Company NamePangaea Partners (UK) Limited
Company StatusDissolved
Company Number00738131
CategoryPrivate Limited Company
Incorporation Date18 October 1962(61 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NameJohn Gooderson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameIrem Ayse Ozyurek
NationalityBritish
StatusClosed
Appointed12 May 2003(40 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 05 March 2024)
RoleCompany Director
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMs Irem Ayse Ozyurek
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityTurkish
StatusClosed
Appointed07 March 2011(48 years, 5 months after company formation)
Appointment Duration13 years (closed 05 March 2024)
RoleConsultant
Country of ResidenceTurkey
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameIan Philip Chamberlain
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(30 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 March 1993)
RoleSecretary
Correspondence Address10 Orwell Road
Barrington
Cambridge
Cambridgeshire
CB2 5SE
Director NameMr Michael Steward
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(30 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressOld Farm
Lower Potton Road Croydon
Royston
Hertfordshire
SG8 0HE
Secretary NameIan Philip Chamberlain
NationalityBritish
StatusResigned
Appointed26 October 1992(30 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence Address10 Orwell Road
Barrington
Cambridge
Cambridgeshire
CB2 5SE
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Director NameAnthony William Revell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address26 Ryland Road
Welton
Lincoln
LN2 3LU
Director NameMr Andrew Leonard Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Church Street South Collingham
Newark
Nottinghamshire
NG23 7LH
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed24 March 1993(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressHome Farm
North End Lane Fulbeck
Grantham
Lincolnshire
NG32 3JR
Director NameMr Richard Tom Cresswell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Road
Welwyn
Hertfordshire
AL6 0AG
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1995(32 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr David Leslie Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(32 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 November 1995)
RolePharmacist
Country of ResidenceGb-Eng
Correspondence AddressWoodbank Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameEric Geoffrey Postel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1995(33 years after company formation)
Appointment Duration15 years, 4 months (resigned 07 March 2011)
RoleInvest Banker Financial Consul
Country of ResidenceUnited States
Correspondence Address1210 North Westfield Road
Madison
Wisconsin 53717-1040
United States
Secretary NameElizabeth Jane Beecher Manning
NationalityBritish
StatusResigned
Appointed03 November 1995(33 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1998)
RoleSecretary
Correspondence Address402 Laurel Lane
Madison Wi
53704/6053
United States
Director NameElizabeth Jane Beecher Manning
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 May 1996)
RoleCompany Director
Correspondence Address402 Laurel Lane
Madison
Wisconsin 53705-6053
United States
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2003)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Websitewww.pangaeapartners.co.uk

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£14,322
Cash£38,052
Current Liabilities£33,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 October 1984Delivered on: 16 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all leasehold and freehold properties and/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts and the benefit of any licences.
Outstanding
16 December 1983Delivered on: 5 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the former coachworks buildings and land at hockland road tydd st. Giles, cambridge and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1.5
(3 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1.5
(3 pages)
18 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1.5
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1.5
(3 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1.5
(3 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1.5
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 October 2013Secretary's details changed for Irem Ayse Ozyurek on 2 October 2012 (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1.5
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1.5
(3 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1.5
(3 pages)
4 October 2013Secretary's details changed for Irem Ayse Ozyurek on 2 October 2012 (1 page)
4 October 2013Secretary's details changed for Irem Ayse Ozyurek on 2 October 2012 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Appointment of Ms. Irem Ayse Ozyurek as a director (2 pages)
10 March 2011Termination of appointment of Eric Postel as a director (1 page)
10 March 2011Appointment of Ms. Irem Ayse Ozyurek as a director (2 pages)
10 March 2011Termination of appointment of Eric Postel as a director (1 page)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Director's details changed for Eric Geoffrey Postel on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Eric Geoffrey Postel on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Eric Geoffrey Postel on 1 October 2009 (2 pages)
30 September 2009Nc inc already adjusted 14/09/09 (1 page)
30 September 2009Ad 14/09/09\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages)
30 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2009Nc inc already adjusted 14/09/09 (1 page)
30 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2009Ad 14/09/09\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 01/10/07; full list of members (6 pages)
30 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 November 2006Return made up to 01/10/06; full list of members (6 pages)
15 November 2006Return made up to 01/10/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 November 2005Return made up to 01/10/05; full list of members (6 pages)
10 November 2005Return made up to 01/10/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 December 2003Return made up to 01/10/03; full list of members (6 pages)
29 December 2003Return made up to 01/10/03; full list of members (6 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003New secretary appointed (1 page)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 June 2003Registered office changed on 28/06/03 from: saint james house 13 kensington square london W8 5HD (1 page)
28 June 2003Registered office changed on 28/06/03 from: saint james house 13 kensington square london W8 5HD (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 October 2002Return made up to 01/10/02; full list of members (5 pages)
7 October 2002Return made up to 01/10/02; full list of members (5 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 October 2001Return made up to 01/10/01; full list of members (5 pages)
26 October 2001Return made up to 01/10/01; full list of members (5 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Return made up to 01/10/00; full list of members (5 pages)
1 November 2000Return made up to 01/10/00; full list of members (5 pages)
2 November 1999Return made up to 01/10/99; full list of members (6 pages)
2 November 1999Return made up to 01/10/99; full list of members (6 pages)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 September 1999Full accounts made up to 31 December 1998 (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (7 pages)
16 June 1999Registered office changed on 16/06/99 from: 1 fleet place london EC4M 7WS (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Return made up to 01/10/98; full list of members (4 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Return made up to 01/10/98; full list of members (4 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 1 fleet place london EC4M 7WS (1 page)
17 July 1998Full accounts made up to 31 December 1997 (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (6 pages)
22 December 1997Return made up to 01/10/97; no change of members (4 pages)
22 December 1997Return made up to 01/10/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
15 September 1997Full accounts made up to 31 December 1996 (6 pages)
28 October 1996Return made up to 01/10/96; no change of members (4 pages)
28 October 1996Return made up to 01/10/96; no change of members (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Secretary resigned;new director appointed (2 pages)
31 January 1996Secretary resigned;new director appointed (2 pages)
22 January 1996New secretary appointed;director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996New secretary appointed;director resigned (2 pages)
29 December 1995Memorandum and Articles of Association (16 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 December 1995Memorandum and Articles of Association (16 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 1995Company name changed john gooderson LIMITED\certificate issued on 27/12/95 (4 pages)
22 December 1995Company name changed john gooderson LIMITED\certificate issued on 27/12/95 (4 pages)
19 December 1995Registered office changed on 19/12/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page)
19 December 1995Registered office changed on 19/12/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page)
6 November 1995Return made up to 01/10/95; full list of members (14 pages)
6 November 1995Return made up to 01/10/95; full list of members (14 pages)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Director's particulars changed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 76 south park lincoln LN5 8ES (1 page)
28 September 1995Registered office changed on 28/09/95 from: 76 south park lincoln LN5 8ES (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
30 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 June 1995Director resigned;new director appointed (6 pages)
21 June 1995Director resigned;new director appointed (6 pages)
20 June 1995Director resigned;new director appointed (4 pages)
20 June 1995Director resigned;new director appointed (4 pages)
15 July 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
15 July 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
15 January 1991Full accounts made up to 31 March 1990 (15 pages)
15 January 1991Full accounts made up to 31 March 1990 (15 pages)
9 April 1990Full accounts made up to 31 March 1989 (22 pages)
9 April 1990Full accounts made up to 31 March 1989 (22 pages)
19 April 1989Full accounts made up to 31 March 1988 (11 pages)
19 April 1989Full accounts made up to 31 March 1988 (11 pages)