About

Registered Number: 01360853
Date of Incorporation: 31/03/1978 (46 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2019 (4 years and 6 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Established in 1978, Panther Platform Rentals Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Cole, Richard Andrew, Sarragozi, Jerome, Allen, Stephen, Miller, Richard Peter James, Robinson, Anthony Bruce, Taylor, Sonia for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Stephen N/A 06 May 1994 1
MILLER, Richard Peter James 15 December 2000 31 December 2013 1
ROBINSON, Anthony Bruce 26 June 1996 01 November 1999 1
TAYLOR, Sonia 26 June 1996 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
COLE, Richard Andrew 07 April 2016 28 July 2017 1
SARRAGOZI, Jerome 28 July 2017 30 April 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2019
LIQ13 - N/A 06 September 2019
TM02 - Termination of appointment of secretary 13 May 2019
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 21 January 2019
LIQ01 - N/A 21 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
CS01 - N/A 05 December 2018
MR04 - N/A 09 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 15 December 2017
AP03 - Appointment of secretary 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 18 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
MR04 - N/A 22 June 2017
CS01 - N/A 08 December 2016
AUD - Auditor's letter of resignation 23 September 2016
AA - Annual Accounts 22 August 2016
TM02 - Termination of appointment of secretary 21 April 2016
AP03 - Appointment of secretary 21 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
RESOLUTIONS - N/A 08 March 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 11 March 2011
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
353 - Register of members 24 April 2009
287 - Change in situation or address of Registered Office 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 20 September 2008
RESOLUTIONS - N/A 08 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
353 - Register of members 27 November 2006
363s - Annual Return 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2006
225 - Change of Accounting Reference Date 10 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 22 August 2005
395 - Particulars of a mortgage or charge 30 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 14 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 10 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
AA - Annual Accounts 05 March 2002
CERTNM - Change of name certificate 29 June 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 15 February 2001
RESOLUTIONS - N/A 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2000
AA - Annual Accounts 21 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
169 - Return by a company purchasing its own shares 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
AA - Annual Accounts 25 April 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
RESOLUTIONS - N/A 24 December 1999
MEM/ARTS - N/A 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 06 July 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
AA - Annual Accounts 22 December 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
395 - Particulars of a mortgage or charge 01 July 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 27 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 21 May 1992
AA - Annual Accounts 28 February 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
395 - Particulars of a mortgage or charge 13 February 1989
288 - N/A 25 April 1988
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 05 July 1986
AA - Annual Accounts 05 June 1986
NEWINC - New incorporation documents 31 March 1978

Mortgages & Charges

Description Date Status Charge by
A security agreement 08 March 2012 Fully Satisfied

N/A

Security agreement 18 November 2009 Fully Satisfied

N/A

Debenture 05 September 2008 Fully Satisfied

N/A

Rent deposit deed 27 April 2005 Fully Satisfied

N/A

Debenture 03 September 2003 Fully Satisfied

N/A

Fixed equitable charge 15 December 2000 Fully Satisfied

N/A

Mortgage debenture 26 June 1996 Fully Satisfied

N/A

Floating charge 31 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.