PXS 2 LIMITED
Overview
| Company Name | PXS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03912947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PXS 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PXS 2 LIMITED located?
| Registered Office Address | One New Change EC4M 9AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PXS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1538 LIMITED | Jan 25, 2000 | Jan 25, 2000 |
What are the latest accounts for PXS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for PXS 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PXS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Giles Patrick Cyril Mackay on Jul 10, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Secretary's details changed for Gravitas Company Secretarial Services Limited on May 03, 2011 | 3 pages | CH04 | ||||||||||
Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on May 05, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Mr Giles Patrick Cyril Mackay on Nov 02, 2010 | 3 pages | CH01 | ||||||||||
Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on Aug 03, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Gravitas Company Secretarial Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Annual return made up to Jan 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2008 | 13 pages | AA | ||||||||||
Who are the officers of PXS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One |
| 48725320001 | ||||||||||
| MACKAY, Giles Patrick Cyril | Director | Design Centre East Chelsea Harbour SW10 0XF London Level 6 United Kingdom | United Kingdom | British | 57807880011 | |||||||||
| WRAGG, Lawrence De Villamil | Secretary | Clifton House High Street Fowlmere SG8 7ST Royston Hertfordshire | British | 57807840004 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
| WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||||||
| WRAGG, Lawrence De Villamil | Director | Clifton House High Street Fowlmere SG8 7ST Royston Hertfordshire | United Kingdom | British | 57807840004 |
Does PXS 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed | Created On Dec 24, 2004 Delivered On Jan 12, 2005 | Outstanding | Amount secured All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its property assets and undertaking. 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
| ||||
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