About

Registered Number: 00281397
Date of Incorporation: 08/11/1933 (90 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2020 (3 years and 8 months ago)
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Panstar Group Ltd was registered on 08 November 1933, it has a status of "Dissolved". The business has 9 directors listed as Hart, Stephen Nicholas, Mundy, Susy Joanne, Champniss, Alfred Bertram, Champniss, George Henry Crane, Champniss, Laurence John, Davis, David Thomas, Fido, Philip Wyndham, Hart, Stephen Nicholas, Pitkin, John Walter. Currently we aren't aware of the number of employees at the Panstar Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDY, Susy Joanne 30 October 1998 - 1
CHAMPNISS, Alfred Bertram N/A 25 January 2018 1
CHAMPNISS, George Henry Crane N/A 10 June 1994 1
CHAMPNISS, Laurence John N/A 30 June 1998 1
DAVIS, David Thomas 17 January 1992 30 October 2001 1
FIDO, Philip Wyndham 01 September 1998 31 December 2009 1
HART, Stephen Nicholas 01 April 2011 25 January 2018 1
PITKIN, John Walter 17 January 1992 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HART, Stephen Nicholas 06 September 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2020
LIQ13 - N/A 03 July 2020
LIQ03 - N/A 30 March 2020
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 11 April 2019
AD01 - Change of registered office address 05 April 2018
AA - Annual Accounts 14 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2018
AD01 - Change of registered office address 28 February 2018
AD01 - Change of registered office address 19 February 2018
RESOLUTIONS - N/A 12 February 2018
LIQ01 - N/A 12 February 2018
CS01 - N/A 29 January 2018
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH01 - Change of particulars for director 13 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 16 June 2016
AA01 - Change of accounting reference date 16 March 2016
AA01 - Change of accounting reference date 16 December 2015
CH01 - Change of particulars for director 19 November 2015
AR01 - Annual Return 01 October 2015
AD01 - Change of registered office address 27 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH03 - Change of particulars for secretary 19 August 2015
AD01 - Change of registered office address 06 August 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 27 November 2014
CH03 - Change of particulars for secretary 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 04 October 2012
AP03 - Appointment of secretary 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AUD - Auditor's letter of resignation 06 June 2012
AUD - Auditor's letter of resignation 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AA - Annual Accounts 19 December 2011
MISC - Miscellaneous document 01 December 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AP01 - Appointment of director 24 June 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 31 October 2009
AD01 - Change of registered office address 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 27 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 09 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 13 September 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 14 September 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 02 July 1998
169 - Return by a company purchasing its own shares 07 October 1997
RESOLUTIONS - N/A 02 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 27 March 1996
MEM/ARTS - N/A 22 November 1995
RESOLUTIONS - N/A 21 November 1995
RESOLUTIONS - N/A 21 November 1995
123 - Notice of increase in nominal capital 21 November 1995
363s - Annual Return 12 October 1995
RESOLUTIONS - N/A 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 November 1994
288 - N/A 05 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1994
AA - Annual Accounts 13 February 1994
RESOLUTIONS - N/A 31 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 1993
363s - Annual Return 11 October 1993
287 - Change in situation or address of Registered Office 01 June 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 13 October 1992
CERTNM - Change of name certificate 08 July 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 28 April 1992
RESOLUTIONS - N/A 11 March 1992
363a - Annual Return 09 February 1991
AA - Annual Accounts 16 January 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 20 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
288 - N/A 16 June 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
363 - Annual Return 28 May 1985
363 - Annual Return 29 June 1984
AA - Annual Accounts 23 December 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 April 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.