PACS REALISATION 2008 LIMITED

PACS REALISATION 2008 LIMITED

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

    Company NamePACS REALISATION 2008 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01655859
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PACS REALISATION 2008 LIMITED?

    • (3330) /

    Where is PACS REALISATION 2008 LIMITED located?

    Registered Office Address
    Nursling Industrial Estate
    Unit 6 Majestic Road Nursling
    SO16 0YT Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of PACS REALISATION 2008 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACSCOM LIMITEDJan 21, 2000Jan 21, 2000
    PROCESS AUTOMATION & COMPUTER SYSTEMS LIMITEDAug 02, 1982Aug 02, 1982

    What are the latest accounts for PACS REALISATION 2008 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2006

    What are the latest filings for PACS REALISATION 2008 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    9 pages2.30B

    legacy

    1 pages288b

    Administrator's progress report to Nov 22, 2008

    12 pages2.24B

    Memorandum and Articles of Association

    4 pagesMA

    Certificate of change of name

    Company name changed pacscom LIMITED\certificate issued on 04/11/08
    2 pagesCERTNM

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    22 pages2.17B

    Statement of affairs with form 2.14B

    10 pages2.16B

    legacy

    1 pages288b

    legacy

    2 pages288b

    Appointment of an administrator

    1 pages2.12B

    legacy

    7 pages363s

    Total exemption full accounts made up to Oct 31, 2006

    17 pagesAA

    Full accounts made up to Oct 31, 2005

    16 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Oct 31, 2004

    15 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts for a small company made up to Oct 31, 2003

    9 pagesAA

    legacy

    7 pages363s

    Auditor's resignation

    1 pagesAUD

    legacy

    8 pages363s

    Full accounts made up to Oct 31, 2002

    17 pagesAA

    Who are the officers of PACS REALISATION 2008 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORT, Nicholas Stephen
    2 Devonshire Gardens
    Bursledon
    SO31 8HE Southampton
    Hampshire
    Secretary
    2 Devonshire Gardens
    Bursledon
    SO31 8HE Southampton
    Hampshire
    BritishAccountant13969570001
    BROOKES, Michael
    Woodpeckers
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    Secretary
    Woodpeckers
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    BritishManaging Director41998410001
    IMRIE, Allan
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    Secretary
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    British113945750001
    SUCH, Julian Digby
    50 Catisfield Road
    PO4 8NJ Portsmouth
    Hampshire
    Secretary
    50 Catisfield Road
    PO4 8NJ Portsmouth
    Hampshire
    British46856240001
    BELL, Christopher Richard
    79 Dukeswood Drive
    Diben Purlieu
    SO45 4NH Southampton
    Hampshire
    Director
    79 Dukeswood Drive
    Diben Purlieu
    SO45 4NH Southampton
    Hampshire
    BritishTechnical Manager35971010001
    BROOKES, Michael
    Woodpeckers
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    Director
    Woodpeckers
    Stoke Row
    RG9 5PL Henley On Thames
    Oxfordshire
    BritishManaging Dir41998410001
    FLETT, Richard
    14 Rue De Chabrey
    Geneva 1202
    Switzerland
    Director
    14 Rue De Chabrey
    Geneva 1202
    Switzerland
    BritishVenture Capitalist30171380002
    GEARY, Michael John
    17 King Street
    PO10 7AX Emsworth
    Hampshire
    Director
    17 King Street
    PO10 7AX Emsworth
    Hampshire
    United KingdomBritishDirector96259840003
    GOLL, Christopher Charles, Dr
    Brynewell Bryne Lane
    Padbury
    MK18 2AL Buckingham
    Buckinghamshire
    Director
    Brynewell Bryne Lane
    Padbury
    MK18 2AL Buckingham
    Buckinghamshire
    BritishTechnical Consultant8219210001
    HARVEY, Ian Alexander
    Tanglewood
    Cobham Road
    KT22 9SJ Fetcham
    Surrey
    Director
    Tanglewood
    Cobham Road
    KT22 9SJ Fetcham
    Surrey
    UkBritishChief Executive114235460001
    HAWRYLYSHYN, Leslie Michael
    16 Rue Du Grand-Bureau
    Geneva
    FOREIGN Switzerland
    Director
    16 Rue Du Grand-Bureau
    Geneva
    FOREIGN Switzerland
    SwissVenture Capitalist38721690001
    IMRIE, Allan
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    Director
    22 The Drive
    BN16 1QL East Preston
    West Sussex
    EnglandBritishDirector113945750001
    KNIGHTS, Michael Norman
    Packridge Farm
    Packridge Lane
    SO51 9LL Romsey
    Hampshire
    Director
    Packridge Farm
    Packridge Lane
    SO51 9LL Romsey
    Hampshire
    BritishMarketing Director113202500002
    NEVE, Brian Douglas, Chairman
    Bradgate Manor Abbey Hill
    Netley Abbey
    SO31 5FB Southampton
    Director
    Bradgate Manor Abbey Hill
    Netley Abbey
    SO31 5FB Southampton
    United KingdomBritishChemical Engineer32308480002
    WHITE, Norman Arthur, Dr
    Green Ridges
    6 Downside Road
    GU4 8PH Guildford
    Surrey
    Director
    Green Ridges
    6 Downside Road
    GU4 8PH Guildford
    Surrey
    United KingdomBritishChartered Engineer1462650001
    WOOD, Graeme
    2 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    2 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomAustralianC.Eng.49124900001

    Does PACS REALISATION 2008 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 05, 1998
    Delivered On Nov 19, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1998Registration of a charge (395)
    Legal charge
    Created On Nov 05, 1998
    Delivered On Nov 14, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 majestic road nursling industrial estate nursling southampton hampshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 1998Registration of a charge (395)
    Legal charge
    Created On Feb 17, 1992
    Delivered On Mar 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book & other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Euroventures Switzerland Ii
    Transactions
    • Mar 03, 1992Registration of a charge (395)
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 07, 1991
    Delivered On Aug 09, 1991
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 12/1/90.
    Short particulars
    First fixed charge on all goodwill and uncalled capital of the company; and all patents, inventions, trade marks and copyrights etc. (see form 395; tc ref; M56C).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 09, 1991Registration of a charge
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 12, 1990
    Delivered On Jan 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1990Registration of a charge
    • Nov 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 04, 1985
    Delivered On Jan 24, 1985
    Satisfied
    Amount secured
    All sums from time to time due to kbc process automation limited from the company under a loan agreement dated 4/1/85 between the company & kbc process automation limited & all other moneys intended to be thereby secured.
    Short particulars
    Undertaking and all property and assets present and future including its stocks, book & other debts & uncalled capital.
    Persons Entitled
    • Kbc Process Automation Limited.
    Transactions
    • Jan 24, 1985Registration of a charge

    Does PACS REALISATION 2008 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2008Administration started
    May 22, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Lee Antony Manning
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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