PACIFIC SHELF 1830 LIMITED

PACIFIC SHELF 1830 LIMITED

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

    Company NamePACIFIC SHELF 1830 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03386793
    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 PACIFIC SHELF 1830 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PACIFIC SHELF 1830 LIMITED located?

    Registered Office Address
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PACIFIC SHELF 1830 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANNER LIMITEDSep 09, 1997Sep 09, 1997
    JADEDASH LIMITEDJun 13, 1997Jun 13, 1997

    What are the latest accounts for PACIFIC SHELF 1830 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PACIFIC SHELF 1830 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 03, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2017

    10 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Sep 03, 2016

    7 pages4.68

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2016

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 03, 2015

    7 pages4.68

    Termination of appointment of David Stafford Fawcus as a secretary on Jul 10, 2015

    2 pagesTM02

    Termination of appointment of Christopher Thomas Whitby as a director on Jul 10, 2015

    2 pagesTM01

    Termination of appointment of David Stafford Fawcus as a director on Jul 10, 2015

    2 pagesTM01

    Miscellaneous

    Sec 519
    1 pagesMISC

    Registered office address changed from Unit 5 Kennet Way Trowbridge Wiltshire BA14 8BL England to 125 Colmore Row Birmingham B3 3SD on Sep 16, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Registered office address changed from * C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL* on May 19, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 500,000
    SH01

    Who are the officers of PACIFIC SHELF 1830 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, Paul Kenmuir Douglas
    B4 6GA Birmingham
    Two Snowhill
    Director
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish104904690002
    PLENDERLEITH, Nigel Brindley
    B4 6GA Birmingham
    Two Snowhill
    Director
    B4 6GA Birmingham
    Two Snowhill
    United KingdomBritish150617020001
    FAWCUS, David Stafford
    Colmore Row
    B3 3SD Birmingham
    125
    Secretary
    Colmore Row
    B3 3SD Birmingham
    125
    151926100001
    MCDONALD, Peter
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    Secretary
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    British6444050001
    POWELL, Ian Donald
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    Secretary
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    British37804490002
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARRICK, Neil Richard
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    Director
    Church Hill Lodge
    6a Church Hill
    HU15 2EU South Cave
    East Yorkshire
    EnglandBritish166312330001
    EDGAR, John Norman
    26 Bollin Close
    WA13 9PZ Lymm
    Cheshire
    Director
    26 Bollin Close
    WA13 9PZ Lymm
    Cheshire
    British18840600001
    FAWCUS, David Stafford
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    United KingdomUk3193850001
    HOCKING, Geoffrey
    43 Western Way
    NE40 3LR Ryton
    Tyne & Wear
    Director
    43 Western Way
    NE40 3LR Ryton
    Tyne & Wear
    United KingdomBritish54788540001
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedish189569310001
    MCDONALD, Peter
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    Director
    452 Stockport Road
    Denton
    M34 6EQ Manchester
    British6444050001
    MEDDINGS, David William
    13 Montagu Square
    W1H 1RB London
    Director
    13 Montagu Square
    W1H 1RB London
    British4416070001
    MORGAN, Philip John
    Vale Road
    Pownall Park
    SK9 5QA Wilmslow
    6
    Cheshire
    Director
    Vale Road
    Pownall Park
    SK9 5QA Wilmslow
    6
    Cheshire
    United KingdomBritish136271260001
    PARROTT, Ian Thomas
    Hillhaven 28 Langham Road
    Bowdon
    WA14 3NU Altrincham
    Cheshire
    Director
    Hillhaven 28 Langham Road
    Bowdon
    WA14 3NU Altrincham
    Cheshire
    United KingdomBritish59164170003
    PARTON, Gordon Ramsay
    21 Ramsden Close
    SK13 9BB Glossop
    Derbyshire
    Director
    21 Ramsden Close
    SK13 9BB Glossop
    Derbyshire
    EnglandBritish168135010002
    PLENDERLEITH, Nigel Brindley
    Saddlers Cottage
    Crabtree Lane
    WA16 6PE High Legh
    Cheshire
    Director
    Saddlers Cottage
    Crabtree Lane
    WA16 6PE High Legh
    Cheshire
    United KingdomBritish150617020001
    POWELL, Ian Donald
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    Director
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    EnglandBritish37804490002
    SCATES, Kenneth Colin
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    Director
    Foxley Hall
    149 Higher Lane
    WA13 0BU Lymm
    Cheshire
    EnglandBritish18916020001
    SCATES, Paul Anthony
    4 Grove Rise
    WA13 0JQ Lymm
    Cheshire
    Director
    4 Grove Rise
    WA13 0JQ Lymm
    Cheshire
    EnglandBritish8803810001
    STEVENSON, James Neil
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    Director
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    ScotlandBritish759350001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    WHITBY, Christopher Thomas
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    United KingdomBritish83730440001
    WILDER, Howard Geoffrey
    93 Little Bushey Lane
    Bushey
    WD23 4SD Watford
    Hertfordshire
    Director
    93 Little Bushey Lane
    Bushey
    WD23 4SD Watford
    Hertfordshire
    EnglandBritish58223560002
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritish3783250004
    ZIHA, Carolyn Marie
    Ivy Close
    Clayton Le Woods
    PR25 5SG Preston
    10
    Lancashire
    England
    Director
    Ivy Close
    Clayton Le Woods
    PR25 5SG Preston
    10
    Lancashire
    England
    EnglandBritish129202210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    WJB (DIRECTORS) LIMITED
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    Director
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    39110950001

    Does PACIFIC SHELF 1830 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on non-vesting debts and floating charge
    Created On Mar 24, 2009
    Delivered On Mar 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts, purportedly assigned to the chargee pursuant to the debt purchase agreement, all associated rights relating to any non-vesting domestic debts, all export debts and all associated rights, , the excluded proceeds, first floating charge all present and future assets and undertaking see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 2009
    Delivered On Mar 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 19, 2009
    Delivered On Mar 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on north side castlereagh road seaham easington durham t/no:DU125343 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 21, 2009Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 08, 2008
    Delivered On Dec 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H castlereagh tempest road seaham county durham t/no DU125343 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland Trading as Enterprise Finance Europe
    Transactions
    • Dec 10, 2008Registration of a charge (395)
    • May 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 2008
    Delivered On May 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland Trading as Enterprise Finance Europe
    Transactions
    • May 22, 2008Registration of a charge (395)
    • May 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at castlereagh seaham county durham t/no DU125343.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • May 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • May 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings at dene house road easington county durham t/no du 39447.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • May 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 1997
    Delivered On Sep 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as jadedash limited) to the chargee on any account whatsoever
    Short particulars
    .. 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
    • Midland Bank PLC
    Transactions
    • Sep 09, 1997Registration of a charge (395)
    • Oct 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • May 15, 2008Statement of satisfaction of a charge in full or part (403a)

    Does PACIFIC SHELF 1830 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2020Due to be dissolved on
    Sep 04, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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