PACTREM LIMITED
Overview
Company Name | PACTREM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02302747 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PACTREM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PACTREM LIMITED located?
Registered Office Address | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PACTREM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PACTREM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Wilmot as a director on Jul 19, 2018 | 1 pages | TM01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Termination of appointment of Ian Alan Bull as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 21, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2017
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ | 1 pages | AD03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Ian Alan Bull as a director on Jun 13, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ | 1 pages | AD02 | ||||||||||||||
Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Darrin Bamsey as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PACTREM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARCHIBOLD, Judith Ann | Secretary | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | British | 85878920001 | ||||||
BUNTEN, Paul Andrew | Secretary | Crig-A-Tana Kuggar Ruan Minor TR12 7LX Helston Cornwall | Swedish | 45368980001 | ||||||
GORDON, Ellen | Secretary | Oakleigh House Trelowth PL26 7DU St Austell Cornwall | British | 39918090001 | ||||||
HOWELL, Jill | Secretary | Greenknowle North St Norton St Philip BA3 6LE Bath Somerset | British | 21023770002 | ||||||
NORDEN, Michael Robert | Secretary | 85 Neale Street SR6 9EY Sunderland Tyne & Wear | British | Director | 121560410001 | |||||
PIKE, Christopher Anthony | Secretary | Oakland Swanpool TR11 5BD Falmouth Cornwall | British | 29845050001 | ||||||
BAMSEY, Darrin | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Sales Director | 123369200006 | ||||
BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Director | 210299090001 | ||||
MCDONNELL, Bernard Neillus | Director | 16 Malone Valley Park BT9 5PZ Belfast County Antrim | Northern Ireland | Irish | Director | 123369120001 | ||||
MEYER, Montague John | Director | 24 Kensington Park Road W11 3BU London | England | British | Director | 5722950001 | ||||
NORDEN, Michael Robert | Director | 85 Neale Street SR6 9EY Sunderland Tyne & Wear | England | British | Director | 121560410001 | ||||
THAM, John Carl Sebastian | Director | 40 Grove Lane SE5 8ST London | United Kingdom | Swedish | Director | 76069280002 | ||||
THAM, Peter Malcolm Sebastian | Director | 9 Ranelagh Avenue SW6 3PJ London | British | Director | 68246190001 | |||||
WATERWORTH, John Anthony | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Director | 203710900001 | ||||
WILMOT, Michael John | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Accountant | 91108150004 | ||||
WILSON, Robert Graham | Director | 8 Oaklands Darras Hall Ponteland NE20 9PH Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | Director | 6564660002 |
Who are the persons with significant control of PACTREM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parkdean Holiday Parks Limited | Apr 06, 2016 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PACTREM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 28, 2014 Delivered On Apr 04, 2014 | Satisfied | ||
Brief description Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 03, 2006 Delivered On May 10, 2006 | Satisfied | Amount secured All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a debenture dated 15TH march 2002 | Created On May 02, 2003 Delivered On May 08, 2003 | Satisfied | Amount secured All obligations and liabilities due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including (I) freehold property known as sea acres caravan park,kennack sands,helston,cornwall; t/no CL47831 and (ii) leasehold property known as brooksea holiday park,kennack sands,cornwall; see form 395 for details. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 20, 2001 Delivered On Mar 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at colain cornwall. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 12, 2001 Delivered On Jan 26, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as land at pollawyn newquay restormel cornwall t/no: CL159957. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 24, 1999 Delivered On Jan 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 37.65 acres of land at pollawyn farm colan newquay cornwall t/n CL116157. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 10, 1998 Delivered On Nov 21, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars White acres holiday park white cross newquay cornwall TR8 4LW. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 03, 1995 Delivered On Nov 14, 1995 | Satisfied | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 20, 1990 Delivered On Mar 30, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a sea acres caravan park kennack sands helston cornwall. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 19, 1990 Delivered On Feb 07, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a sea acres caravan park, kennack sands, helston, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 14, 1988 Delivered On Dec 21, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sea acres caravan site, kennack, the lizard, cornwall. | ||||
Persons Entitled
| ||||
Transactions
|
Does PACTREM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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