Company NamePandga Limited
Company StatusDissolved
Company Number04985777
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Paul Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(2 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 03 December 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMill Cottage
Thoby Lane
Mountnessing
Essex
CM15 0TD
Director NameMr Gareth Russell Knight
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Valley Road
Braintree
Essex
CM7 9BT
Secretary NameAmanda Doyle
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Kidder Road
Rayne
Braintree
Essex
CM77 6TN
Secretary NameMr Gareth Russell Knight
NationalityBritish
StatusResigned
Appointed23 February 2004(2 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Valley Road
Braintree
Essex
CM7 9BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£38,915
Cash£42,042
Current Liabilities£54,445

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 December 2008Delivered on: 23 December 2008
Satisfied on: 3 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
15 March 2004Delivered on: 17 March 2004
Satisfied on: 9 January 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (3 pages)
28 November 2018Termination of appointment of Gareth Russell Knight as a secretary on 31 October 2018 (1 page)
28 November 2018Termination of appointment of Gareth Russell Knight as a director on 31 October 2018 (1 page)
28 November 2018Cessation of Gareth Russell Knight as a person with significant control on 31 October 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (2 pages)
22 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Secretary's details changed for Mr Gareth Russell Knight on 1 September 2014 (1 page)
22 April 2015Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (2 pages)
22 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Secretary's details changed for Mr Gareth Russell Knight on 1 September 2014 (1 page)
22 April 2015Director's details changed for Mr Gareth Russell Knight on 1 September 2014 (2 pages)
22 April 2015Secretary's details changed for Mr Gareth Russell Knight on 1 September 2014 (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2014Particulars of variation of rights attached to shares (2 pages)
23 May 2014Particulars of variation of rights attached to shares (2 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2014Change of share class name or designation (2 pages)
3 April 2014Satisfaction of charge 2 in full (4 pages)
3 April 2014Satisfaction of charge 2 in full (4 pages)
15 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Director's details changed for Robert Paul Harrison on 5 December 2012 (2 pages)
26 February 2013Director's details changed for Gareth Russell Knight on 5 December 2012 (2 pages)
26 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
26 February 2013Director's details changed for Gareth Russell Knight on 5 December 2012 (2 pages)
26 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
26 February 2013Director's details changed for Robert Paul Harrison on 5 December 2012 (2 pages)
26 February 2013Director's details changed for Robert Paul Harrison on 5 December 2012 (2 pages)
26 February 2013Director's details changed for Gareth Russell Knight on 5 December 2012 (2 pages)
14 November 2012Change of share class name or designation (2 pages)
14 November 2012Change of share class name or designation (2 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new c class ord shares 23/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new c class ord shares 23/10/2012
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
9 November 2012Statement of company's objects (2 pages)
1 November 2012Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 1 November 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(6 pages)
23 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2010Memorandum and Articles of Association (15 pages)
23 April 2010Change of share class name or designation (2 pages)
23 April 2010Change of share class name or designation (2 pages)
23 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2010Memorandum and Articles of Association (15 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Gareth Russell Knight on 5 December 2009 (2 pages)
23 December 2009Director's details changed for Gareth Russell Knight on 5 December 2009 (2 pages)
23 December 2009Director's details changed for Gareth Russell Knight on 5 December 2009 (2 pages)
23 December 2009Secretary's details changed for Gareth Russell Knight on 5 December 2009 (1 page)
23 December 2009Secretary's details changed for Gareth Russell Knight on 5 December 2009 (1 page)
23 December 2009Secretary's details changed for Gareth Russell Knight on 5 December 2009 (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 December 2008Return made up to 05/12/08; full list of members (4 pages)
24 December 2008Return made up to 05/12/08; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2007Return made up to 05/12/07; full list of members (3 pages)
10 December 2007Return made up to 05/12/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 05/12/06; full list of members (3 pages)
12 December 2006Return made up to 05/12/06; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 December 2005Return made up to 05/12/05; full list of members (3 pages)
9 December 2005Return made up to 05/12/05; full list of members (3 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2004Return made up to 05/12/04; full list of members (2 pages)
8 December 2004Return made up to 05/12/04; full list of members (2 pages)
27 July 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 July 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
23 February 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 2003Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2003Location of register of members (1 page)
22 December 2003Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2003Location of register of members (1 page)
22 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Incorporation (17 pages)
5 December 2003Incorporation (17 pages)