Company NameThe Panamerican Finance Corporation (GB) Limited
Company StatusDissolved
Company Number02570157
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 3 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Oliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(17 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Belsize Lane
London
NW3 5AS
Secretary NameMr Oliver William Haines
NationalityBritish
StatusClosed
Appointed24 April 2008(17 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Belsize Lane
London
NW3 5AS
Director NameRobert Renault-De-Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEcuadorian
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address311 Cromwell Tower
London
EC2Y 8NB
Director NameLouis Fuller
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration25 years, 4 months (resigned 30 April 2017)
RoleBanker
Country of ResidenceUnited States
Correspondence Address5200 Pullman Avenue
Seattle
Washington 98105
Foreign
Director NameBernard Heydel
Date of BirthDecember 1923 (Born 100 years ago)
NationalityGerman
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration25 years, 4 months (resigned 30 April 2017)
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressSchrennengasse 24
Lukas Schoh House
Zurich 8003
Foreign
Secretary NameBernard Heydel
NationalityGerman
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSchrennengasse 24
Lukas Schoh House
Zurich 8003
Foreign
Director NameRoberto Navarro Lahitte
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 1999(8 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTriana 50 -3/Izq
Madrid
Castilla 28016
Spain
Director NameRobert Renault De Vire
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2000(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressMaipu 942
Buenos Aries
1340
Argentina

Location

Registered Address27 Belsize Lane
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Celulosas E Industrias Forestales (Rou)
8.56%
Ordinary
167.8k at £1Panamerican Corporation International
23.96%
Ordinary
160k at £1Sociedad De Credito De Infraestructura Y Technologias Sa
22.84%
Ordinary
156.7k at £1Ente De Inversiones Institucionales E Industriales Sa
22.37%
Ordinary
156k at £1Ente De Celulosas E Industrias Forestales
22.27%
Ordinary
2 at £1Panamerican Finance Corp.
0.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
3 May 2017Termination of appointment of Louis Fuller as a director on 30 April 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Louis Fuller as a director on 30 April 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Roberto Navarro Lahitte as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Bernard Heydel as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Roberto Navarro Lahitte as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Bernard Heydel as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Louis Fuller as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Louis Fuller as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Louis Fuller as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Louis Fuller as a director on 30 April 2017 (1 page)
2 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 August 2016Termination of appointment of Robert Renault De Vire as a director on 21 May 2016 (1 page)
9 August 2016Termination of appointment of Robert Renault De Vire as a director on 21 May 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 700,575
(8 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 700,575
(8 pages)
18 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
18 February 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 700,575
(8 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 700,575
(8 pages)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
22 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 700,575
(8 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 700,575
(8 pages)
14 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
14 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
9 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
9 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Bernard Heydel on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Oliver William Haines on 1 December 2009 (1 page)
8 January 2010Director's details changed for Oliver William Haines on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Roberto Navarro Lahitte on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Bernard Heydel on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Louis Fuller on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Roberto Navarro Lahitte on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Renault De Vire on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Roberto Navarro Lahitte on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Louis Fuller on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Oliver William Haines on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Oliver William Haines on 1 December 2009 (1 page)
8 January 2010Director's details changed for Robert Renault De Vire on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Louis Fuller on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Oliver William Haines on 1 December 2009 (1 page)
8 January 2010Director's details changed for Oliver William Haines on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Robert Renault De Vire on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Bernard Heydel on 1 December 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 March 2009Director's change of particulars / roberto navarro lahitte / 23/02/2009 (2 pages)
11 March 2009Director's change of particulars / roberto navarro lahitte / 23/02/2009 (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 27 belsize lane london NW3 5AS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 27 belsize lane london NW3 5AS (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
15 May 2008Ad 24/04/08\gbp si 60000@1=60000\gbp ic 640575/700575\ (2 pages)
15 May 2008Ad 24/04/08\gbp si 60000@1=60000\gbp ic 640575/700575\ (2 pages)
9 May 2008Director and secretary appointed oliver william haines (2 pages)
9 May 2008Appointment terminated secretary bernard heydel (1 page)
9 May 2008Director and secretary appointed oliver william haines (2 pages)
9 May 2008Appointment terminated secretary bernard heydel (1 page)
9 January 2008Return made up to 20/12/07; full list of members (4 pages)
9 January 2008Return made up to 20/12/07; full list of members (4 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 April 2007Registered office changed on 27/04/07 from: 130 king street florez valcarcel ho london W6 0QU (1 page)
27 April 2007Registered office changed on 27/04/07 from: 130 king street florez valcarcel ho london W6 0QU (1 page)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 June 2006Delivery ext'd 3 mth 30/09/05 (1 page)
27 January 2006Return made up to 20/12/05; full list of members (4 pages)
27 January 2006Return made up to 20/12/05; full list of members (4 pages)
26 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
18 May 2005Ad 28/04/05--------- £ si 500000@1=500000 £ ic 140575/640575 (2 pages)
18 May 2005Ad 28/04/05--------- £ si 500000@1=500000 £ ic 140575/640575 (2 pages)
6 January 2005Return made up to 20/12/04; full list of members (9 pages)
6 January 2005Return made up to 20/12/04; full list of members (9 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 January 2004Return made up to 20/12/03; full list of members (9 pages)
19 January 2004Return made up to 20/12/03; full list of members (9 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
25 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
25 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
9 January 2003Return made up to 20/12/02; full list of members (9 pages)
9 January 2003Return made up to 20/12/02; full list of members (9 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 March 2002Registered office changed on 22/03/02 from: unit 5 walker industrial estate guide blackburn BB1 2QE (1 page)
22 March 2002Registered office changed on 22/03/02 from: unit 5 walker industrial estate guide blackburn BB1 2QE (1 page)
10 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 30 September 2000 (10 pages)
19 February 2001Full accounts made up to 30 September 2000 (10 pages)
8 January 2001Return made up to 20/12/00; full list of members (8 pages)
8 January 2001Return made up to 20/12/00; full list of members (8 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
7 July 2000Full accounts made up to 30 September 1999 (9 pages)
7 July 2000Full accounts made up to 30 September 1999 (9 pages)
11 May 2000Ad 13/04/00--------- £ si 15000@1=15000 £ ic 125575/140575 (2 pages)
11 May 2000Ad 13/04/00--------- £ si 15000@1=15000 £ ic 125575/140575 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
5 January 2000Return made up to 20/12/99; full list of members (8 pages)
5 January 2000Return made up to 20/12/99; full list of members (8 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 311 cromwell tower barbican london EC2Y 8NB (1 page)
18 March 1999Registered office changed on 18/03/99 from: 311 cromwell tower barbican london EC2Y 8NB (1 page)
30 December 1998Return made up to 20/12/98; full list of members (6 pages)
30 December 1998Return made up to 20/12/98; full list of members (6 pages)
7 December 1998Full accounts made up to 30 September 1998 (9 pages)
7 December 1998Full accounts made up to 30 September 1998 (9 pages)
3 December 1998Ad 20/11/98--------- £ si 160@1=160 £ ic 125415/125575 (2 pages)
3 December 1998Ad 20/11/98--------- £ si 160@1=160 £ ic 125415/125575 (2 pages)
16 October 1997Ad 26/09/97--------- £ si 881@1=881 £ ic 124482/125363 (2 pages)
16 October 1997Ad 26/09/97--------- £ si 881@1=881 £ ic 124482/125363 (2 pages)
15 October 1997Full accounts made up to 30 September 1997 (9 pages)
15 October 1997Full accounts made up to 30 September 1997 (9 pages)
10 September 1997Ad 05/09/97--------- £ si 151@1=151 £ ic 124331/124482 (2 pages)
10 September 1997Ad 05/09/97--------- £ si 151@1=151 £ ic 124331/124482 (2 pages)
27 December 1996Return made up to 20/12/96; full list of members (6 pages)
27 December 1996Return made up to 20/12/96; full list of members (6 pages)
23 October 1996Full accounts made up to 30 September 1996 (9 pages)
23 October 1996Full accounts made up to 30 September 1996 (9 pages)
16 October 1996Ad 12/10/96--------- £ si 52@1=52 £ ic 114333/114385 (2 pages)
16 October 1996Ad 12/10/96--------- £ si 52@1=52 £ ic 114333/114385 (2 pages)
9 October 1996Ad 26/09/96--------- £ si 40000@1=40000 £ ic 74333/114333 (2 pages)
9 October 1996Ad 26/09/96--------- £ si 40000@1=40000 £ ic 74333/114333 (2 pages)
14 March 1996Ad 01/03/96--------- £ si 55@1=55 £ ic 74278/74333 (2 pages)
14 March 1996Ad 01/03/96--------- £ si 55@1=55 £ ic 74278/74333 (2 pages)
12 January 1996Full accounts made up to 30 September 1995 (9 pages)
12 January 1996Full accounts made up to 30 September 1995 (9 pages)
4 January 1996Return made up to 20/12/95; full list of members (8 pages)
4 January 1996Return made up to 20/12/95; full list of members (8 pages)
30 November 1995Registered office changed on 30/11/95 from: royex house aldermanbury square 14TH floor,london EC2V 7HR (1 page)
30 November 1995Registered office changed on 30/11/95 from: royex house aldermanbury square 14TH floor,london EC2V 7HR (1 page)