following liquidation
Company No
00281397
Private limited company
Age
91 years
Incorporated 8 November 1933
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Mha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxycliff Limited
Susy Joanne Mundy is a mutual person.
Active
Panstar Ltd
Susy Joanne Mundy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£22.77M
Increased by £4.73M (+26%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.8M
Decreased by £1.42M (-5%)
Total Liabilities
-£963K
Decreased by £1.11M (-54%)
Net Assets
£25.84M
Decreased by £309K (-1%)
Debt Ratio (%)
4%
Decreased by 3.76% (-51%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 3 Oct 2020
Registered Address Changed
5 Years Ago on 22 Jan 2020
Registered Address Changed
7 Years Ago on 5 Apr 2018
Full Accounts Submitted
7 Years Ago on 14 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 9 Mar 2018
Registered Address Changed
7 Years Ago on 28 Feb 2018
Registered Address Changed
7 Years Ago on 19 Feb 2018
Declaration of Solvency
7 Years Ago on 12 Feb 2018
Confirmation Submitted
7 Years Ago on 29 Jan 2018
Jeremy Stephen Frederick Hopkinson Resigned
7 Years Ago on 25 Jan 2018
Get Credit Report
Discover Panstar Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Oct 2020
Return of final meeting in a members' voluntary winding up
Submitted on 3 Jul 2020
Liquidators' statement of receipts and payments to 29 January 2020
Submitted on 30 Mar 2020
Registered office address changed from Mha Maclntyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
Submitted on 22 Jan 2020
Liquidators' statement of receipts and payments to 29 January 2019
Submitted on 11 Apr 2019
Registered office address changed from C/O Myers Clark Egale 1 80 st Albans Road Watford Herts WD17 1DL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 April 2018
Submitted on 5 Apr 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 14 Mar 2018
Appointment of a voluntary liquidator
Submitted on 9 Mar 2018
Registered office address changed from C/O Myers Clark Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Myers Clark Egale 1 80 st Albans Road Watford Herts WD17 1DL on 28 February 2018
Submitted on 28 Feb 2018
Registered office address changed from C/O Myers Clark Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Myers Clark Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 February 2018
Submitted on 19 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year