PACIFIC SHELF 823 LTD.

PACIFIC SHELF 823 LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePACIFIC SHELF 823 LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193749
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PACIFIC SHELF 823 LTD.?

    • (7020) /

    Where is PACIFIC SHELF 823 LTD. located?

    Registered Office Address
    c/o KMPG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PACIFIC SHELF 823 LTD.?

    Previous Company Names
    Company NameFromUntil
    HF (MANAGED OFFICES) LIMITEDMar 15, 2005Mar 15, 2005
    STRATHCLYDE BUSINESS PARK (WILLOW HOUSE) LIMITEDApr 16, 1999Apr 16, 1999
    PACIFIC SHELF 823 LIMITEDFeb 24, 1999Feb 24, 1999

    What are the latest accounts for PACIFIC SHELF 823 LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PACIFIC SHELF 823 LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from Phoenix House, Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ on Jun 06, 2012

    2 pagesAD01

    legacy

    3 pagesMG02s

    legacy

    7 pagesMG01s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Certificate of change of name

    Company name changed hf (managed offices) LIMITED\certificate issued on 29/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2012

    RES15

    Change of accounting reference date

    3 pagesAA01

    legacy

    10 pagesMG01s

    Annual return made up to Jul 22, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2011

    Statement of capital on Jul 25, 2011

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Mar 31, 2010

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 22, 2010 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Annual return made up to Feb 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Sep 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Who are the officers of PACIFIC SHELF 823 LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIELDS, Charles Anthony
    10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    10 Laurelhill Place
    FK8 2JH Stirling
    British81126990001
    HILL, Rosemary
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    United KingdomBritishDirector50013000004
    HILL, William Dale
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    Director
    51 Blantyre Road
    Bothwell
    G71 8PJ Glasgow
    United KingdomBritishManaging Director59706640004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    HEPBURN, Rosemary
    10 Cromdale Way
    New Stevenson
    ML1 4DB Motherwell
    Lanarkshire
    Secretary
    10 Cromdale Way
    New Stevenson
    ML1 4DB Motherwell
    Lanarkshire
    BritishManager50013000001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ELLISON, Linda
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    Director
    17 New Edinburgh Road
    Uddingston
    G71 6BT Glasgow
    ScotlandBritishAccountant37282170001
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritishDirector1087250001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PACIFIC SHELF 823 LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge over account
    Created On Mar 15, 2012
    Delivered On Apr 02, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The accounts and deposits-see form for further details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 02, 2012Registration of a charge (MG01s)
    Assignation of rents
    Created On Nov 24, 2011
    Delivered On Nov 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right, title, interest and benefit in and to the rental income.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 29, 2011Registration of a charge (MG01s)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 04, 2007
    Delivered On Oct 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming duart house, strathclyde business park-title number LAN181830.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 2007Registration of a charge (410)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 07, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming avondale house lying to the north and on the southwest of phoenix crescent, strathclyde business park, bellshill LAN157236.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2006Registration of a charge (410)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 25, 2005
    Delivered On Feb 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phoenix house, phoenix crescent, strathclyde business park, bellshill (title number LAN118609).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2005Registration of a charge (410)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 15, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenant's part of the ground lease of two plots of ground extending to 0.722 hectares at hamilton international technology park, blantyre, lanarkshire and right, title and interest thereof.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2002Registration of a charge (410)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 14, 2000
    Delivered On Nov 22, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Willow house, phoenix crescent, strathclyde business park, bellshill.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 2000Registration of a charge (410)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Oct 31, 2000
    Delivered On Nov 06, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 2000Registration of a charge (410)
    Standard security
    Created On Nov 09, 1999
    Delivered On Nov 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at strathclyde business park, bellshill lying to the west of phoenix crescent, strathclyde business parl, bellshill.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 22, 1999Registration of a charge (410)
    • Feb 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 1999
    Delivered On Nov 16, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of land at strathclyde business park, bellshill.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Nov 16, 1999Registration of a charge (410)
    • Feb 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 09, 1999
    Delivered On Nov 16, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at strathclyde business park, bellshill.
    Persons Entitled
    • Strathclyde Business Park (Developments) Limited
    Transactions
    • Nov 16, 1999Registration of a charge (410)
    • Feb 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 29, 1999
    Delivered On Nov 11, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 11, 1999Registration of a charge (410)
    • Nov 16, 1999Alteration to a floating charge (466 Scot)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does PACIFIC SHELF 823 LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2013Dissolved on
    May 28, 2012Petition date
    Jul 31, 2013Conclusion of winding up
    May 28, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info

    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