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

PANCITY PROPERTIES LIMITED

POTTERS BAR, HERTFORDSHIRE, EN6,
Company Registration Number
04115485
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Pancity Properties Ltd
PANCITY PROPERTIES LIMITED was founded on 2000-11-28 and had its registered office in Potters Bar. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
PANCITY PROPERTIES LIMITED
 
Legal Registered Office
POTTERS BAR
HERTFORDSHIRE
 
Filing Information
Company Number 04115485
Date formed 2000-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-05-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-18 14:56:24
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 PANCITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROGER JAMES COLE
Company Secretary 2001-01-08
ROGER JAMES COLE
Director 2001-01-08
STEPHEN PHILLIP FISHER
Director 2001-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 2000-11-28 2000-12-06
JPCORD LIMITED
Nominated Director 2000-11-28 2000-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES COLE LANDSCAPE INVESTMENTS LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-06 Active
ROGER JAMES COLE LANDSCAPE INVESTMENTS LIMITED Director 2002-03-15 CURRENT 2002-03-06 Active
STEPHEN PHILLIP FISHER FISHER BUILDING CONTRACTORS LIMITED Director 2004-04-13 CURRENT 2004-04-05 Active
STEPHEN PHILLIP FISHER LANDSCAPE INVESTMENTS LIMITED Director 2002-03-15 CURRENT 2002-03-06 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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-08DS01APPLICATION FOR STRIKING-OFF
2017-11-08AA31/03/17 TOTAL EXEMPTION SMALL
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES COLE
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILLIP FISHER
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 99
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-09-14AR0128/11/14 FULL LIST
2017-09-14RT01COMPANY RESTORED ON 14/09/2017
2017-08-01GAZ2STRUCK OFF AND DISSOLVED
2017-03-14GAZ1FIRST GAZETTE
2017-03-13AA01CURREXT FROM 30/11/2016 TO 31/03/2017
2016-08-31AA30/11/15 TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-06AR0117/12/15 FULL LIST
2015-08-18AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-17AR0117/12/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 99
2013-12-09AR0128/11/13 FULL LIST
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-12AR0128/11/12 FULL LIST
2012-08-07AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-20AR0128/11/11 FULL LIST
2011-07-04AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-23AR0128/11/10 FULL LIST
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-22AR0128/11/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP FISHER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES COLE / 21/01/2010
2009-08-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-12-31363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-02363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 56A ORSMAN ROAD HOXTON LONDON N1 5QJ
2001-02-1388(2)RAD 08/01/01--------- £ SI 98@1=98 £ IC 1/99
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 56 HORSMAN ROAD HEXTON LONDON N1 5QJ
2001-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2000-12-13288bSECRETARY RESIGNED
2000-12-13288bDIRECTOR RESIGNED
2000-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

Licences & Regulatory approval
We could not find any licences issued to PANCITY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANCITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-06-02 Outstanding PHILIP ROCKLIFFE & MICHELLE ROCKLIFFE
MORTGAGE 2012-04-20 Outstanding PHILIP ROCKLIFFE & MICHELLE ROCKLIFFE
LEGAL MORTGAGE 2008-09-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-11-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-09-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-07-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-01-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-03 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 646,430
Creditors Due Within One Year 2011-11-30 £ 4,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-03-31

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 PANCITY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 789,168
Cash Bank In Hand 2011-11-30 £ 70,367
Current Assets 2012-11-30 £ 1,405,568
Current Assets 2011-11-30 £ 602,024
Debtors 2012-11-30 £ 245,699
Debtors 2011-11-30 £ 145,538
Shareholder Funds 2012-11-30 £ 759,138
Shareholder Funds 2011-11-30 £ 597,619
Stocks Inventory 2012-11-30 £ 370,701
Stocks Inventory 2011-11-30 £ 386,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PANCITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANCITY PROPERTIES LIMITED
Trademarks
We have not found any records of PANCITY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANCITY PROPERTIES 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 (41100 - Development of building projects) as PANCITY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PANCITY PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANCITY PROPERTIES 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 PANCITY PROPERTIES 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.