PACIFIC DIRECT HOLDINGS LIMITED
Overview
| Company Name | PACIFIC DIRECT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06535633 |
| 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 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 Address | No |
What were the previous names of PACIFIC DIRECT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 811 LIMITED | Mar 17, 2008 | Mar 17, 2008 |
What are the latest accounts for PACIFIC DIRECT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PACIFIC DIRECT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Confirmation statement made on Mar 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Wilhelm Bernhard Konning on Feb 08, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Sylvia Anne Jensch on Feb 08, 2018 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Jan 19, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 9 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 21 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Helen Amelia Summerly as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter John Hatherly as a director on Mar 24, 2016 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2015
| 13 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of George Mcbean Allan as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered office address Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ | 1 pages | AD04 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Appointment of Sylvia Anne Jensch as a director on Sep 18, 2015 | 3 pages | AP01 | ||||||||||||||
Who are the officers of PACIFIC DIRECT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENSCH, Sylvia Anne | Director | 9-11 Bromham Road MK40 2BP Bedford Trinity Gardens England | Germany | German | 201569270001 | |||||
| KONNING, Wilhelm Bernhard | Director | 9-11 Bromham Road MK40 2BP Bedford Trinity Gardens England | Germany | German | 201568960001 | |||||
| HICKS, Stephen John | Secretary | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | British | 123682540002 | ||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London Seventh Floor 90 | 128714010001 | |||||||
| ALLAN, George Mcbean | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | England | British | 150329030002 | |||||
| COX, Paul Andrew | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | United Kingdom | British | 112438580002 | |||||
| DAWSON, Leslie James | Director | Khajovne 142 Pardubice-Spojl Khajovne 142 53002 Czech | Czech Republic | British | 138055130002 | |||||
| GONSZOR, Charles Patterson | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire | United Kingdom | British | 39909820003 | |||||
| HATHERLY, Peter John | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | England | British | 47843570005 | |||||
| HELDT, Stephan Hans Hubertus, Herr | Director | Schleissheimer Str. 47 Munich 80797 Germany | German | 130348070001 | ||||||
| HICKS, Stephen John | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | United Kingdom | British | 123682540005 | |||||
| LEACH, Timothy Alan Baylor | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | England | British | 325644130001 | |||||
| MCKAY, Merrick | Director | 54 Erpingham Road SW15 1BG London | United Kingdom | Australian | 110457950001 | |||||
| MORGAN, Catherine Lara | Director | Grovely Road Barford St Martin SP3 4AF Salisbury The Old Rectory Wiltshire | United Kingdom | British | 156160340001 | |||||
| RUSH, Andrew | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Princeton Court Bedfordshire | United Kingdom | British | 133868650001 | |||||
| SAMEK, Martin | Director | Podlesi 94 Holice 534 01 Czech Republic | Czech | 129851630001 | ||||||
| SUMMERLY, Helen Amelia | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | England | British | 184849990002 | |||||
| VONG, Serina | Director | The Merton 8 Davis St Kennedy Town Flat D 15/F Block 3 Hong Kong | Portuguese | 129948980001 | ||||||
| WALLACE, Neil Alan | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire England | United Kingdom | British | 54160070007 | |||||
| WILDING, Linda | Director | Pilgrim Centre Brickhill Drive MK41 7PZ Bedford Dombey Court Bedfordshire | England | British | 41193380006 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London Seventh Floor 90 | 128714020001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of PACIFIC DIRECT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ada Pd Uk Limited | Apr 06, 2016 | The Pilgrim Centre, Brickhill Drive MK41 7PZ Bedford Dombey Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does PACIFIC DIRECT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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