Panacea Resource Solutions Limited

DataGardener
panacea resource solutions limited
dissolved
Unknown

Panacea Resource Solutions Limited

08511664Private Limited With Share Capital

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

01/05/2013

Company Age

12 years

Directors

2

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Panacea Resource Solutions Limited (08511664) is a private limited with share capital incorporated on 01/05/2013 (12 years old) and registered in northampton, NN15JF. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Panacea resource solutions limited is a management consulting company based out of panacea house hullbridge road, rayleigh, united kingdom.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 01/05/2013
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:15-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-03-2022
Resolution
Category:Resolution
Date:18-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:17-10-2016
Annual Return Company
Category:Annual Return
Date:24-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:12-07-2013
Resolution
Category:Resolution
Date:13-06-2013
Incorporation Company
Category:Incorporation
Date:01-05-2013

Innovate Grants

1

This company received a grant of £320431.0 for Panacea Pm2020 Internal Combustion Engine Efficiency And Pollution Reduction Innovation System. The project started on 01/02/2019 and ended on 31/01/2020.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2022
Filing Date31/08/2021
Latest Accounts30/09/2020

Trading Addresses

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Wright House, Crouchley Lane, Lymm, Cheshire, WA130AS

Related Companies

1

Contact

01925649057
panaceagroup-uk.com
Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF