PURPOSE ACQUISITIONS COMPANY LIMITED

PURPOSE ACQUISITIONS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePURPOSE ACQUISITIONS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06138327
    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 PURPOSE ACQUISITIONS COMPANY LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is PURPOSE ACQUISITIONS COMPANY LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PURPOSE ACQUISITIONS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PURPOSE ACQUISITIONS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    1 pagesDS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Register inspection address has been changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Castle Marina Road Nottingham NG7 1TN

    1 pagesAD02

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Unit 1 Castle Marina Road Nottingham NG7 1TN

    1 pagesAD04

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018

    1 pagesAD01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    All of the property or undertaking has been released from charge 061383270001

    1 pagesMR05

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018

    1 pagesTM01

    All of the property or undertaking has been released from charge 061383270002

    5 pagesMR05

    All of the property or undertaking has been released from charge 061383270003

    5 pagesMR05

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    71 pagesAA

    Who are the officers of PURPOSE ACQUISITIONS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish251073350001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196292900001
    FEJES, Joseph Basil
    225 Mcever Lane
    GA 30548 Hoschton
    United States
    Secretary
    225 Mcever Lane
    GA 30548 Hoschton
    United States
    American134600380001
    HIBBERD, Roy
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British159189600001
    JINDIA, Ajay Kumar
    4225 Millside Walk
    FOREIGN Smyrna
    Georgia
    Usa
    Secretary
    4225 Millside Walk
    FOREIGN Smyrna
    Georgia
    Usa
    American117978530001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    England
    194883170001
    PRIOR, Mark Lee
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    178737480001
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    Secretary
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    85661710002
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmerican209567180001
    DAVIS, John Clifton
    MK18 4BY Hillsden
    Lower Farmhouse
    Buckinghamshire
    United Kingdom
    Director
    MK18 4BY Hillsden
    Lower Farmhouse
    Buckinghamshire
    United Kingdom
    United KingdomAmerican131990090003
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaUsa224104020001
    HIBBERD, Roy
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaAmerican159188590001
    HOUSE JR, Richard Randolph
    8285 Jett Ferry Road
    Atlanta
    Ga 30350
    United States
    Director
    8285 Jett Ferry Road
    Atlanta
    Ga 30350
    United States
    United States134575530001
    JAMES JR, Dennis Hamilton
    635 River Chase Point
    FOREIGN Atlanta
    Georgia
    Usa
    Director
    635 River Chase Point
    FOREIGN Atlanta
    Georgia
    Usa
    United StatesAmerican203971300001
    JINDIA, Ajay Kumar
    4225 Millside Walk
    FOREIGN Smyrna
    Georgia
    Usa
    Director
    4225 Millside Walk
    FOREIGN Smyrna
    Georgia
    Usa
    American117978530001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    MCCRARREN, Anna Marie
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    Director
    118 Eldred Avenue
    BN1 5EH Brighton
    East Sussex
    Irish125360010001
    NUSSBAUM, Bennett Lawrence
    1436 Lancaster Avenue
    PA 19312 Berwyn
    Dfg World
    Usa
    Director
    1436 Lancaster Avenue
    PA 19312 Berwyn
    Dfg World
    Usa
    UsaAmerican192429350001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish193008350001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaAmerican177845480001
    UNDERWOOD, Randy
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaAmerican159188430001
    WEISS, Jeffrey Allan
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaAmerican159188970001
    WHEELER, John Douglass
    Woodcrest Avenue, N.E.
    30309 Atlanta
    57
    Georgia
    Usa
    Director
    Woodcrest Avenue, N.E.
    30309 Atlanta
    57
    Georgia
    Usa
    United States118030350002
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of PURPOSE ACQUISITIONS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mem Holdings Limited
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Apr 06, 2016
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number06782981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PURPOSE ACQUISITIONS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2016
    Delivered On Sep 05, 2016
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jefferies Finance Llc as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 12, 2018All of the property or undertaking has been released from the charge (MR05)

    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