Company NamePan Energy Markets Limited
Company StatusDissolved
Company Number06858229
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date14 August 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Sezer Yurtseven
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMr Peter John Bullen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 days after company formation)
Appointment Duration1 month (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Updown Hill
Windlesham
Surrey
GU20 6AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£283,474,306
Gross Profit£752,736
Net Worth£47,374
Cash£467,677
Current Liabilities£1,627,932

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 2019Final Gazette dissolved following liquidation (1 page)
14 May 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
20 December 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 20 December 2018 (2 pages)
23 October 2018Liquidators' statement of receipts and payments to 5 September 2018 (14 pages)
24 October 2017Liquidators' statement of receipts and payments to 5 September 2017 (11 pages)
24 October 2017Liquidators' statement of receipts and payments to 5 September 2017 (11 pages)
11 October 2016Liquidators' statement of receipts and payments to 5 September 2016 (13 pages)
11 October 2016Liquidators' statement of receipts and payments to 5 September 2016 (13 pages)
6 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (13 pages)
6 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (13 pages)
6 November 2015Liquidators statement of receipts and payments to 5 September 2015 (13 pages)
6 November 2015Liquidators statement of receipts and payments to 5 September 2015 (13 pages)
5 November 2014Liquidators' statement of receipts and payments to 5 September 2014 (15 pages)
5 November 2014Liquidators statement of receipts and payments to 5 September 2014 (15 pages)
5 November 2014Liquidators statement of receipts and payments to 5 September 2014 (15 pages)
5 November 2014Liquidators' statement of receipts and payments to 5 September 2014 (15 pages)
7 November 2013Liquidators' statement of receipts and payments to 5 September 2013 (13 pages)
7 November 2013Liquidators statement of receipts and payments to 5 September 2013 (13 pages)
7 November 2013Liquidators statement of receipts and payments to 5 September 2013 (13 pages)
7 November 2013Liquidators' statement of receipts and payments to 5 September 2013 (13 pages)
8 November 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 8 November 2012 (2 pages)
19 September 2012Registered office address changed from 15Th Floor the Gherkin 30 St. Mary Axe London EC3A 8EP United Kingdom on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from 15Th Floor the Gherkin 30 St. Mary Axe London EC3A 8EP United Kingdom on 19 September 2012 (2 pages)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Statement of affairs with form 4.19 (7 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Statement of affairs with form 4.19 (7 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 50,000
(3 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 50,000
(3 pages)
17 January 2012Amended full accounts made up to 31 March 2011 (20 pages)
17 January 2012Amended full accounts made up to 31 March 2011 (20 pages)
8 January 2012Full accounts made up to 31 March 2011 (20 pages)
8 January 2012Full accounts made up to 31 March 2011 (20 pages)
29 November 2011Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England on 29 November 2011 (1 page)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
24 January 2011Full accounts made up to 31 March 2010 (20 pages)
24 January 2011Full accounts made up to 31 March 2010 (20 pages)
30 November 2010Registered office address changed from the Gherkin 30 St. Mary Axe London EC3A 8EP on 30 November 2010 (1 page)
30 November 2010Registered office address changed from the Gherkin 30 St. Mary Axe London EC3A 8EP on 30 November 2010 (1 page)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Sezer Yurtseven on 1 November 2009 (2 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Sezer Yurtseven on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Mr Sezer Yurtseven on 1 November 2009 (2 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 50,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 50,000
(4 pages)
14 December 2009Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 14 December 2009 (2 pages)
7 May 2009Appointment terminated director peter bullen (1 page)
7 May 2009Appointment terminated director peter bullen (1 page)
5 April 2009Registered office changed on 05/04/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
5 April 2009Registered office changed on 05/04/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
2 April 2009Director appointed mr peter john bullen (1 page)
2 April 2009Director appointed mr peter john bullen (1 page)
25 March 2009Incorporation (18 pages)
25 March 2009Incorporation (18 pages)