PACS HOLDINGS LIMITED

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

    Company NamePACS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03287533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PACS HOLDINGS LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is PACS HOLDINGS LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of PACS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROUND UP LIMITEDDec 04, 1996Dec 04, 1996

    What are the latest accounts for PACS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for PACS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PACS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 181,502.52
    SH01

    Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on Jul 30, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2015

    LRESSP

    Declaration of solvency

    5 pages4.70

    Appointment of Mr Mark Parry as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Mitchell as a director on Jun 18, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 181,502.52
    SH01

    Appointment of Mr Mark Parry as a secretary on Jul 31, 2014

    2 pagesAP03

    Termination of appointment of Louise Hall as a secretary on Jul 31, 2014

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 181,502.52
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Dec 04, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Brendan Peter Flattery as a director

    2 pagesAP01

    Termination of appointment of Adrienne Mcfarland as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Director's details changed for Mrs Adrienne Ann Mcfarland on Jul 06, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Dec 04, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Who are the officers of PACS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Mark
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Secretary
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    190493420001
    FLATTERY, Brendan Peter
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBritish168203410001
    PARRY, Mark
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    United KingdomBritish198658460001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British31463000002
    HALL, Louise
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    Secretary
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    British77212940004
    WYNDHAM, Rupert Charles Edward
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    Secretary
    Oakwood 15 Crabtree Road
    NE43 7NX Stocksfield
    Northumberland
    British43721290001
    BREARLEY, John Richard
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    Director
    39 Beverley Terrace
    Cullercoats
    NE30 4NU North Shields
    Tyne & Wear
    United KingdomBritish114980350001
    GEARY, Karen Mary
    The Coach House
    Sandhoe
    NE46 4LU Corbridge
    Northumberland
    Director
    The Coach House
    Sandhoe
    NE46 4LU Corbridge
    Northumberland
    United KingdomBritish74821590001
    KAYE, Sara Jane
    28 Compton Way
    Milliners Way
    OX28 3AB Witney
    Oxfordshire
    Director
    28 Compton Way
    Milliners Way
    OX28 3AB Witney
    Oxfordshire
    United KingdomBritish101335050001
    MAY, Gavin Disney
    Burles House
    Dippenhall
    GU10 5DN Farnham
    Surrey
    Director
    Burles House
    Dippenhall
    GU10 5DN Farnham
    Surrey
    EnglandBritish85874690001
    MAY, Jane Ann
    1 Sundew Close
    GU18 5SG Lightwater
    Surrey
    Director
    1 Sundew Close
    GU18 5SG Lightwater
    Surrey
    British57085320001
    MAY, Jane Ann
    1 Sundew Close
    GU18 5SG Lightwater
    Surrey
    Director
    1 Sundew Close
    GU18 5SG Lightwater
    Surrey
    British57085320001
    MCFARLAND, Adrienne Ann
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritish125854290002
    MITCHELL, Alastair John
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE13 9AA
    United KingdomBritish79762180002
    RAY, Josephine
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Elmfield Gardens
    Gosforth
    NE3 4XB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish117640490002
    SCHOFIELD, Alan Donald
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Summerhill Avenue
    NE3 5QJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish115685980001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish38563740001
    WYLIE, Andrew William Graham
    Chester's House
    Humshaugh
    NE46 4EU Hexham
    Northumberland
    Director
    Chester's House
    Humshaugh
    NE46 4EU Hexham
    Northumberland
    United KingdomBritish93403560001

    Does PACS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2016Dissolved on
    Jul 13, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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