PACIFIC SHELF 1047 LIMITED

PACIFIC SHELF 1047 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePACIFIC SHELF 1047 LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC220011
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PACIFIC SHELF 1047 LIMITED?

    • (7020) /

    Where is PACIFIC SHELF 1047 LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACIFIC SHELF 1047 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnOct 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for PACIFIC SHELF 1047 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 08, 2017
    Next Confirmation Statement DueJun 22, 2017
    OverdueYes

    What is the status of the latest annual return for PACIFIC SHELF 1047 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PACIFIC SHELF 1047 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Iain James Blakeley as a director on Nov 03, 2023

    1 pagesTM01

    legacy

    1 pages287

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    18 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Notice of receiver's report

    18 pages3.5(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2004

    14 pagesAA

    legacy

    3 pages288a

    legacy

    7 pages363s

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2003

    16 pagesAA

    legacy

    7 pages363s

    Who are the officers of PACIFIC SHELF 1047 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARON, Robert Danny
    Westerings
    City
    HP14 4AB Bledlow Ridge
    Buckinghamshire
    Secretary
    Westerings
    City
    HP14 4AB Bledlow Ridge
    Buckinghamshire
    British93514800001
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    MCCLUSKEY, Brian
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    Secretary
    5 Ayr Road
    KA9 1SX Prestwick
    Ayrshire
    British96335270001
    MCCRORY, David Andrew
    64 Terregles Avenue
    G41 4LX Glasgow
    Lanarkshire
    Secretary
    64 Terregles Avenue
    G41 4LX Glasgow
    Lanarkshire
    British82928480001
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Secretary
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    British73042150001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BESLEY, Ian Philip Andrew
    52a Warrington Crescent
    W9 London
    Director
    52a Warrington Crescent
    W9 London
    United KingdomBritish5677140001
    BLAKELEY, Iain James
    Shenley Hill
    WD7 7BD Radlett
    58
    Hertfordshire
    United Kingdom
    Director
    Shenley Hill
    WD7 7BD Radlett
    58
    Hertfordshire
    United Kingdom
    EnglandBritish135106330001
    BRADLEY, Pauline Anne
    Danmure
    Western Avenue
    PH3 1IJ Auchterarder
    Perthshire
    Director
    Danmure
    Western Avenue
    PH3 1IJ Auchterarder
    Perthshire
    British75114520001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    HANCOCK, Christopher
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    Director
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    EnglandBritish87069290001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    MCCRORY, David Andrew
    64 Terregles Avenue
    G41 4LX Glasgow
    Lanarkshire
    Director
    64 Terregles Avenue
    G41 4LX Glasgow
    Lanarkshire
    British82928480001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritish73042150001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PACIFIC SHELF 1047 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 04, 2004
    Delivered On May 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    81 & 83 king street, 2 water lane & 36 sandbeg street, kilmarnock AYR38856.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 2004Registration of a charge (410)
    Standard security
    Created On May 04, 2004
    Delivered On May 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    135/137 high street, perth PTH10462.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 07, 2004Registration of a charge (410)
    Floating charge
    Created On Apr 21, 2004
    Delivered On May 08, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all estates or interests in the freehold and leasehold property; fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2004Registration of a charge (410)
    • May 12, 2004Alteration to a floating charge (466 Scot)
    • Jun 01, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Apr 21, 2004
    Delivered On May 08, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 41, 43 and 45 midland road, bedford (title number BD140132), 83 broadmead, bristol (title number AV97321) & 54 other properties - see mortgage document for full details - ; fixed and floating charges over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2004Registration of a charge (410)
    Standard security
    Created On Apr 01, 2003
    Delivered On Apr 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    135-137 high street, perth.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and Others
    Transactions
    • Apr 10, 2003Registration of a charge (410)
    Standard security
    Created On Mar 31, 2003
    Delivered On Apr 07, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    81-83 king street and 2 water lane, kilmarnock--title number ayr 38856.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 07, 2003Registration of a charge (410)
    Deed of assignment
    Created On Mar 26, 2003
    Delivered On Apr 14, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All the rights, titles, benefits and interests of the company to the rents over the property known as angel shopping development, crewe (see mortgage document for full list of properties).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 14, 2003Registration of a charge (410)
    Floating charge
    Created On Mar 26, 2003
    Delivered On Apr 14, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charge over all moneys from time to time deposited with the trustee; floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 14, 2003Registration of a charge (410)
    • May 28, 2004Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Appointment of a receiver or manager (1 Scot)
    • Jan 03, 2009Appointment of a receiver or manager (1 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
      • Case Number 2
    Assignation of rents
    Created On Mar 25, 2003
    Delivered On Mar 26, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    135-137 high street, perth.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 26, 2003Registration of a charge (410)
    Assignation of rents
    Created On Mar 25, 2003
    Delivered On Mar 26, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    81-83 king street and 2 walter lane, kilmarnock.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Mar 26, 2003Registration of a charge (410)
    Floating charge
    Created On Jan 23, 2002
    Delivered On Jan 28, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property (18 above bar, southampton), fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 2002Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 12, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    135 & 137 high street, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 10, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    81/83 king street and 2 water lane, kilmarnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    Floating charge
    Created On Aug 23, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)

    Does PACIFIC SHELF 1047 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Shay Bannon
    55 Baker Street
    London
    administrative receiver
    55 Baker Street
    London
    Toby Scott Underwood
    55 Baker Street
    W1U 7EU London
    administrative receiver
    55 Baker Street
    W1U 7EU London
    James Bernard Stephen
    55 Baker Street
    W1U 7EU London
    administrative receiver
    55 Baker Street
    W1U 7EU London
    Notesscottish-insolvency-info
    2Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Shay Bannon
    55 Baker Street
    London
    administrative receiver
    55 Baker Street
    London
    Toby Scott Underwood
    Bdo Stoy Hayward Llp
    1 City Square
    LS1 2DP Leeds
    administrative receiver
    Bdo Stoy Hayward Llp
    1 City Square
    LS1 2DP Leeds
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    administrative receiver
    4 Atlantic Quay
    70 York Street
    G2 8JX 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