PX HOLDCO4 LIMITED
Overview
| Company Name | PX HOLDCO4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06309132 |
| 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 PX HOLDCO4 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PX HOLDCO4 LIMITED located?
| Registered Office Address | Px House Westpoint Road TS17 6BF Stockton On Tees |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PX HOLDCO4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PX UK HOLDCO4 LIMITED | Mar 17, 2020 | Mar 17, 2020 |
| PX GROUP LIMITED | Mar 19, 2008 | Mar 19, 2008 |
| CROSSCO (1041) LIMITED | Jul 11, 2007 | Jul 11, 2007 |
What are the latest accounts for PX HOLDCO4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PX HOLDCO4 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 | ||||||||||
Statement of capital on Mar 17, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 063091320003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Graeme David Sword as a director on Apr 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Granville Potter as a director on Apr 27, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2020 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Robert Holmes as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark William Kenrick as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 063091320001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 063091320002 in full | 4 pages | MR04 | ||||||||||
Registration of charge 063091320003, created on Mar 28, 2019 | 83 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Who are the officers of PX HOLDCO4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORREIA, Luis Pais | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | Portugal | Portuguese | 207222510001 | |||||||||
| HOLMES, Geoffrey Robert | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | Scotland | British | 106808370001 | |||||||||
| PICOTTE, Christopher James, Mr. | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United States | American | 116230600002 | |||||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||||||
| PX APPOINTMENTS LIMITED | Secretary | Westpoint Road TS17 6BF Stockton On Tees Px House United Kingdom |
| 99076510001 | ||||||||||
| CLIFFORD, Ian | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404550001 | |||||||||
| GREEN, Martin Richard | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 82732850003 | |||||||||
| HUTCHINSON, Peter Anthony | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 113185530001 | |||||||||
| HUTCHINSON, Peter Anthony | Director | Holly Tree House 7 Cooper Lane Potto DL6 3HG Northallerton North Yorkshire | England | British | 113185530001 | |||||||||
| KENRICK, Mark William | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 111491750001 | |||||||||
| POTTER, James Granville | Director | Connaught Place W2 2ES London 17 England | United Kingdom | American | 191124660001 | |||||||||
| SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | 111995510001 | |||||||||
| SWORD, Graeme David | Director | Connaught Place W2 2ES London 17 England | Scotland | British | 147225570001 | |||||||||
| UNDERDOWN, Timothy James | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404150010 | |||||||||
| WEAVER, David William | Director | 41 Kings Gate RH12 1AE Horsham West Sussex | United Kingdom | British | 119937500001 | |||||||||
| PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Who are the persons with significant control of PX HOLDCO4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Px Uk Holdco3 Limited | Apr 06, 2016 | Parkway Whiteley PO15 7FH Fareham Forum 3 Solent Business Park Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PX HOLDCO4 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 28, 2019 Delivered On Mar 28, 2019 | Satisfied | ||
Brief description All current and future material land (except for any restricted land) and intellectual property owned by the company, in each case as specified and defined in the debenture registered by this form MR01 (the "debenture") and including trademark "px" numbered UK00002583174 and trademark numbered UK00002583566. For more details please refer to the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 17, 2018 Delivered On Apr 28, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 14, 2018 Delivered On Mar 20, 2018 | Satisfied | ||
Brief description Trademark with registered number UK00002583174 and trademark with registered number UK00002583566. See schedule 4 of the debenture for further details. Floating Charge Covers All: Yes 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