Company NamePanther House Holdings Limited
Company StatusDissolved
Company Number04383473
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NameCity Relocations Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Carr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Martin William Cressey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMr Trevor Carr
NationalityBritish
StatusClosed
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£34,928
Cash£2,927
Current Liabilities£282,497

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2022Liquidators' statement of receipts and payments to 5 October 2022 (24 pages)
30 November 2021Liquidators' statement of receipts and payments to 5 October 2021 (24 pages)
2 December 2020Liquidators' statement of receipts and payments to 5 October 2020 (32 pages)
26 November 2019Liquidators' statement of receipts and payments to 5 October 2019 (21 pages)
20 November 2018Liquidators' statement of receipts and payments to 5 October 2018 (23 pages)
27 November 2017Liquidators' statement of receipts and payments to 5 October 2017 (22 pages)
27 November 2017Liquidators' statement of receipts and payments to 5 October 2017 (22 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
30 December 2016Liquidators' statement of receipts and payments to 5 October 2016 (15 pages)
30 December 2016Liquidators' statement of receipts and payments to 5 October 2016 (15 pages)
20 October 2015Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015 (1 page)
14 October 2015Statement of affairs with form 4.19 (8 pages)
14 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-06
(1 page)
14 October 2015Appointment of a voluntary liquidator (1 page)
14 October 2015Appointment of a voluntary liquidator (1 page)
14 October 2015Statement of affairs with form 4.19 (8 pages)
7 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 February 2014Compulsory strike-off action has been suspended (1 page)
8 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Director's details changed for Mr Martin Cressey on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Trevor Carr on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Martin Cressey on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Trevor Carr on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Trevor Carr on 1 October 2009 (1 page)
18 March 2010Secretary's details changed for Trevor Carr on 1 October 2009 (1 page)
18 March 2010Director's details changed for Trevor Carr on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Trevor Carr on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Martin Cressey on 1 October 2009 (2 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
29 July 2008Return made up to 27/02/08; full list of members (4 pages)
29 July 2008Return made up to 27/02/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2007Company name changed city relocations LIMITED\certificate issued on 08/08/07 (3 pages)
8 August 2007Company name changed city relocations LIMITED\certificate issued on 08/08/07 (3 pages)
29 May 2007Registered office changed on 29/05/07 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
29 May 2007Registered office changed on 29/05/07 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
15 May 2007Return made up to 27/02/07; full list of members (8 pages)
15 May 2007Return made up to 27/02/07; full list of members (8 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 27/02/06; full list of members (8 pages)
28 February 2006Return made up to 27/02/06; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
3 March 2004Return made up to 27/02/04; full list of members (8 pages)
3 March 2004Return made up to 27/02/04; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 May 2003Return made up to 27/02/03; full list of members (7 pages)
12 May 2003Return made up to 27/02/03; full list of members (7 pages)
9 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 March 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 February 2003Registered office changed on 21/02/03 from: unit 17-19, peterley business centre, 472 hackney road london E2 9EG (1 page)
21 February 2003Registered office changed on 21/02/03 from: unit 17-19, peterley business centre, 472 hackney road london E2 9EG (1 page)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
7 May 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 March 2002£ nc 1000/100 27/02/02 (1 page)
15 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 March 2002£ nc 1000/100 27/02/02 (1 page)
14 March 2002Memorandum and Articles of Association (13 pages)
14 March 2002Memorandum and Articles of Association (13 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)