Company NamePan Atlanta Developments Limited
Company StatusDissolved
Company Number04242129
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Cyril John Butler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Director NameKevin James Connolly
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Dominica Court
Eastbourne
East Sussex
BN23 5TR
Secretary NameMr George Cyril John Butler
NationalityBritish
StatusClosed
Appointed04 January 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Director NameGustavo Ruenes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityMexican
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Slindon Crescent
Eastbourne
East Sussex
BN23 7AZ
Secretary NameMr George Cyril John Butler
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85a Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Secretary NameThomas John Rodger
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2005)
RoleCompany Director
Correspondence Address58 Ridgeway Road
Redhill
Surrey
RH1 6PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

151 at £0.01George C.j Butler
75.50%
Ordinary
49 at £0.01Kevin J. Connolly
24.50%
Ordinary

Financials

Year2014
Net Worth£206,986
Cash£153,555
Current Liabilities£1,523,834

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
6 March 2015Administrator's progress report to 24 February 2015 (19 pages)
6 March 2015Administrator's progress report to 24 February 2015 (19 pages)
4 March 2015Administrator's progress report to 25 January 2015 (19 pages)
4 March 2015Notice of move from Administration to Dissolution on 24 February 2015 (19 pages)
4 March 2015Administrator's progress report to 25 January 2015 (19 pages)
4 March 2015Notice of move from Administration to Dissolution on 24 February 2015 (19 pages)
1 September 2014Administrator's progress report to 25 July 2014 (15 pages)
1 September 2014Administrator's progress report to 25 July 2014 (15 pages)
24 February 2014Administrator's progress report to 25 January 2014 (15 pages)
24 February 2014Administrator's progress report to 25 January 2014 (15 pages)
22 August 2013Administrator's progress report to 25 July 2013 (14 pages)
22 August 2013Administrator's progress report to 25 July 2013 (14 pages)
27 February 2013Notice of extension of period of Administration (1 page)
27 February 2013Notice of extension of period of Administration (1 page)
27 February 2013Administrator's progress report to 25 January 2013 (13 pages)
27 February 2013Administrator's progress report to 25 January 2013 (13 pages)
4 September 2012Administrator's progress report to 31 July 2012 (15 pages)
4 September 2012Notice of extension of period of Administration (1 page)
4 September 2012Administrator's progress report to 31 July 2012 (15 pages)
4 September 2012Notice of extension of period of Administration (1 page)
8 March 2012Administrator's progress report to 17 February 2012 (14 pages)
8 March 2012Notice of extension of period of Administration (1 page)
8 March 2012Administrator's progress report to 17 February 2012 (14 pages)
8 March 2012Notice of extension of period of Administration (1 page)
7 October 2011Administrator's progress report to 7 September 2011 (12 pages)
7 October 2011Administrator's progress report to 7 September 2011 (12 pages)
7 October 2011Administrator's progress report to 7 September 2011 (12 pages)
18 May 2011Notice of deemed approval of proposals (1 page)
18 May 2011Notice of deemed approval of proposals (1 page)
9 May 2011Statement of administrator's proposal (18 pages)
9 May 2011Statement of administrator's proposal (18 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
20 April 2011Statement of affairs with form 2.14B (6 pages)
20 April 2011Statement of affairs with form 2.14B (6 pages)
21 March 2011Registered office address changed from 46a Church Lane Leytonstone London E11 1HE on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 46a Church Lane Leytonstone London E11 1HE on 21 March 2011 (2 pages)
14 March 2011Appointment of an administrator (1 page)
14 March 2011Appointment of an administrator (1 page)
30 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(5 pages)
30 September 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(5 pages)
5 May 2010 (7 pages)
5 May 2010 (7 pages)
30 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 September 2009Return made up to 27/06/09; full list of members (4 pages)
30 September 2009Return made up to 27/06/09; full list of members (4 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
1 September 2008Return made up to 27/06/08; full list of members (4 pages)
1 September 2008Return made up to 27/06/08; full list of members (4 pages)
2 January 2008Return made up to 27/06/07; full list of members (2 pages)
2 January 2008Return made up to 27/06/07; full list of members (2 pages)
20 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
20 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
5 September 2007Accounting reference date extended from 26/12/06 to 31/12/06 (1 page)
5 September 2007Accounting reference date extended from 26/12/06 to 31/12/06 (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
4 January 2007Full accounts made up to 26 December 2005 (19 pages)
4 January 2007Full accounts made up to 26 December 2005 (19 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 27/06/06; full list of members (2 pages)
26 September 2006Return made up to 27/06/06; full list of members (2 pages)
18 May 2006Return made up to 27/06/05; full list of members (2 pages)
18 May 2006Return made up to 27/06/05; full list of members (2 pages)
21 November 2005Full accounts made up to 26 December 2004 (17 pages)
21 November 2005Full accounts made up to 26 December 2004 (17 pages)
30 June 2005Full accounts made up to 26 December 2003 (15 pages)
30 June 2005Full accounts made up to 26 December 2003 (15 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
15 November 2004£ nc 1000/385000 18/10/04 (2 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 November 2004Memorandum and Articles of Association (11 pages)
15 November 2004£ nc 1000/385000 18/10/04 (2 pages)
15 November 2004Memorandum and Articles of Association (11 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 27/06/03; full list of members (7 pages)
26 August 2003Return made up to 27/06/03; full list of members (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
26 February 2003Accounts made up to 26 December 2002 (2 pages)
26 February 2003Accounts made up to 26 December 2002 (2 pages)
8 January 2003Return made up to 27/06/02; full list of members; amend (6 pages)
8 January 2003Return made up to 27/06/02; full list of members; amend (6 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
7 August 2002Return made up to 27/06/02; full list of members (7 pages)
7 August 2002Return made up to 27/06/02; full list of members (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
16 June 2002Accounting reference date extended from 30/06/02 to 26/12/02 (1 page)
16 June 2002Accounting reference date extended from 30/06/02 to 26/12/02 (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Incorporation (14 pages)
27 June 2001Incorporation (14 pages)