PACTREM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePACTREM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02302747
    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 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 AddressNo

    What are the latest accounts for PACTREM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PACTREM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Michael John Wilmot as a director on Jul 19, 2018

    1 pagesTM01

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2018

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Termination of appointment of Ian Alan Bull as a director on Jun 29, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    That authority is hereby granted for the directors to capitalise and appropriate as capital the sum of £7,031,000.00 being the total amount of the company's reserves and to apply such sum in paying up in full 7,031,000 ordinary shares of £1.00 each in the capital of the company 20/12/2017
    RES14
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 20, 2017

    • Capital: GBP 7,347,258
    3 pagesSH01

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD02

    Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Appointment of Mr Ian Alan Bull as a director on Jun 13, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ

    1 pagesAD02

    Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Darrin Bamsey as a director on Nov 10, 2015

    1 pagesTM01

    Who are the officers of PACTREM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBOLD, Judith Ann
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Secretary
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    British85878920001
    BUNTEN, Paul Andrew
    Crig-A-Tana Kuggar
    Ruan Minor
    TR12 7LX Helston
    Cornwall
    Secretary
    Crig-A-Tana Kuggar
    Ruan Minor
    TR12 7LX Helston
    Cornwall
    Swedish45368980001
    GORDON, Ellen
    Oakleigh House
    Trelowth
    PL26 7DU St Austell
    Cornwall
    Secretary
    Oakleigh House
    Trelowth
    PL26 7DU St Austell
    Cornwall
    British39918090001
    HOWELL, Jill
    Greenknowle
    North St Norton St Philip
    BA3 6LE Bath
    Somerset
    Secretary
    Greenknowle
    North St Norton St Philip
    BA3 6LE Bath
    Somerset
    British21023770002
    NORDEN, Michael Robert
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    Secretary
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    BritishDirector121560410001
    PIKE, Christopher Anthony
    Oakland
    Swanpool
    TR11 5BD Falmouth
    Cornwall
    Secretary
    Oakland
    Swanpool
    TR11 5BD Falmouth
    Cornwall
    British29845050001
    BAMSEY, Darrin
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    United KingdomBritishSales Director123369200006
    BULL, Ian Alan
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritishDirector210299090001
    MCDONNELL, Bernard Neillus
    16 Malone Valley Park
    BT9 5PZ Belfast
    County Antrim
    Director
    16 Malone Valley Park
    BT9 5PZ Belfast
    County Antrim
    Northern IrelandIrishDirector123369120001
    MEYER, Montague John
    24 Kensington Park Road
    W11 3BU London
    Director
    24 Kensington Park Road
    W11 3BU London
    EnglandBritishDirector5722950001
    NORDEN, Michael Robert
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    Director
    85 Neale Street
    SR6 9EY Sunderland
    Tyne & Wear
    EnglandBritishDirector121560410001
    THAM, John Carl Sebastian
    40 Grove Lane
    SE5 8ST London
    Director
    40 Grove Lane
    SE5 8ST London
    United KingdomSwedishDirector76069280002
    THAM, Peter Malcolm Sebastian
    9 Ranelagh Avenue
    SW6 3PJ London
    Director
    9 Ranelagh Avenue
    SW6 3PJ London
    BritishDirector68246190001
    WATERWORTH, John Anthony
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    United KingdomBritishDirector203710900001
    WILMOT, Michael John
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    Director
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    United KingdomBritishAccountant91108150004
    WILSON, Robert Graham
    8 Oaklands Darras Hall
    Ponteland
    NE20 9PH Newcastle Upon Tyne
    Tyne And Wear
    Director
    8 Oaklands Darras Hall
    Ponteland
    NE20 9PH Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishDirector6564660002

    Who are the persons with significant control of PACTREM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Apr 06, 2016
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04086679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PACTREM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Apr 04, 2014Registration of a charge (MR01)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    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
    • Anglo Irish Bank Corporation PLC as Security Trustee
    Transactions
    • May 10, 2006Registration of a charge (395)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    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
    • N M Rothschild & Sons Limited,as Agent and Security Trustee for Itself and Each of the Otherfinance Parties
    Transactions
    • May 08, 2003Registration of a charge (395)
    • Mar 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 26, 2001Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2000Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1998Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1995Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard Lessors LTD
    Transactions
    • Mar 30, 1990Registration of a charge
    • Apr 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Feb 07, 1990Registration of a charge
    • Aug 09, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1988Registration of a charge
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PACTREM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2018Commencement of winding up
    Aug 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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