PECASO LIMITED

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

    Company NamePECASO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03707286
    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 PECASO LIMITED?

    • (7260) /

    Where is PECASO LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of PECASO LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIHOLD INTERNATIONAL LIMITEDJan 20, 2000Jan 20, 2000
    UST INTERNATIONAL LIMITEDFeb 03, 1999Feb 03, 1999

    What are the latest accounts for PECASO LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for PECASO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD on Jun 08, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2010

    LRESSP

    Full accounts made up to Aug 31, 2009

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Secretary's details changed for Patrick Brian Francis Rowe on Dec 31, 2009

    1 pagesCH03

    Director's details changed for Patrick Brian Francis Rowe on Dec 31, 2009

    2 pagesCH01

    Director's details changed for David Charles Thomlinson on Dec 31, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Anthony Gerard Coughlan as a director

    2 pagesAP01

    Termination of appointment of Timothy Robinson as a director

    1 pagesTM01

    legacy

    1 pages353

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of PECASO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Patrick Brian Francis
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    British140245520001
    COUGHLAN, Anthony Gerard
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    United KingdomIrish And AmericanPrincipal Accounting Officer146489390001
    ROWE, Patrick Brian Francis
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    EnglandBritishSolicitor140245520001
    THOMLINSON, David Charles
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    United KingdomBritishManagement Consultant115623850001
    FRANKENFELD, Siegmund Peter
    6 Hoogenhout Crescent Lowehill
    South Africa Box 906
    FOREIGN Lonehill 2062
    Secretary
    6 Hoogenhout Crescent Lowehill
    South Africa Box 906
    FOREIGN Lonehill 2062
    South AfricanBusinessman International63906080001
    HEAD, Michael Richard
    Derwent Alma Road
    Headley Down
    GU35 8JR Bordon
    Hampshire
    Secretary
    Derwent Alma Road
    Headley Down
    GU35 8JR Bordon
    Hampshire
    British62324230001
    O'SULLIVAN, Matthew
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Secretary
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    BritishAccountant46307060002
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Secretary
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    BritishCompany Secretary13466600001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ASTALL, Amanda Elisabeth
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    Director
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    EnglandBritishManagement Consultant83767940001
    BRAUN, Martin Richard
    Rulaenderweg 10
    Wiesloch
    69168
    Germany
    Director
    Rulaenderweg 10
    Wiesloch
    69168
    Germany
    GermanIt Consultant72509810001
    BUTLER, John William
    24 The Drive
    Benoni
    South Africa
    Director
    24 The Drive
    Benoni
    South Africa
    BritishDirector32490320001
    CHEESE, Peter Ayrton
    Bachelors Farm
    Long Reach
    GU23 6PG Ockham
    Surrey
    Director
    Bachelors Farm
    Long Reach
    GU23 6PG Ockham
    Surrey
    EnglandBritishManagement Consultant142344420001
    CLARK, Brett David Vaughan
    1 Langtoft Close
    Gauteng
    Morningside
    2057
    South Africa
    Director
    1 Langtoft Close
    Gauteng
    Morningside
    2057
    South Africa
    South AfricanChartered Accountant66166050002
    CONWAY, Christopher John
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    Director
    32 Pensford Avenue
    TW9 4HP Richmond
    Surrey
    United KingdomIrishDirector69898690001
    DEETLEFS, David
    32 Kerry Road
    Parkview
    FOREIGN Johannesburg
    2193
    South Africa
    Director
    32 Kerry Road
    Parkview
    FOREIGN Johannesburg
    2193
    South Africa
    South AfricanChartered Accountant70063810001
    FISCHER, Heinz Herbert
    Am Wiesenhang 11
    Konigstein
    Hessen 61462
    Germany
    Director
    Am Wiesenhang 11
    Konigstein
    Hessen 61462
    Germany
    GermanExecutive Vp Hr75939630001
    FRANKENFELD, Siegmund Peter
    6 Hoogenhout Crescent Lowehill
    South Africa Box 906
    FOREIGN Lonehill 2062
    Director
    6 Hoogenhout Crescent Lowehill
    South Africa Box 906
    FOREIGN Lonehill 2062
    South AfricanBusinessman International63906080001
    HARLOW, Gary David
    5 Woolston Road
    Gauteng
    Westcliff
    2193
    South Africa
    Director
    5 Woolston Road
    Gauteng
    Westcliff
    2193
    South Africa
    South AfricanChartered Accountant66165990001
    HEAD, Michael Richard
    Derwent Alma Road
    Headley Down
    GU35 8JR Bordon
    Hampshire
    Director
    Derwent Alma Road
    Headley Down
    GU35 8JR Bordon
    Hampshire
    BritishIt Consultant62324230001
    HOLMES, Peter David
    2a Herondale Avenue
    SW18 3JL London
    Director
    2a Herondale Avenue
    SW18 3JL London
    EnglandBritishDirector76233650001
    HOSKING, Ernest John
    6 Woodburn Villas Pineway Place
    Morningside
    Sandton
    Gauteug 2196
    South Africa
    Director
    6 Woodburn Villas Pineway Place
    Morningside
    Sandton
    Gauteug 2196
    South Africa
    South AfricanInvestment Banker95826410002
    HUGHES, Michael
    37 East Onwentsia Road
    Lake Forest
    Illinois 60045
    Usa
    Director
    37 East Onwentsia Road
    Lake Forest
    Illinois 60045
    Usa
    UsaAttorney79955690001
    KASTNER, Thomas
    Zur Schanz 9
    Sinsheim
    74889
    Germany
    Director
    Zur Schanz 9
    Sinsheim
    74889
    Germany
    GermanDirector84927740001
    KASTNER, Thomas
    Zur Schanz 9
    Sinsheim
    74889
    Germany
    Director
    Zur Schanz 9
    Sinsheim
    74889
    Germany
    GermanIt Consultant84927740001
    KOLADE, Oluwole Olatunde
    4 Elm Bank Gardens
    SW13 0NT London
    Director
    4 Elm Bank Gardens
    SW13 0NT London
    British NigerianDirector87529260001
    LOAKES, Robert Thomas
    Mirador
    Cloves Hill Morley
    DE7 6DH Ilkeston
    Derbyshire
    Director
    Mirador
    Cloves Hill Morley
    DE7 6DH Ilkeston
    Derbyshire
    BritishConsultancy68056610001
    MARSON, Paul Graham
    Bishopton House
    The Avenue
    CV37 0RH Stratford Upon Avon
    Director
    Bishopton House
    The Avenue
    CV37 0RH Stratford Upon Avon
    BritishConsultant38163920003
    MEREDITH, Kim Ann
    119a Willow Avenue
    Atholl
    Gauteng 2196
    South Africa
    Director
    119a Willow Avenue
    Atholl
    Gauteng 2196
    South Africa
    BritishDirector86027160001
    MEREDITH, Kim Ann
    37 Washington Drive
    Northcliff Ext 25
    FOREIGN Johannesburg
    2195
    South Africa
    Director
    37 Washington Drive
    Northcliff Ext 25
    FOREIGN Johannesburg
    2195
    South Africa
    BritishStrategic Planning Executive70063790001
    O'SULLIVAN, Matthew
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Director
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    EnglandBritishAccountant46307060002
    PIETERSE, Andre Francois
    10 Lys Street
    Suideroord
    FOREIGN Johannesburg
    2091
    South Africa
    Director
    10 Lys Street
    Suideroord
    FOREIGN Johannesburg
    2091
    South Africa
    South AfricanBanker112932110001
    ROBINSON, Timothy James
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    Director
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    BritishDirector53265180003
    ROESCH, Jan Frederik
    31 Kilkenny Road
    FOREIGN Parkview
    Johannesburg 2000
    South Africa
    Director
    31 Kilkenny Road
    FOREIGN Parkview
    Johannesburg 2000
    South Africa
    South AfricanChartered Accountant95062580001
    ROSENKRANZ, Franklin Daniel
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    Director
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    United KingdomBritishDirector3878460001

    Does PECASO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 05, 2004
    Delivered On May 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to the security beneficiaries (or any of them) or to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Isis Equity Partners Limited (The Trustee)
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Jun 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Pledge of shares
    Created On Jun 30, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100 common shares in pecaso americas, inc. Being a subsidiary of the company and all dividends and interest on the pledged shares, all proceeds of the pledged shares and any of the other collateral, all collateral, liens and security interests, all other securities, money or other property and all other rights of the company with respect to the foregoing collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Jun 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On May 16, 2001
    Delivered On Jun 02, 2001
    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 the deposit and all present and future rights titles and benefit of the company whatsoever in the deposit (as defined).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 2001Registration of a charge (395)
    • Jun 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Dec 29, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies set out in schedule 3 (together "the policies") all sums assured by them and all bonuses and benefits which may arise under them and the company's whole right title and interest present and future in the policies. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Jul 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge created by the company (formerly known as unihold international limited)
    Created On Sep 29, 2000
    Delivered On Oct 11, 2000
    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 the deposit and all related rights thereto where the deposit is defined as all sums (in whatever currency) together with all interest and other amounts accruing thereon standing to the credit of the charged account.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    • Jul 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture created by the company (formerly k/a unihold international limited)
    Created On Sep 29, 2000
    Delivered On Oct 11, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    • Jun 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PECASO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2010Commencement of winding up
    Dec 16, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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