PURPOSE ACQUISITIONS COMPANY LIMITED
Overview
| Company Name | PURPOSE ACQUISITIONS COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06138327 |
| 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 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 Address | No |
What are the latest accounts for PURPOSE ACQUISITIONS COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PURPOSE ACQUISITIONS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||
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 pages | AD02 | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Unit 1 Castle Marina Road Nottingham NG7 1TN | 1 pages | AD04 | ||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||
All of the property or undertaking has been released from charge 061383270001 | 1 pages | MR05 | ||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018 | 1 pages | TM01 | ||
All of the property or undertaking has been released from charge 061383270002 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge 061383270003 | 5 pages | MR05 | ||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 71 pages | AA | ||
Who are the officers of PURPOSE ACQUISITIONS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 251073350001 | |||||
| BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196292900001 | |||||||
| FEJES, Joseph Basil | Secretary | 225 Mcever Lane GA 30548 Hoschton United States | American | 134600380001 | ||||||
| HIBBERD, Roy | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 159189600001 | ||||||
| JINDIA, Ajay Kumar | Secretary | 4225 Millside Walk FOREIGN Smyrna Georgia Usa | American | 117978530001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 England | 194883170001 | |||||||
| PRIOR, Mark Lee | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | 178737480001 | |||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | C/O Paul Hastings 88 Wood Street EC2V 7AJ London | 85661710002 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
| COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | 209567180001 | |||||
| DAVIS, John Clifton | Director | MK18 4BY Hillsden Lower Farmhouse Buckinghamshire United Kingdom | United Kingdom | American | 131990090003 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 210862440001 | |||||
| ERICKSON, Eric George | Director | Bevis Marks EC3A 7BA London 6 England | Usa | Usa | 224104020001 | |||||
| HIBBERD, Roy | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | American | 159188590001 | |||||
| HOUSE JR, Richard Randolph | Director | 8285 Jett Ferry Road Atlanta Ga 30350 United States | United States | 134575530001 | ||||||
| JAMES JR, Dennis Hamilton | Director | 635 River Chase Point FOREIGN Atlanta Georgia Usa | United States | American | 203971300001 | |||||
| JINDIA, Ajay Kumar | Director | 4225 Millside Walk FOREIGN Smyrna Georgia Usa | American | 117978530001 | ||||||
| KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 257480610001 | |||||
| MCCRARREN, Anna Marie | Director | 118 Eldred Avenue BN1 5EH Brighton East Sussex | Irish | 125360010001 | ||||||
| NUSSBAUM, Bennett Lawrence | Director | 1436 Lancaster Avenue PA 19312 Berwyn Dfg World Usa | Usa | American | 192429350001 | |||||
| PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 193008350001 | |||||
| PRIOR, Mark Lee | Director | Bevis Marks EC3A 7BA London 6 England | Usa | American | 177845480001 | |||||
| UNDERWOOD, Randy | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | American | 159188430001 | |||||
| WEISS, Jeffrey Allan | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | American | 159188970001 | |||||
| WHEELER, John Douglass | Director | Woodcrest Avenue, N.E. 30309 Atlanta 57 Georgia Usa | United States | 118030350002 | ||||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of PURPOSE ACQUISITIONS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mem Holdings Limited | Apr 06, 2016 | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PURPOSE ACQUISITIONS COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 19, 2016 Delivered On Sep 05, 2016 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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