About

Registered Number: 08749412
Date of Incorporation: 25/10/2013 (10 years and 7 months ago)
Company Status: Liquidation
Registered Address: ST PANCRAS WAY PROPCO LIMITED, Ashcroft House Ervington Court Meridian Business Park, Leicester, LE19 1WL

 

St Pancras Way Propco Ltd was founded on 25 October 2013 with its registered office in Leicester, it's status at Companies House is "Liquidation". There are 5 directors listed for St Pancras Way Propco Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Peter Stuart 30 June 2020 - 1
PAGE, Lindsay Dennis 25 October 2013 10 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HEARSEY-ZOUBIE, Peter 01 January 2020 30 June 2020 1
HUSSEY, Thomas Peter 11 November 2015 31 January 2019 1
JARVIS, Douglas John 25 October 2013 23 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AUD - Auditor's letter of resignation 29 September 2020
RESOLUTIONS - N/A 24 September 2020
LIQ01 - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
AA - Annual Accounts 21 September 2020
SH01 - Return of Allotment of shares 14 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 August 2020
CERTNM - Change of name certificate 29 July 2020
PSC08 - N/A 03 July 2020
AP01 - Appointment of director 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
PSC07 - N/A 03 July 2020
AD01 - Change of registered office address 03 July 2020
MR04 - N/A 03 July 2020
AP03 - Appointment of secretary 07 January 2020
CH01 - Change of particulars for director 19 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
MA - Memorandum and Articles 21 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 05 November 2019
RESOLUTIONS - N/A 14 October 2019
TM01 - Termination of appointment of director 04 October 2019
MR04 - N/A 03 October 2019
MR01 - N/A 30 September 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 03 November 2016
RESOLUTIONS - N/A 29 January 2016
MA - Memorandum and Articles 29 January 2016
RESOLUTIONS - N/A 18 January 2016
MR01 - N/A 05 January 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 11 November 2015
AP03 - Appointment of secretary 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 December 2014
AA01 - Change of accounting reference date 24 December 2013
NEWINC - New incorporation documents 25 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Fully Satisfied

N/A

A registered charge 05 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.