PX UK HOLDCO2 LIMITED

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

    Company NamePX UK HOLDCO2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10079228
    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 UK HOLDCO2 LIMITED?

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

    Where is PX UK HOLDCO2 LIMITED located?

    Registered Office Address
    Px House Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PX UK HOLDCO2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PX UK HOLDCO2 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 Apr 05, 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

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Satisfaction of charge 100792280003 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

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 20, 2020

    • Capital: GBP 66,876
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 20, 2020

    • Capital: GBP 66,876
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital following an allotment of shares on Nov 11, 2020

    • Capital: GBP 1,266,876
    3 pagesSH01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Who are the officers of PX UK HOLDCO2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PX APPOINTMENTS LIMITED
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Secretary
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04827939
    99076510001
    CORREIA, Luis Pais
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    PortugalPortuguese207222510001
    HOLMES, Geoffrey Robert
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    ScotlandBritish106808370001
    PICOTTE, Christopher James, Mr.
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    United StatesAmerican116230600002
    AZTEC FINANCIAL SERVICES (UK) LIMITED
    Solent Business Park
    Whiteley
    PO15 7FH Fareham
    Forum 3
    Hampshire
    Secretary
    Solent Business Park
    Whiteley
    PO15 7FH Fareham
    Forum 3
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number05702040
    178256770001
    CLIFFORD, Ian
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    United KingdomBritish82404550001
    HARRISON, Paul David
    The Avenue
    PO14 3DJ Fareham
    95
    United Kingdom
    Director
    The Avenue
    PO14 3DJ Fareham
    95
    United Kingdom
    United KingdomBritish191076330001
    KENRICK, Mark William
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    EnglandBritish111491750001
    POTTER, James Granville
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    United KingdomAmerican191124660001
    SWORD, Graeme David
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    United Kingdom
    ScotlandBritish147225570001
    WHITTINGHAM, James Ronald
    Connaught Place
    W2 2ES London
    17
    United Kingdom
    Director
    Connaught Place
    W2 2ES London
    17
    United Kingdom
    United KingdomBritish167863870001

    Who are the persons with significant control of PX UK HOLDCO2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Px Uk Holdco1 Limited
    Westpoint Road
    TS17 6BF Stockton-On-Tees
    Px House
    England
    Apr 06, 2016
    Westpoint Road
    TS17 6BF Stockton-On-Tees
    Px House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10079221
    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 UK HOLDCO2 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"). 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 26, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 26, 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
    N/A.
    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