PX HOLDCO4 LIMITED

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

    Company NamePX HOLDCO4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06309132
    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 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 AddressNo

    What were the previous names of PX HOLDCO4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PX UK HOLDCO4 LIMITEDMar 17, 2020Mar 17, 2020
    PX GROUP LIMITEDMar 19, 2008Mar 19, 2008
    CROSSCO (1041) LIMITEDJul 11, 2007Jul 11, 2007

    What are the latest accounts for PX HOLDCO4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PX HOLDCO4 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

    Statement of capital on Mar 17, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2021

    RES15

    Satisfaction of charge 063091320003 in full

    1 pagesMR04

    Termination of appointment of Graeme David Sword as a director on Apr 27, 2021

    1 pagesTM01

    Termination of appointment of James Granville Potter as a director on Apr 27, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 11, 2020 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2020

    RES15

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Robert Holmes as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Mark William Kenrick as a director on Jun 21, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 063091320001 in full

    4 pagesMR04

    Satisfaction of charge 063091320002 in full

    4 pagesMR04

    Registration of charge 063091320003, created on Mar 28, 2019

    83 pagesMR01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Who are the officers of PX HOLDCO4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORREIA, Luis Pais
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    PortugalPortuguese207222510001
    HOLMES, Geoffrey Robert
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    ScotlandBritish106808370001
    PICOTTE, Christopher James, Mr.
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United StatesAmerican116230600002
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    PX APPOINTMENTS LIMITED
    Westpoint Road
    TS17 6BF Stockton On Tees
    Px House
    United Kingdom
    Secretary
    Westpoint Road
    TS17 6BF Stockton On Tees
    Px House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4827939
    99076510001
    CLIFFORD, Ian
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United KingdomBritish82404550001
    GREEN, Martin Richard
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish82732850003
    HUTCHINSON, Peter Anthony
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish113185530001
    HUTCHINSON, Peter Anthony
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    Director
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    EnglandBritish113185530001
    KENRICK, Mark William
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    EnglandBritish111491750001
    POTTER, James Granville
    Connaught Place
    W2 2ES London
    17
    England
    Director
    Connaught Place
    W2 2ES London
    17
    England
    United KingdomAmerican191124660001
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritish111995510001
    SWORD, Graeme David
    Connaught Place
    W2 2ES London
    17
    England
    Director
    Connaught Place
    W2 2ES London
    17
    England
    ScotlandBritish147225570001
    UNDERDOWN, Timothy James
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Director
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    United KingdomBritish82404150010
    WEAVER, David William
    41 Kings Gate
    RH12 1AE Horsham
    West Sussex
    Director
    41 Kings Gate
    RH12 1AE Horsham
    West Sussex
    United KingdomBritish119937500001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Px Uk Holdco3 Limited
    Parkway
    Whiteley
    PO15 7FH Fareham
    Forum 3 Solent Business Park
    Hampshire
    England
    Apr 06, 2016
    Parkway
    Whiteley
    PO15 7FH Fareham
    Forum 3 Solent Business Park
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House, Uk
    Registration Number10079234
    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 PX HOLDCO4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Mar 28, 2019Registration of a charge (MR01)
    • Jun 22, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2018
    Delivered On Apr 28, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 2018Registration of a charge (MR01)
    • Apr 10, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 20, 2018Registration of a charge (MR01)
    • Apr 10, 2019Satisfaction of a charge (MR04)

    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