Company NamePan Express Business Travel Limited
DirectorsBimal Kohli and Meena Kohli
Company StatusLiquidation
Company Number02804807
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Bimal Kohli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMrs Meena Kohli
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameMrs Meena Kohli
NationalityBritish
StatusCurrent
Appointed30 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Contact

Websitepanexpress.co.uk
Telephone020 74058800
Telephone regionLondon

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2013
Net Worth£43,441
Cash£62,597
Current Liabilities£412,359

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2020 (4 years ago)
Next Return Due11 May 2021 (overdue)

Charges

14 July 2009Delivered on: 16 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 September 2023Liquidators' statement of receipts and payments to 9 July 2023 (14 pages)
6 September 2022Liquidators' statement of receipts and payments to 9 July 2022 (15 pages)
7 September 2021Liquidators' statement of receipts and payments to 9 July 2021 (13 pages)
3 April 2021Satisfaction of charge 1 in full (4 pages)
4 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 August 2020Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom to 47-49 Green Lane Northwood Middlesex HA6 3AE on 3 August 2020 (2 pages)
24 July 2020Statement of affairs (24 pages)
24 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-10
(1 page)
24 July 2020Appointment of a voluntary liquidator (3 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
10 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
30 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 200,000
(6 pages)
30 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 200,000
(6 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200,000
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200,000
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 185,000
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 200,000
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 185,000
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 July 2015Registered office address changed from 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS to 505 Pinner Road Harrow Middlesex HA2 6EH on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS to 505 Pinner Road Harrow Middlesex HA2 6EH on 22 July 2015 (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 40,000
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 40,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40,000
(5 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 40,000
  • ANNOTATION SH01 was replaced on 01/11/2011 as it was not properly delivered.
(10 pages)
10 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 40,000
  • ANNOTATION SH01 was replaced on 01/11/2011 as it was not properly delivered.
(10 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Mrs Meena Kohli on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Meena Kohli on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Meena Kohli on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 May 2008Return made up to 30/03/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 April 2007Return made up to 30/03/07; full list of members (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 30/03/05; full list of members (7 pages)
12 April 2005Return made up to 30/03/05; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 May 2003Return made up to 30/03/03; full list of members (7 pages)
20 May 2003Return made up to 30/03/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 April 2002Return made up to 30/03/02; full list of members (6 pages)
22 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Ad 01/03/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
5 April 2002Ad 01/03/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
5 April 2002Nc inc already adjusted 01/03/02 (1 page)
5 April 2002Nc inc already adjusted 01/03/02 (1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Accounts made up to 31 March 1998 (9 pages)
11 June 1999Accounts made up to 31 March 1998 (9 pages)
20 April 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
20 April 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
1 July 1998Accounts made up to 31 March 1997 (10 pages)
1 July 1998Accounts made up to 31 March 1997 (10 pages)
30 April 1998Return made up to 30/03/98; full list of members (6 pages)
30 April 1998Return made up to 30/03/98; full list of members (6 pages)
21 April 1997Accounts made up to 31 March 1996 (9 pages)
21 April 1997Accounts made up to 31 March 1996 (9 pages)
14 April 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(6 pages)
14 April 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(6 pages)
1 May 1996Return made up to 30/03/96; full list of members (6 pages)
1 May 1996Return made up to 30/03/96; full list of members (6 pages)
29 February 1996Accounts made up to 31 March 1995 (10 pages)
29 February 1996Accounts made up to 31 March 1995 (10 pages)
7 April 1995Return made up to 30/03/95; full list of members (6 pages)
7 April 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
30 March 1993Incorporation (11 pages)
30 March 1993Incorporation (11 pages)