LINPAC PAXTON HOLDINGS LIMITED

LINPAC PAXTON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLINPAC PAXTON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03960904
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINPAC PAXTON HOLDINGS LIMITED?

    • (7499) /

    Where is LINPAC PAXTON HOLDINGS LIMITED located?

    Registered Office Address
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of LINPAC PAXTON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCKECHNIE PAXTON HOLDINGS LIMITEDOct 31, 2000Oct 31, 2000
    MOZART MH LIMITEDAug 14, 2000Aug 14, 2000
    KNIGHTCYBER LIMITEDMar 30, 2000Mar 30, 2000

    What are the latest accounts for LINPAC PAXTON HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for LINPAC PAXTON HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 30, 2017
    Next Confirmation Statement DueApr 13, 2017
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LINPAC PAXTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 1
    SH01

    Statement of capital on Jan 26, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ian Robinson on Mar 29, 2010

    2 pagesCH01

    Secretary's details changed for Mr Simon Elliot Joseph on Mar 29, 2010

    1 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Who are the officers of LINPAC PAXTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSEPH, Simon Elliot
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    Secretary
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    British113862500001
    ROBINSON, Ian
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    Director
    3180 Park Square
    Birmingham Business Park
    B37 7YN Birmingham
    West Midlands
    United KingdomBritish116037630001
    CATTERALL, Peter Anthony Colin
    22 Oxford Road
    Putney
    SW15 2LF London
    Secretary
    22 Oxford Road
    Putney
    SW15 2LF London
    British67069630002
    FENSOME, Richard James
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    Secretary
    Ravenscroft
    15 Fulmer Drive
    SL9 7HH Gerrards Cross
    Buckinghamshire
    British84096960001
    MCDONALD, Ross Edward
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    Secretary
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    British44092870003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CATTERALL, Peter Anthony Colin
    22 Oxford Road
    Putney
    SW15 2LF London
    Director
    22 Oxford Road
    Putney
    SW15 2LF London
    EnglandBritish67069630002
    GIBBON, Robert Mervyn
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    Director
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    United KingdomBritish122763130001
    HANRATTY, Derek
    Kings End Road
    Powick
    WR2 4RF Worcester
    Skallards Orchard
    Worcs
    Director
    Kings End Road
    Powick
    WR2 4RF Worcester
    Skallards Orchard
    Worcs
    British140370150001
    MOBERLEY, Stuart Greville
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    Director
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    British72543520002
    MUNTON, Richard James
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    British11882410016
    STACEY, Michael Albert
    Vines House
    BH21 7JA Horton
    Dorset
    Director
    Vines House
    BH21 7JA Horton
    Dorset
    British75429400001
    STOKES, Gary Martin
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    Director
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    EnglandBritish71396660002
    TENTORI, Mark Ian
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    Director
    Holly Hedges
    Tingrith Road Evershot
    MK17 9EF Milton Keynes
    Buckinghamshire
    EnglandBritish119564310001
    WALKER, Andrew John
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    Director
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    United KingdomBritish51959750002
    WILLIAMS, David Arthur
    9 The Crescent
    Hartford
    CW8 1QS Northwich
    Cheshire
    Director
    9 The Crescent
    Hartford
    CW8 1QS Northwich
    Cheshire
    United KingdomBritish16979530001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LINPAC PAXTON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 05, 2000
    Delivered On Aug 15, 2000
    Satisfied
    Amount secured
    All indebtedness and other liabilities of any nature of any charging company due owing or incurred to the chargee (as security agent and trustee for the finance parties) and/or any of the other finance parties under or in connection with the finance documents or any of them (including without limitation, under any amendments, supplements or restatements of any of the finance documents including any relating to the provision of new or further advances) and/or to any receiver (all terms as defined)
    Short particulars
    The scheduled property as defined in the schedule to form 395 and all other property in england and wales all estate rights and easements and liberties in relation to the property all book debts all scheduled investments and schedules intellectual property the goodwill and benefit of all licences all bank balances by way of floating charge all undertaking and assets please refer to form 395 for full details.
    Persons Entitled
    • Morgan Stanley Senior Funding Inc
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Nov 08, 2001Statement of satisfaction of a charge in full or part (403a)

    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