Company NamePanchos Limited
Company StatusDissolved
Company Number04247735
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kevin Patrick Laverty
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Keighley Mews
North Shoebury
Essex
SS3 8YD
Secretary NameMrs Sarah Jane Laverty
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Keighley Mews
North Shoebury
Essex
SS3 8YD
Director NameMrs Sarah Jane Laverty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address4 Keighley Mews
North Shoebury
Essex
SS3 8YD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitepanchos-cantina.co.uk

Location

Registered Address129 High Street
Rayleigh
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Mr Kevin Patrick Laverty
50.00%
Ordinary
50 at £1Mrs Sarah Jane Laverty
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,591
Cash£1,386
Current Liabilities£55,828

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

26 October 2011Delivered on: 1 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 481 London Road Westcliff on Sea Essex SS0 9LG to 129 High Street Rayleigh SS6 7QA on 5 April 2018 (1 page)
20 February 2018Termination of appointment of Sarah Jane Laverty as a director on 20 February 2018 (1 page)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Kevin Patrick Laverty as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
14 July 2017Notification of Sarah Jane Laverty as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Kevin Patrick Laverty as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Sarah Jane Laverty as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 September 2009Return made up to 06/07/09; full list of members (4 pages)
4 September 2009Return made up to 06/07/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 July 2008Return made up to 06/07/08; full list of members (4 pages)
23 July 2008Return made up to 06/07/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Return made up to 06/07/05; full list of members (3 pages)
16 August 2005Return made up to 06/07/05; full list of members (3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 August 2004Return made up to 06/07/04; full list of members (5 pages)
5 August 2004Return made up to 06/07/04; full list of members (5 pages)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
17 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 06/07/03; full list of members (5 pages)
21 July 2003Return made up to 06/07/03; full list of members (5 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
8 July 2002Return made up to 06/07/02; full list of members (6 pages)
8 July 2002Return made up to 06/07/02; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
21 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 March 2002Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Location of register of members (1 page)
21 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2002Location of register of members (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (18 pages)
6 July 2001Incorporation (18 pages)