PACIFIC SHELF 1798 LIMITED

PACIFIC SHELF 1798 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePACIFIC SHELF 1798 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00261746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PACIFIC SHELF 1798 LIMITED?

    • Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing

    Where is PACIFIC SHELF 1798 LIMITED located?

    Registered Office Address
    1 Union Works
    Union Street
    WF16 0HL Heckmondwike
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PACIFIC SHELF 1798 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAWFORD COLLETS LIMITEDJan 08, 1932Jan 08, 1932

    What are the latest accounts for PACIFIC SHELF 1798 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2014

    What is the status of the latest annual return for PACIFIC SHELF 1798 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PACIFIC SHELF 1798 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 11, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £239228 from revaluation erserve / re dividend 24/02/2015
    RES13

    Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on Feb 17, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 29, 2014

    7 pagesAA

    Certificate of change of name

    Company name changed crawford collets LIMITED\certificate issued on 17/10/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 60,000
    SH01

    Accounts for a dormant company made up to Mar 30, 2013

    9 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Crawford Collets Limited Union Street Heckmondwike West Yorkshire WF16 0HL* on Mar 07, 2012

    1 pagesAD01

    Appointment of Mr Neil Richard Carrick as a director

    2 pagesAP01

    Termination of appointment of Martyn Wakeman as a director

    1 pagesTM01

    Appointment of Mr Richard James Taylor as a director

    2 pagesAP01

    Termination of appointment of Arthur Green as a director

    1 pagesTM01

    Appointment of 600 Uk Limited as a secretary

    2 pagesAP04

    Termination of appointment of Arthur Green as a secretary

    1 pagesTM02

    Full accounts made up to Apr 02, 2011

    11 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of PACIFIC SHELF 1798 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    600 UK LIMITED
    Group Plc
    Union Street
    WF16 0HL Heckmondwike
    600
    West Yorkshire
    United Kingdom
    Secretary
    Group Plc
    Union Street
    WF16 0HL Heckmondwike
    600
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0144979
    167337320001
    CARRICK, Neil Richard
    Union Street
    WF16 0HL Heckmondwike
    1 Union Works
    West Yorkshire
    England
    Director
    Union Street
    WF16 0HL Heckmondwike
    1 Union Works
    West Yorkshire
    England
    EnglandBritishChartered Accountant166312330001
    TAYLOR, Richard James
    Union Street
    WF16 0HL Heckmondwike
    1 Union Works
    West Yorkshire
    England
    Director
    Union Street
    WF16 0HL Heckmondwike
    1 Union Works
    West Yorkshire
    England
    EnglandBritishChartered Accountant156440870001
    DIXON, Michael Graeme
    117 Spruce Drive
    OX6 9YF Bicester
    Oxfordshire
    Secretary
    117 Spruce Drive
    OX6 9YF Bicester
    Oxfordshire
    British23740940001
    GREEN, Arthur Richard
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    Secretary
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    158529660001
    JONES, Glyn Maxwell
    12 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Secretary
    12 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    BritishCompany Director15339800002
    MURPHY, Martin
    25 Highdown Avenue
    Emmer Green
    RG4 8QT Reading
    Berkshire
    Secretary
    25 Highdown Avenue
    Emmer Green
    RG4 8QT Reading
    Berkshire
    BritishCompany Secretary70841820001
    MYERS, Alan Roy
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    Secretary
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    BritishCompany Director53076460001
    REYNOLDS, Brian James
    2 Watling Close
    SN2 2BU Swindon
    Wiltshire
    Secretary
    2 Watling Close
    SN2 2BU Swindon
    Wiltshire
    British29311060001
    ALLCOCK, Graham Barry
    3 Honeyham Close
    Brize Norton
    OX18 3PZ Carterton
    Oxfordshire
    Director
    3 Honeyham Close
    Brize Norton
    OX18 3PZ Carterton
    Oxfordshire
    BritishDirector60921700001
    CAMPBELL, Thomas James Johnston
    Broome Burtons Way
    Little Chalfont
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    Director
    Broome Burtons Way
    Little Chalfont
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    UsaDirector13322750001
    CASS, Richard Owen
    Silvertrees 1 Birchwood Drive
    Shipton On Cherwell
    OX5 1NR Kidlington
    Oxfordshire
    Director
    Silvertrees 1 Birchwood Drive
    Shipton On Cherwell
    OX5 1NR Kidlington
    Oxfordshire
    BritishGeneral Manager15527190001
    FUSSEY, John Rowntree
    St Vincents Conksbury Lane
    Youlgrave
    DE45 1WR Bakewell
    Derbyshire
    Director
    St Vincents Conksbury Lane
    Youlgrave
    DE45 1WR Bakewell
    Derbyshire
    BritishFinance Director48387420001
    GASKELL, Colin Simister
    Sequoia Lodge
    Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    Director
    Sequoia Lodge
    Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    United KingdomBritishDirector6837370002
    GREEN, Arthur Richard
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    Director
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    Great BritainBritishFinance Director158524320001
    JONES, Glyn Maxwell
    12 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Director
    12 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    BritishFinancial Director15339800002
    MARSTON, Victor John
    Treago
    Pound Lane
    OX18 Clanfield
    Oxon
    Director
    Treago
    Pound Lane
    OX18 Clanfield
    Oxon
    BritishDirector15527200001
    MYERS, Alan Roy
    Brow House Cononley Road
    Glusburn
    BD20 8JW Keighley
    West Yorkshire
    Director
    Brow House Cononley Road
    Glusburn
    BD20 8JW Keighley
    West Yorkshire
    EnglandBritishCompany Director53076460001
    REYNOLDS, Brian James
    2 Watling Close
    SN2 2BU Swindon
    Wiltshire
    Director
    2 Watling Close
    SN2 2BU Swindon
    Wiltshire
    BritishDirector29311060001
    RUSHBROOKE, Roy
    Waterfield Baslow Road
    Bakewell
    DE4 1AF Derby
    Derbyshire
    Director
    Waterfield Baslow Road
    Bakewell
    DE4 1AF Derby
    Derbyshire
    BritishDirector15339810001
    SWEETEN, Anthony Ricardo
    Green Acre Bramley Lane
    Lightcliffe
    HX3 8NW Halifax
    W Yorkshire
    Director
    Green Acre Bramley Lane
    Lightcliffe
    HX3 8NW Halifax
    W Yorkshire
    United KingdomBritishDirector2630350001
    WAKEMAN, Martyn Gordon David
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    Director
    Union Street
    WF16 0HL Heckmondwike
    Crawford Collets Limited
    West Yorkshire
    EnglandBritishAccountant73175570001
    WILKIN, Gerald
    9 Chiltern Drive
    Upper Hopton
    WF14 8PZ Mirfield
    West Yorkshire
    Director
    9 Chiltern Drive
    Upper Hopton
    WF14 8PZ Mirfield
    West Yorkshire
    BritishDirector36909950001

    Does PACIFIC SHELF 1798 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 22, 1995
    Delivered On May 26, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First all that f/h property k/as tower hill works,witney,oxfordshire,west oxfordshire (including two houses k/as 31 and 33 tower hill aforesaid) and second all that f/h property comprising part of tower works aforesaid lying to the north east of tower hill.witney,oxfordshire,west oxfordshire.t/no.on 115383.the benefit of all covenants and rights concerning the property.the plant machinery and fixtures and fittings furniture equipment implements and utensils and goodwill of the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 1995Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0