PACIFIC DIRECT HOLDINGS LIMITED

PACIFIC DIRECT HOLDINGS LIMITED

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

    Company NamePACIFIC DIRECT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06535633
    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 PACIFIC DIRECT HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PACIFIC DIRECT HOLDINGS LIMITED located?

    Registered Office Address
    Trinity Gardens
    9-11 Bromham Road
    MK40 2BP Bedford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PACIFIC DIRECT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 811 LIMITEDMar 17, 2008Mar 17, 2008

    What are the latest accounts for PACIFIC DIRECT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PACIFIC DIRECT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Mar 17, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Wilhelm Bernhard Konning on Feb 08, 2018

    2 pagesCH01

    Director's details changed for Sylvia Anne Jensch on Feb 08, 2018

    2 pagesCH01

    Statement of capital on Jan 19, 2018

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 06/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ to Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on Nov 24, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    9 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 21,648.7
    SH01

    Termination of appointment of Helen Amelia Summerly as a director on Mar 15, 2016

    1 pagesTM01

    Termination of appointment of Peter John Hatherly as a director on Mar 24, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 03, 2015

    • Capital: GBP 21,121.2
    13 pagesSH01
    Annotations
    DateAnnotation
    Apr 12, 2016Replaced SH01 WAS REPLACED ON 12/04/2016 AS IT WAS NOT PROPERLY DELIVERED

    Termination of appointment of George Mcbean Allan as a director on Dec 22, 2015

    1 pagesTM01

    Register(s) moved to registered office address Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ

    1 pagesAD04

    Register inspection address has been changed from C/O Woodfines Solicitors Silbury Court 352 Silbury Boulevard Milton Keynes MK9 2AF England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ

    1 pagesAD02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Appointment of Sylvia Anne Jensch as a director on Sep 18, 2015

    3 pagesAP01

    Who are the officers of PACIFIC DIRECT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENSCH, Sylvia Anne
    9-11 Bromham Road
    MK40 2BP Bedford
    Trinity Gardens
    England
    Director
    9-11 Bromham Road
    MK40 2BP Bedford
    Trinity Gardens
    England
    GermanyGerman201569270001
    KONNING, Wilhelm Bernhard
    9-11 Bromham Road
    MK40 2BP Bedford
    Trinity Gardens
    England
    Director
    9-11 Bromham Road
    MK40 2BP Bedford
    Trinity Gardens
    England
    GermanyGerman201568960001
    HICKS, Stephen John
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Secretary
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    British123682540002
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    Secretary
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    128714010001
    ALLAN, George Mcbean
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    EnglandBritish150329030002
    COX, Paul Andrew
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    United KingdomBritish112438580002
    DAWSON, Leslie James
    Khajovne 142
    Pardubice-Spojl
    Khajovne 142
    53002
    Czech
    Director
    Khajovne 142
    Pardubice-Spojl
    Khajovne 142
    53002
    Czech
    Czech RepublicBritish138055130002
    GONSZOR, Charles Patterson
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    United KingdomBritish39909820003
    HATHERLY, Peter John
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    EnglandBritish47843570005
    HELDT, Stephan Hans Hubertus, Herr
    Schleissheimer Str. 47
    Munich
    80797
    Germany
    Director
    Schleissheimer Str. 47
    Munich
    80797
    Germany
    German130348070001
    HICKS, Stephen John
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    United KingdomBritish123682540005
    LEACH, Timothy Alan Baylor
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    EnglandBritish325644130001
    MCKAY, Merrick
    54 Erpingham Road
    SW15 1BG London
    Director
    54 Erpingham Road
    SW15 1BG London
    United KingdomAustralian110457950001
    MORGAN, Catherine Lara
    Grovely Road
    Barford St Martin
    SP3 4AF Salisbury
    The Old Rectory
    Wiltshire
    Director
    Grovely Road
    Barford St Martin
    SP3 4AF Salisbury
    The Old Rectory
    Wiltshire
    United KingdomBritish156160340001
    RUSH, Andrew
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Princeton Court
    Bedfordshire
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Princeton Court
    Bedfordshire
    United KingdomBritish133868650001
    SAMEK, Martin
    Podlesi 94
    Holice
    534 01
    Czech Republic
    Director
    Podlesi 94
    Holice
    534 01
    Czech Republic
    Czech129851630001
    SUMMERLY, Helen Amelia
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    EnglandBritish184849990002
    VONG, Serina
    The Merton
    8 Davis St
    Kennedy Town
    Flat D 15/F Block 3
    Hong Kong
    Director
    The Merton
    8 Davis St
    Kennedy Town
    Flat D 15/F Block 3
    Hong Kong
    Portuguese129948980001
    WALLACE, Neil Alan
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    England
    United KingdomBritish54160070007
    WILDING, Linda
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    Director
    Pilgrim Centre
    Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    Bedfordshire
    EnglandBritish41193380006
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    Director
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    128714020001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of PACIFIC DIRECT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ada Pd Uk Limited
    The Pilgrim Centre, Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    England
    Apr 06, 2016
    The Pilgrim Centre, Brickhill Drive
    MK41 7PZ Bedford
    Dombey Court
    England
    No
    Legal FormCorporation
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PACIFIC DIRECT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 29, 2015
    Delivered On Oct 05, 2015
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dz Bank Ag Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main as Security Trustee
    Transactions
    • Oct 05, 2015Registration of a charge (MR01)
    Mortgage over shares
    Created On Apr 02, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its stock, shares, bonds, debentures, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities. All dividends see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Sep 08, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Sep 08, 2015Satisfaction 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