Company NamePan Trade Services Limited
Company StatusDissolved
Company Number04494050
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date3 November 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMrs Bharti Pankaj Shah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMr Pankaj Chunilal Shah
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Secretary NameMrs Bharti Pankaj Shah
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMrs Bansi Martins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 03 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMs Sajni Pankaj Chunilal Shah
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.pantrade.co.uk/
Telephone020 80901072
Telephone regionLondon

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,503,274
Cash£612,832
Current Liabilities£328,990

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 January 2009Delivered on: 20 January 2009
Satisfied on: 28 February 2014
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.
Fully Satisfied

Filing History

3 August 2023Return of final meeting in a members' voluntary winding up (11 pages)
7 February 2023Liquidators' statement of receipts and payments to 3 December 2022 (10 pages)
7 February 2022Liquidators' statement of receipts and payments to 3 December 2021 (12 pages)
17 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-04
(1 page)
17 December 2020Appointment of a voluntary liquidator (3 pages)
17 December 2020Declaration of solvency (5 pages)
16 December 2020Registered office address changed from 510 Centennial Park First Floor Centennial Avenue Elstree Borehamwood WD6 3FG to Allan House 10 John Princes Street London W1G 0JW on 16 December 2020 (1 page)
11 December 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
13 September 2019Director's details changed for Ms Sajni Pankaj Chunilal Shah on 1 September 2019 (2 pages)
13 September 2019Director's details changed for Mrs Bansi Martins on 1 September 2019 (2 pages)
13 September 2019Director's details changed for Ms Sajni Pankaj Chunilal Shah on 1 September 2019 (2 pages)
6 August 2019Notification of a person with significant control statement (2 pages)
6 August 2019Cessation of Pankaj Chunilal Shah as a person with significant control on 1 April 2019 (1 page)
6 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
6 August 2019Cessation of Bharti Pankaj Shah as a person with significant control on 1 April 2019 (1 page)
29 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
2 August 2018Director's details changed for Ms Sajni Pankaj Chunilal Shah on 1 June 2018 (2 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 July 2017Director's details changed for Mrs Bansi Martins on 17 July 2017 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Director's details changed for Mrs Bansi Martins on 17 July 2017 (2 pages)
27 July 2017Director's details changed for Ms Sajni Pankaj Chunilal Shah on 17 July 2017 (2 pages)
27 July 2017Director's details changed for Ms Sajni Pankaj Chunilal Shah on 17 July 2017 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Director's details changed for Mrs Sajni Pankaj Chunilal Shah on 30 May 2013 (2 pages)
21 August 2014Director's details changed for Mrs Sajni Pankaj Chunilal Shah on 30 May 2013 (2 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Satisfaction of charge 1 in full (1 page)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Director's details changed for Mrs Sajni Jaxa-Chamiec on 30 May 2013 (2 pages)
19 August 2013Director's details changed for Mrs Sajni Jaxa-Chamiec on 30 May 2013 (2 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Director's details changed for Mrs Sajni Jaxa-Chamiec on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Mrs Sajni Jaxa-Chamiec on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Bharti Pankaj Shah on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Pankaj Chunilal Shah on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Mrs Sajni Jaxa-Chamiec on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Mrs Bansi Martins on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Bharti Pankaj Shah on 1 September 2011 (2 pages)
16 August 2012Secretary's details changed for Bharti Pankaj Shah on 1 September 2011 (1 page)
16 August 2012Director's details changed for Bharti Pankaj Shah on 1 September 2011 (2 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mrs Bansi Martins on 1 September 2011 (2 pages)
16 August 2012Secretary's details changed for Bharti Pankaj Shah on 1 September 2011 (1 page)
16 August 2012Secretary's details changed for Bharti Pankaj Shah on 1 September 2011 (1 page)
16 August 2012Director's details changed for Mrs Bansi Martins on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Pankaj Chunilal Shah on 1 September 2011 (2 pages)
16 August 2012Director's details changed for Pankaj Chunilal Shah on 1 September 2011 (2 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Director's details changed for Pankaj Chunilal Shah on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mrs Sajni Jaxa-Chamiec on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mrs Bansi Martins on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Bharti Pankaj Shah on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mrs Bansi Martins on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Bharti Pankaj Shah on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mrs Sajni Jaxa-Chamiec on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Bharti Pankaj Shah on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mrs Bansi Martins on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Pankaj Chunilal Shah on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Mrs Sajni Jaxa-Chamiec on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Pankaj Chunilal Shah on 1 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 510 centennial park first floor centennial avenue elstree hertfordshire WD6 3FG united kingdom (1 page)
1 September 2009Registered office changed on 01/09/2009 from 510 centennial park first floor centennial avenue elstree hertfordshire WD6 3FG united kingdom (1 page)
1 September 2009Director's change of particulars / sajni shah / 29/08/2008 (2 pages)
1 September 2009Director's change of particulars / sajni shah / 29/08/2008 (2 pages)
1 September 2009Return made up to 24/07/09; full list of members (4 pages)
1 September 2009Return made up to 24/07/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 510 centennial park first floor centennial avenue elstree hertfordshire WD6 3GF united kingdom (1 page)
14 August 2008Registered office changed on 14/08/2008 from 510 centennial park first floor centennial avenue elstree hertfordshire WD6 3GF united kingdom (1 page)
13 August 2008Registered office changed on 13/08/2008 from trafalgar house grenville place mill hill london NW7 3SA (1 page)
13 August 2008Registered office changed on 13/08/2008 from trafalgar house grenville place mill hill london NW7 3SA (1 page)
6 August 2008Director's change of particulars / bansi martins / 30/05/2008 (2 pages)
6 August 2008Director's change of particulars / bansi martins / 30/05/2008 (2 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
6 August 2008Return made up to 24/07/08; full list of members (4 pages)
30 June 2008Return made up to 24/07/07; full list of members (4 pages)
30 June 2008Return made up to 24/07/07; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
18 August 2006Return made up to 24/07/06; full list of members (7 pages)
18 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 September 2005Return made up to 24/07/05; full list of members (7 pages)
2 September 2005Return made up to 24/07/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 August 2004Return made up to 24/07/04; full list of members (7 pages)
20 August 2004Return made up to 24/07/04; full list of members (7 pages)
13 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
13 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
12 August 2003Return made up to 24/07/03; full list of members (7 pages)
9 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 22 melton street london NW1 2BW (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 22 melton street london NW1 2BW (1 page)
24 July 2002Incorporation (14 pages)
24 July 2002Incorporation (14 pages)