St Pancras Way Propco Limited

DataGardener
in liquidation
Micro

St Pancras Way Propco Limited

08749412Private Limited With Share Capital

Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL
Incorporated

25/10/2013

Company Age

12 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

St Pancras Way Propco Limited (08749412) is a private limited with share capital incorporated on 25/10/2013 (12 years old) and registered in leicester, LE191WL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/10/2013
LE191WL

Financial Overview

Total Assets

£57.96M

Liabilities

£60.34M

Net Assets

£-2.38M

Turnover

£1.24M

Cash

£11.3K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Auditors Resignation Company
Category:Auditors
Date:29-09-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2020
Resolution
Category:Resolution
Date:24-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2020
Capital Allotment Shares
Category:Capital
Date:14-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:13-08-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Memorandum Articles
Category:Incorporation
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2019
Resolution
Category:Resolution
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Memorandum Articles
Category:Incorporation
Date:29-01-2016
Resolution
Category:Resolution
Date:29-01-2016
Resolution
Category:Resolution
Date:18-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-12-2013
Incorporation Company
Category:Incorporation
Date:25-10-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2021
Filing Date08/09/2020
Latest Accounts25/01/2020

Trading Addresses

Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE191WLRegistered

Contact

01263860303
www.bigprawn.com
Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL