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

PANBROOK LIMITED

55 BAKER STREET, LONDON, W1U,
Company Registration Number
03592875
Private Limited Company
Dissolved

Dissolved 2014-10-26

Company Overview

About Panbrook Ltd
PANBROOK LIMITED was founded on 1998-07-06 and had its registered office in 55 Baker Street. The company was dissolved on the 2014-10-26 and is no longer trading or active.

Key Data
Company Name
PANBROOK LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
 
Filing Information
Company Number 03592875
Date formed 1998-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-10-26
Type of accounts FULL
Last Datalog update: 2015-05-22 06:27:06
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.
Companies with same name PANBROOK LIMITED
The following companies were found which have the same name as PANBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANBROOK (2) LIMITED 23 TROVER ROAD HARROW MIDDLESEX HA1 1TQ Active Company formed on the 2004-07-09
PANBROOK (BANBURY) LIMITED 5 Theobald Court Theobald Street Borehamwood HERTFORDSHIRE WD6 4RN Active - Proposal to Strike off Company formed on the 2004-04-01
PANBROOK (HIGH WYCOMBE) LTD 413/415 KING STREET LONDON SW10 0LR Live but Receiver Manager on at least one charge Company formed on the 2006-10-18
PANBROOK (PORCHESTER) LIMITED 48 Ealing Road Wembley MIDDLESEX HA0 4TQ Active Company formed on the 2006-04-19
PANBROOK (RHYL) LIMITED 413-415 KINGS ROAD LONDON LONDON SW10 0LR Dissolved Company formed on the 2006-05-25
PANBROOK CONSULTING LIMITED UNIT 26J, BUILDING 6500 CORK AIRPORT BUSINESS PARK CORK Dissolved Company formed on the 2016-01-13
Panbrook Cove Estate, LLC 4824 E. Kentucky Ave, Unit F Glendale CO 80246 Delinquent Company formed on the 2016-10-05
PANBROOK ENTERPRISES LIMITED 416 GREEN LANE ILLFORD ESSEX IG3 9JX Active Company formed on the 2001-09-12

Company Officers of PANBROOK LIMITED

Current Directors
Officer Role Date Appointed
MAYUR DWARKADAS KOTECHA
Company Secretary 1998-07-17
MAYUR DWARKADAS KOTECHA
Director 1998-07-17
ROHIT DWARKADAS KOTECHA
Director 1998-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DWARKADAS HARIDAS KOTECHA
Director 1998-07-17 2011-01-18
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1998-07-06 1998-07-17
APEX NOMINEES LIMITED
Nominated Director 1998-07-06 1998-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYUR DWARKADAS KOTECHA NIEMANS CHEMISTS LIMITED Company Secretary 1998-03-25 CURRENT 1998-03-25 Active
MAYUR DWARKADAS KOTECHA VISION GLASS LIMITED Director 2010-03-18 CURRENT 2008-03-12 Active
MAYUR DWARKADAS KOTECHA ROHIT KOTECHA (SEVENOAKS) LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-11-24
MAYUR DWARKADAS KOTECHA PANBROOK (BANBURY) LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA VISION GLASS LIMITED Director 2018-02-05 CURRENT 2008-03-12 Active
ROHIT DWARKADAS KOTECHA SETFIELD LIMITED Director 2016-12-08 CURRENT 2016-11-25 Active
ROHIT DWARKADAS KOTECHA NIEMANS PROPERTIES LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ROHIT DWARKADAS KOTECHA GLOBEWELL PROPERTIES LIMITED Director 2013-07-01 CURRENT 2005-09-01 Dissolved 2015-01-13
ROHIT DWARKADAS KOTECHA VILLECROWN PROPERTIES LIMITED Director 2010-05-21 CURRENT 2010-05-14 Active
ROHIT DWARKADAS KOTECHA AKR PROPERTY INVESTMENTS LTD Director 2010-05-10 CURRENT 2006-04-05 Dissolved 2016-01-12
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (CARDIFF) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-11-10
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (UTTOXETER) LTD Director 2007-07-11 CURRENT 2007-07-11 Dissolved 2015-09-15
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HALSTEAD) LTD Director 2007-05-22 CURRENT 2007-05-22 Active
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES (CRADLEY HEATH) LIMITED Director 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA PANBROOK (HIGH WYCOMBE) LTD Director 2006-10-18 CURRENT 2006-10-18 Live but Receiver Manager on at least one charge
ROHIT DWARKADAS KOTECHA SELECTPAY (BIRMINGHAM) LIMITED Director 2006-10-16 CURRENT 2006-10-16 Dissolved 2015-10-27
ROHIT DWARKADAS KOTECHA AKR PROPERTIES (HULL) LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA PANBROOK (RHYL) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2013-10-15
ROHIT DWARKADAS KOTECHA SELECTPAY (NEWCASTLE) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-01-07
ROHIT DWARKADAS KOTECHA DYNAMIXA (BASILDON) LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA SELECTPAY (IPSWICH) LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA NIEMANS HOLDINGS LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
ROHIT DWARKADAS KOTECHA SELECTPAY LIMITED Director 2002-03-17 CURRENT 1987-11-23 Dissolved 2015-07-24
ROHIT DWARKADAS KOTECHA DYNAMIXA PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-02-26 Active - Proposal to Strike off
ROHIT DWARKADAS KOTECHA NIEMANS CHEMISTS LIMITED Director 1998-03-25 CURRENT 1998-03-25 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
2014-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2014
2014-07-252.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2014
2013-10-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-10-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-09-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN UK
2013-08-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035928750022
2013-04-18AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-23LATEST SOC23/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-23AR0106/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-04AR0106/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT DWARKADAS KOTECHA / 06/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR DWARKADAS KOTECHA / 06/07/2011
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DWARKADAS KOTECHA
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MAYUR DWARKADAS KOTECHA / 06/07/2011
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-08AR0106/07/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-07-18363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-19363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 12 BYWARD STREET LONDON EC3R 5AS
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-08363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-30225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-25363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-30395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PANBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-08-06
Fines / Sanctions
No fines or sanctions have been issued against PANBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding WEST BROMWICH COMMERCIAL LIMITED
RENT ASSIGNMENT 2006-11-24 Outstanding WEST BROMWICH COMMERCIAL LIMITED
LEGAL CHARGE 2006-11-24 Outstanding WEST BROMWICH COMMERCIAL LIMITED
FLOATING CHARGE 2006-11-24 Outstanding WEST BROMWICH COMMERCIAL LIMITED
ASSIGNATION OF RENTAL INCOME 2005-09-21 Outstanding WEST BROMWICH COMMERCIAL LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST JULY 2005 AND 2005-07-14 Outstanding WEST BROMWICH COMMERCIAL LIMITED
BOND AND FLOATING CHARGE 2005-05-27 Outstanding WEST BROMWHICH COMMERCIAL LIMITED
COMMERCIAL MORTGAGE DEED 2004-11-12 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2004-11-12 Satisfied WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2004-11-12 Satisfied WEST BROMWICH BUILDING SOCIETY
RENT DEPOSIT DEED 2001-06-30 Outstanding GULAB HUSSAIN
LEGAL CHARGE 2000-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-03-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-09-15 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-09-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-08-17 Outstanding BANK OF SCOTLAND
LEGAL CHARGE 1998-11-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-10-30 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANBROOK LIMITED

Intangible Assets
Patents
We have not found any records of PANBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANBROOK LIMITED
Trademarks
We have not found any records of PANBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANBROOK 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 (82990 - Other business support service activities n.e.c.) as PANBROOK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PANBROOK 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 TypeAppointment of Administrators
Defending partyPANBROOK LIMITEDEvent Date2013-07-26
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8393 James Douglas Ernle Money (IP No 8999 ) of BDO LLP , 55 Baker Street, London W1U 7EU and James Bernard Stephen (IP No 9273 ) of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANBROOK 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 PANBROOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.