PIMCO 2001 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePIMCO 2001 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04222797
    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 PIMCO 2001 LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is PIMCO 2001 LIMITED located?

    Registered Office Address
    C/O KRE CORPORATE RECOVERY LLP
    First Floor Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PIMCO 2001 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUN CAPITAL PARTNERS LIMITEDAug 01, 2001Aug 01, 2001
    TRUSHELFCO (NO.2825) LIMITEDMay 24, 2001May 24, 2001

    What are the latest accounts for PIMCO 2001 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PIMCO 2001 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on Nov 07, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 18, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Marc Nicholas Jonas as a director on Oct 05, 2018

    1 pagesTM01

    Termination of appointment of Edward Jonathan Cameron Hawkes as a director on Oct 05, 2018

    1 pagesTM01

    Termination of appointment of Matthew Charles Allen as a director on Oct 05, 2018

    1 pagesTM01

    Termination of appointment of Edward Albert Charles Spencer Churchill as a director on Oct 05, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    17 pagesAA

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Registered office address changed from 4th Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on Feb 23, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Dec 31, 2016

    18 pagesAA

    Termination of appointment of Hugh Edward Mark Osmond as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Andrew Philip Bradshaw as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Andrew Philip Bradshaw as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of PIMCO 2001 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRUGIA, Stephen Anthony
    14-16 Cross Street
    RG1 1SN Reading
    First Floor Hedrich House
    Berkshire
    Director
    14-16 Cross Street
    RG1 1SN Reading
    First Floor Hedrich House
    Berkshire
    EnglandBritishCompany Director94525730003
    BELLINGAN, Graydon Philip
    Spiegelgasse
    Zurich
    11
    Ch-8001
    Switzerland
    Secretary
    Spiegelgasse
    Zurich
    11
    Ch-8001
    Switzerland
    British121648040005
    BRADSHAW, Andrew Philip
    4th Floor, Watson House
    54 Baker Street
    W1U 7BU London
    Secretary
    4th Floor, Watson House
    54 Baker Street
    W1U 7BU London
    174686480001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Secretary
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishDirector46361590002
    MOORE, Simon Andrew
    66 Berwick Avenue
    CM1 4BD Chelmsford
    Essex
    Secretary
    66 Berwick Avenue
    CM1 4BD Chelmsford
    Essex
    British105498720001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritishDirector37599910001
    BRADSHAW, Andrew Philip
    4th Floor, Watson House
    54 Baker Street
    W1U 7BU London
    Director
    4th Floor, Watson House
    54 Baker Street
    W1U 7BU London
    EnglandBritishAccountant114356940002
    DAVIES, Hywel Lloyd
    39 Calvert Road
    Greenwich
    SE10 0DH London
    Director
    39 Calvert Road
    Greenwich
    SE10 0DH London
    BritishSolicitor89442840001
    HAWKES, Edward Jonathan Cameron
    10 Hillgate Street
    W8 7SR London
    Director
    10 Hillgate Street
    W8 7SR London
    United KingdomBritishCompany Director93239900003
    JOHNSON, David Richard
    49 Gorst Road
    SW11 6JB London
    Director
    49 Gorst Road
    SW11 6JB London
    BritishSolicitor77302300002
    JONAS, Marc Nicholas
    48 Oxford Gardens
    W10 5UN London
    Director
    48 Oxford Gardens
    W10 5UN London
    United KingdomBritishDirector55841850003
    MCINTOSH, William Alan
    Baker Street
    W1U 7BU London
    54
    United Kingdom
    Director
    Baker Street
    W1U 7BU London
    54
    United Kingdom
    United KingdomBritishDirector46361590007
    OSMOND, Hugh Edward Mark
    13 Devonshire Place
    W1G 6HU London
    Director
    13 Devonshire Place
    W1G 6HU London
    United KingdomBritishDirector6209210005
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SPENCER CHURCHILL, Edward Albert Charles, Lord
    24 Howard Building
    368 Queenstown Road
    SW8 4NN London
    Director
    24 Howard Building
    368 Queenstown Road
    SW8 4NN London
    United KingdomBritishDirector54889660002
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    What are the latest statements on persons with significant control for PIMCO 2001 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PIMCO 2001 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2019Dissolved on
    Oct 18, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Ronald Taylor
    1st Floor Hendrich House
    14-16 Cross Street
    RG1 1SN Reading
    practitioner
    1st Floor Hendrich House
    14-16 Cross Street
    RG1 1SN Reading
    Robert Christopher Keyes
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire

    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