Company NamePanama Sport Horses Limited
Company StatusDissolved
Company Number02804226
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date4 November 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Barclay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2016(23 years, 7 months after company formation)
Appointment Duration5 years (closed 04 November 2021)
RoleSales Retail
Country of ResidenceUnited States
Correspondence Address5 Heights Road
Ridgewood
New Jersey
07450
Director NameMr Frank Jackson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleJoiner And Builder
Correspondence Address37 Chichester Close
Littleborough
Lancashire
OL15 8QL
Director NameCarol Dawn Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGisburn Park Stables
Gisburn
Clitheroe
Lancashire
BB7 4HU
Secretary NameMrs Jean Gibson Jackson
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Chichester Close
Littleborough
Lancashire
OL15 8QL
Secretary NameJoss McCarthy Saville
NationalityBritish
StatusResigned
Appointed17 August 2006(13 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 September 2006)
RoleRacehorse Trainer
Country of ResidenceEngland
Correspondence AddressThe Stables Cottage
Gisburn
Lancashire
BB7 4HU
Secretary NameNicholas Stuart Saville
NationalityBritish
StatusResigned
Appointed01 May 2007(14 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2016)
RoleSecretary
Correspondence AddressGisburn Park Stables
Gisburn Park
Gisburn
Lancashire
BB7 4HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitepanamasporthorses.co.uk
Telephone07 857223244
Telephone regionMobile

Location

Registered AddressBespoke Insolvency Solutions
Suite 6, 1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

29k at £1Miss Carol Dawn Richardson
38.67%
Ordinary
22.5k at £1Mr Frank Jackson
30.00%
Ordinary
16k at £1Ailsa Dawn Richardson
21.33%
Ordinary
7.5k at £1Mrs S. Creswick
10.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 November 2021Final Gazette dissolved following liquidation (1 page)
4 August 2021Notice of final account prior to dissolution (16 pages)
9 February 2021Progress report in a winding up by the court (14 pages)
4 February 2020Progress report in a winding up by the court (14 pages)
17 June 2019Registered office address changed from Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 17 June 2019 (2 pages)
9 January 2019Registered office address changed from Oakhanger Equestrian Centre Holmshaw Lane Alsager Crewe Cheshire CW1 5XE England to Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 9 January 2019 (2 pages)
5 January 2019Appointment of a liquidator (3 pages)
7 December 2018Order of court to wind up (2 pages)
7 November 2018Compulsory strike-off action has been suspended (1 page)
12 September 2018Termination of appointment of Carol Dawn Richardson as a director on 1 May 2018 (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
17 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
2 December 2016Appointment of Mr Peter Barclay as a director on 30 October 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75,000
(3 pages)
9 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75,000
(3 pages)
18 January 2016Termination of appointment of Nicholas Stuart Saville as a secretary on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Nicholas Stuart Saville as a secretary on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Nicholas Stuart Saville as a secretary on 1 January 2016 (1 page)
18 January 2016Registered office address changed from Gisburn Park Stables Gisburn Clitheroe Lancashire BB7 4HU to Oakhanger Equestrian Centre Holmshaw Lane Alsager Crewe Cheshire CW1 5XE on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Gisburn Park Stables Gisburn Clitheroe Lancashire BB7 4HU to Oakhanger Equestrian Centre Holmshaw Lane Alsager Crewe Cheshire CW1 5XE on 18 January 2016 (1 page)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 75,000
(4 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 75,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 75,000
(4 pages)
17 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 75,000
(4 pages)
12 September 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
19 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
8 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Carol Dawn Richardson on 26 March 2011 (2 pages)
8 July 2011Director's details changed for Carol Dawn Richardson on 26 March 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
4 September 2008Return made up to 26/03/08; full list of members (4 pages)
4 September 2008Return made up to 26/03/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
11 June 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
17 July 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 April 2006Return made up to 26/03/06; full list of members (7 pages)
18 April 2006Return made up to 26/03/06; full list of members (7 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 April 2005Return made up to 26/03/05; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 March 2004Return made up to 26/03/04; full list of members (7 pages)
16 March 2004Return made up to 26/03/04; full list of members (7 pages)
12 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(8 pages)
12 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(8 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 26/03/02; full list of members (7 pages)
28 March 2002Return made up to 26/03/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Ad 31/03/00--------- £ si 53333@1=53333 £ ic 21667/75000 (2 pages)
16 May 2001Ad 31/03/00--------- £ si 53333@1=53333 £ ic 21667/75000 (2 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Full accounts made up to 31 March 1999 (12 pages)
12 September 2000Full accounts made up to 31 March 1999 (12 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
6 April 2000Return made up to 26/03/00; full list of members (7 pages)
6 April 2000Return made up to 26/03/00; full list of members (7 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
6 October 1999Full accounts made up to 31 March 1998 (15 pages)
6 October 1999Full accounts made up to 31 March 1998 (15 pages)
27 September 1999Return made up to 26/03/99; no change of members (4 pages)
27 September 1999Return made up to 26/03/99; no change of members (4 pages)
22 April 1998Return made up to 26/03/98; full list of members (6 pages)
22 April 1998Return made up to 26/03/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Registered office changed on 05/06/97 from: gisburn park stables gisburn park gisburn lancashire BB7 4HN (1 page)
5 June 1997Registered office changed on 05/06/97 from: gisburn park stables gisburn park gisburn lancashire BB7 4HN (1 page)
29 April 1997Return made up to 26/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1997Return made up to 26/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 July 1996Return made up to 26/03/96; no change of members (4 pages)
8 July 1996Return made up to 26/03/96; no change of members (4 pages)
25 February 1996Registered office changed on 25/02/96 from: 41A queen street great harwood blackburn lancashire BB6 7QP (1 page)
25 February 1996Registered office changed on 25/02/96 from: 41A queen street great harwood blackburn lancashire BB6 7QP (1 page)
8 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
26 June 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 March 1993Incorporation (14 pages)
26 March 1993Incorporation (14 pages)