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.
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 |
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 |
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 |