PX UK HOLDCO2 LIMITED
Overview
| Company Name | PX UK HOLDCO2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10079228 |
| 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 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 Address | No |
What are the latest accounts for PX UK HOLDCO2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PX UK HOLDCO2 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 Apr 05, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Satisfaction of charge 100792280003 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 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 20, 2020
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 20, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2020
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||
Who are the officers of PX UK HOLDCO2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PX APPOINTMENTS LIMITED | Secretary | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom |
| 99076510001 | ||||||||||
| CORREIA, Luis Pais | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | Portugal | Portuguese | 207222510001 | |||||||||
| HOLMES, Geoffrey Robert | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | Scotland | British | 106808370001 | |||||||||
| PICOTTE, Christopher James, Mr. | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | United States | American | 116230600002 | |||||||||
| AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Solent Business Park Whiteley PO15 7FH Fareham Forum 3 Hampshire |
| 178256770001 | ||||||||||
| CLIFFORD, Ian | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | United Kingdom | British | 82404550001 | |||||||||
| HARRISON, Paul David | Director | The Avenue PO14 3DJ Fareham 95 United Kingdom | United Kingdom | British | 191076330001 | |||||||||
| KENRICK, Mark William | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | England | British | 111491750001 | |||||||||
| POTTER, James Granville | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | United Kingdom | American | 191124660001 | |||||||||
| SWORD, Graeme David | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | Scotland | British | 147225570001 | |||||||||
| WHITTINGHAM, James Ronald | Director | Connaught Place W2 2ES London 17 United Kingdom | United Kingdom | British | 167863870001 |
Who are the persons with significant control of PX UK HOLDCO2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Px Uk Holdco1 Limited | Apr 06, 2016 | Westpoint Road TS17 6BF Stockton-On-Tees Px House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PX UK HOLDCO2 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"). 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 26, 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 N/A. 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