Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANELDELUXE COMPANY LIMITED
Company Information for

PANELDELUXE COMPANY LIMITED

LONDON, EC2P,
Company Registration Number
02910660
Private Limited Company
Dissolved

Dissolved 2018-01-10

Company Overview

About Paneldeluxe Company Ltd
PANELDELUXE COMPANY LIMITED was founded on 1994-03-21 and had its registered office in London. The company was dissolved on the 2018-01-10 and is no longer trading or active.

Key Data
Company Name
PANELDELUXE COMPANY LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MBNA LIMITED22/11/2012
PANELDELUXE COMPANY LIMITED19/10/2012
Filing Information
Company Number 02910660
Date formed 1994-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-10
Type of accounts DORMANT
Last Datalog update: 2018-01-26 07:31:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANELDELUXE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2005-04-01
JONATHAN PAUL METCALFE
Director 2013-05-01
DAVID JAMES WALKER
Director 2015-04-24
JONATHAN BERNARD WEST
Director 2009-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WALTER BRADLEY
Director 2011-03-04 2015-04-24
PHILIP JOHN EVANS
Director 2007-01-09 2013-06-28
MICHELE SYLVIA GREENE
Director 2006-06-30 2011-03-14
ANTHONY JAMES MARKS
Director 2006-06-30 2009-04-02
TIMOTHY CHARLES COURT POWELL
Director 2003-12-15 2007-11-07
COLIN WALTER BRADLEY
Director 2006-01-31 2006-04-30
ADELE MARGARET MACKINLAY
Director 2005-04-28 2006-02-28
SALVATORE ANDREW DE ANGELO
Director 2003-12-15 2006-01-31
ROBIN RUSSELL
Company Secretary 1999-08-13 2005-04-01
ROBIN RUSSELL
Director 1994-05-20 2005-04-01
ANDREW DAVID PHILLIPSON
Director 2001-07-27 2003-12-15
PATRICK FRANCIS MCDONNELL
Director 2001-03-23 2003-09-30
ANDREW DAVID FINCH
Director 2000-10-13 2001-06-26
KEVIN MICHAEL DOBSON
Director 1999-12-10 2001-03-23
MARK EDWARD GREEN
Director 1999-08-13 2000-10-13
ALASTAIR MICHAEL STABLES
Company Secretary 1995-03-13 1999-08-13
ALASTAIR MICHAEL STABLES
Director 1997-12-11 1999-08-13
PATRICK MICHAEL BLEWETT
Director 1995-12-31 1997-12-11
THOMAS PATRICK MCGINLEY
Director 1994-05-20 1995-12-31
CATHERINE MARY BLAIR DREWITT
Director 1994-05-20 1995-08-21
CATHERINE MARY BLAIR DREWITT
Company Secretary 1994-05-20 1995-03-13
TIMOTHY JAMES PHILLIP CULPIN
Nominated Director 1994-03-29 1994-05-21
GARY THOMAS BELL
Company Secretary 1994-03-29 1994-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-21 1994-03-29
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-21 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON ELIZABETH MULHOLLAND MBNA DIRECT LIMITED Company Secretary 2008-01-01 CURRENT 1994-04-25 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-25 Active
ALYSON ELIZABETH MULHOLLAND LOANS.CO.UK LIMITED Company Secretary 2008-01-01 CURRENT 1997-06-24 Active
ALYSON ELIZABETH MULHOLLAND MARLIN HOUSE HOLDINGS LIMITED Company Secretary 2006-11-24 CURRENT 2002-04-15 Dissolved 2015-04-23
ALYSON ELIZABETH MULHOLLAND MBNA INTERNATIONAL PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 1993-07-06 Dissolved 2014-11-07
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE FUNDING PLC Company Secretary 2005-04-01 CURRENT 1994-07-20 Dissolved 2014-08-01
ALYSON ELIZABETH MULHOLLAND CHESTER PROPERTY & SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2016-06-15
ALYSON ELIZABETH MULHOLLAND DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-12-02 Dissolved 2016-03-17
ALYSON ELIZABETH MULHOLLAND AARCO 106 LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA INVESTMENT & SECURITIES LIMITED Company Secretary 2005-04-01 CURRENT 2001-11-28 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE HOLDINGS LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Active
ALYSON ELIZABETH MULHOLLAND MAINSEARCH COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA GLOBAL SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 2003-08-01 Liquidation
JONATHAN PAUL METCALFE AARCO 106 LIMITED Director 2013-05-01 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN PAUL METCALFE MBNA DIRECT LIMITED Director 2013-05-01 CURRENT 1994-04-25 Liquidation
JONATHAN PAUL METCALFE MBNA INVESTMENT & SECURITIES LIMITED Director 2013-05-01 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN PAUL METCALFE SAPPHIRE CARDS LIMITED Director 2013-05-01 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN PAUL METCALFE MBNA EUROPE FINANCE LIMITED Director 2013-05-01 CURRENT 2008-06-05 Active
JONATHAN PAUL METCALFE MBNA EUROPE HOLDINGS LIMITED Director 2013-05-01 CURRENT 1994-02-15 Active
JONATHAN PAUL METCALFE MAINSEARCH COMPANY LIMITED Director 2013-05-01 CURRENT 1994-03-21 Liquidation
JONATHAN PAUL METCALFE MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN PAUL METCALFE MBNA RECEIVABLES LIMITED Director 2013-05-01 CURRENT 2008-03-06 Active
DAVID JAMES WALKER DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2015-04-24 CURRENT 1993-12-02 Dissolved 2016-03-17
DAVID JAMES WALKER AARCO 106 LIMITED Director 2015-04-24 CURRENT 1994-02-15 Dissolved 2017-01-04
DAVID JAMES WALKER MBNA DIRECT LIMITED Director 2015-04-24 CURRENT 1994-04-25 Liquidation
DAVID JAMES WALKER MBNA INVESTMENT & SECURITIES LIMITED Director 2015-04-24 CURRENT 2001-11-28 Dissolved 2017-01-04
DAVID JAMES WALKER SAPPHIRE CARDS LIMITED Director 2015-04-24 CURRENT 2001-06-11 Dissolved 2018-01-10
DAVID JAMES WALKER MBNA EUROPE FINANCE LIMITED Director 2015-04-24 CURRENT 2008-06-05 Active
DAVID JAMES WALKER MBNA EUROPE HOLDINGS LIMITED Director 2015-04-24 CURRENT 1994-02-15 Active
DAVID JAMES WALKER MAINSEARCH COMPANY LIMITED Director 2015-04-24 CURRENT 1994-03-21 Liquidation
DAVID JAMES WALKER MBNA GLOBAL SERVICES LIMITED Director 2015-04-24 CURRENT 2003-08-01 Liquidation
DAVID JAMES WALKER MBNA RECEIVABLES LIMITED Director 2015-04-24 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN BERNARD WEST MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN BERNARD WEST MBNA DIRECT LIMITED Director 2013-01-24 CURRENT 1994-04-25 Liquidation
JONATHAN BERNARD WEST SAPPHIRE CARDS LIMITED Director 2013-01-18 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN BERNARD WEST MBNA RECEIVABLES LIMITED Director 2009-08-20 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MBNA EUROPE FINANCE LIMITED Director 2009-04-27 CURRENT 2008-06-05 Active
JONATHAN BERNARD WEST MBNA INTERNATIONAL PROPERTIES LIMITED Director 2009-04-20 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN BERNARD WEST CHESTER PROPERTY & SERVICES LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN BERNARD WEST DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2009-04-20 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST AARCO 106 LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN BERNARD WEST MBNA INVESTMENT & SECURITIES LIMITED Director 2009-04-20 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN BERNARD WEST MAINSEARCH COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED Director 2008-10-15 CURRENT 2004-06-10 Active
JONATHAN BERNARD WEST MBNA EUROPE HOLDINGS LIMITED Director 2008-10-09 CURRENT 1994-02-15 Active
JONATHAN BERNARD WEST MBNA EUROPE FUNDING PLC Director 2008-09-16 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. Director 2006-09-15 CURRENT 2003-03-21 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC Director 2006-09-15 CURRENT 2004-01-19 Dissolved 2016-03-11
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS LIMITED Director 2006-09-15 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET OPTIONS NO. 2 LIMITED Director 2006-09-14 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED Director 2006-07-26 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-164.70DECLARATION OF SOLVENCY
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CH4 9QQ
2016-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0125/02/16 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL METCALFE / 16/10/2015
2015-05-05AP01DIRECTOR APPOINTED MR DAVID JAMES WALKER
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY
2015-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0125/02/15 FULL LIST
2014-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-12AR0125/02/14 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2013-05-08AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07AR0125/02/13 FULL LIST
2012-11-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-11-22CERTNMCOMPANY NAME CHANGED MBNA LIMITED CERTIFICATE ISSUED ON 22/11/12
2012-10-19NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2012-10-19CERTNMCOMPANY NAME CHANGED PANELDELUXE COMPANY LIMITED CERTIFICATE ISSUED ON 19/10/12
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-21AR0125/02/12 FULL LIST
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O MBNA EUROPE BANK LTD STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CH4 9QQ
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BRADLEY / 29/03/2011
2011-03-23AR0125/02/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED COLIN WALTER BRADLEY
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2011-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0125/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 04/03/2010
2010-01-25SH02CONSOLIDATION 18/12/09
2009-11-28RES01ADOPT MEM AND ARTS 16/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 27/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 19/11/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED JONATHAN BERNARD WEST
2009-05-06RES13APPOINTMENT OF DIRECTOR 02/04/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MARKS
2009-03-19363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 12/03/2008
2008-03-13363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04288bDIRECTOR RESIGNED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-09-01AUDAUDITOR'S RESIGNATION
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-03-10288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-24363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QQ
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PANELDELUXE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-08
Appointment of Liquidators2016-12-08
Fines / Sanctions
No fines or sanctions have been issued against PANELDELUXE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANELDELUXE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PANELDELUXE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANELDELUXE COMPANY LIMITED
Trademarks
We have not found any records of PANELDELUXE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANELDELUXE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PANELDELUXE COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PANELDELUXE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPANELDELUXE COMPANY LIMITEDEvent Date2016-12-05
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 30 November 2016 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Jonathan Metcalfe, Director Date of Appointment: 30 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPANELDELUXE COMPANY LIMITEDEvent Date2016-12-05
Date of Appointment: 30 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANELDELUXE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANELDELUXE COMPANY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.