Company NameCranberry Panda Limited
Company StatusLiquidation
Company Number07171387
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Robert Mountain
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jonathan Nigel Hall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Louie Anthony Evans
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Ashley William Friedlein
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Adam Russell Goodwin
StatusCurrent
Appointed18 January 2019(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Contact

Websitecranberrypanda.co.uk
Telephone0800 4245044
Telephone regionFreephone

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.8k at £0.0001Ashley William Friedlein
7.51%
Ordinary B
1.8k at £0.0001Louie Evans
7.51%
Ordinary B
10k at £0.0001Jonathan Nigel Hall
42.55%
Ordinary A
10k at £0.0001Joseph Robert Mountain
42.55%
Ordinary B

Financials

Year2014
Net Worth£60,195
Cash£67,580
Current Liabilities£175,267

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return26 February 2020 (4 years, 2 months ago)
Next Return Due9 April 2021 (overdue)

Charges

23 July 2019Delivered on: 23 July 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
29 June 2018Delivered on: 20 July 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding

Filing History

17 July 2023Liquidators' statement of receipts and payments to 6 May 2023 (20 pages)
12 July 2022Liquidators' statement of receipts and payments to 6 May 2022 (20 pages)
12 July 2021Liquidators' statement of receipts and payments to 6 May 2021 (26 pages)
27 May 2020Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 May 2020 (2 pages)
18 May 2020Statement of affairs (7 pages)
18 May 2020Appointment of a voluntary liquidator (3 pages)
18 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
(1 page)
22 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 July 2019Registration of charge 071713870002, created on 23 July 2019 (29 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
30 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 January 2019Appointment of Mr Adam Russell Goodwin as a secretary on 18 January 2019 (2 pages)
21 January 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 2.7955
(3 pages)
20 December 2018Change of details for Mr Jonathan Nigel Hall as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Jonathan Nigel Hall on 20 December 2018 (2 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 July 2018Registration of charge 071713870001, created on 29 June 2018 (23 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 March 2017Director's details changed for Mr Jonathan Nigel Hall on 15 February 2016 (2 pages)
7 March 2017Director's details changed for Mr Jonathan Nigel Hall on 15 February 2016 (2 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2.353
(7 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2.353
(7 pages)
29 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2.353
(7 pages)
29 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2.353
(7 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Director's details changed for Mr Jonathan Nigel Hall on 21 October 2014 (2 pages)
24 March 2015Director's details changed for Mr Jonathan Nigel Hall on 21 October 2014 (2 pages)
2 March 2015Director's details changed for Mr Ashley William Friedlein on 27 June 2014 (2 pages)
2 March 2015Director's details changed for Mr Ashley William Friedlein on 27 June 2014 (2 pages)
27 February 2015Director's details changed for Mr Louie Anthony Evans on 27 June 2014 (2 pages)
27 February 2015Director's details changed for Mr Louie Anthony Evans on 27 June 2014 (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of shares 26/06/2014
(19 pages)
7 August 2014Sub-division of shares on 26 June 2014 (5 pages)
7 August 2014Sub-division of shares on 26 June 2014 (5 pages)
7 August 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2.3500
(4 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of shares 26/06/2014
(19 pages)
7 August 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2.3500
(4 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
18 July 2014Appointment of Mr Ashley William Friedlein as a director on 27 June 2014 (2 pages)
18 July 2014Appointment of Mr Louie Anthony Evans as a director on 27 June 2014 (2 pages)
18 July 2014Appointment of Mr Ashley William Friedlein as a director on 27 June 2014 (2 pages)
18 July 2014Appointment of Mr Louie Anthony Evans as a director on 27 June 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders (5 pages)
27 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
21 August 2013Director's details changed for Mr Joseph Robert Mountain on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Jonathan Nigel Hall on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Joseph Robert Mountain on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Jonathan Nigel Hall on 21 August 2013 (2 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)