Houghton Le Spring
DH4 5RA
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Secretary Name | Mr Scott Pallister |
---|---|
Status | Closed |
Appointed | 14 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Anthony Kevin Moat |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 164a Dunstans Road East Dulwich London SE22 0ES |
Secretary Name | Mr Paul Thomas Ralphs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 14 Burney Avenue Surbiton Surrey KT5 8DE |
Secretary Name | Anne Marie Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2012) |
Role | Company Director |
Correspondence Address | 14 Burney Avenue Surbiton Surrey KT5 8DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pacificagroup.co.uk |
---|---|
Telephone | 0191 3870774 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Pacifica Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,984 |
Current Liabilities | £354,105 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Delivered on: 16 September 2014 Persons entitled: The North East Growth 500 Plus Limited Partnership Classification: A registered charge Outstanding |
---|---|
8 April 2008 | Delivered on: 15 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
9 February 2021 | Resolutions
|
---|---|
9 February 2021 | Change of name notice (2 pages) |
8 January 2021 | Statement by Directors (2 pages) |
8 January 2021 | Resolutions
|
8 January 2021 | Statement of capital on 8 January 2021
|
8 January 2021 | Solvency Statement dated 22/12/20 (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
11 December 2020 | Satisfaction of charge 1 in full (1 page) |
3 August 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (48 pages) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
24 April 2019 | Cessation of Scott Pallister as a person with significant control on 1 May 2017 (1 page) |
5 April 2019 | Resolutions
|
18 February 2019 | Second filing of Confirmation Statement dated 03/06/2017 (7 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (7 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages) |
25 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
30 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 June 2017 | Confirmation statement made on 3 June 2017 with updates
|
4 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
2 June 2017 | Satisfaction of charge 051448650002 in full (4 pages) |
2 June 2017 | Satisfaction of charge 051448650002 in full (4 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page) |
19 September 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 September 2014 | Registration of charge 051448650002, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 051448650002, created on 9 September 2014 (26 pages) |
16 September 2014 | Registration of charge 051448650002, created on 9 September 2014 (26 pages) |
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
15 April 2013 | Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Paul Thomas Ralphs on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Paul Thomas Ralphs on 1 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Paul Thomas Ralphs on 1 December 2012 (2 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
15 July 2012 | Termination of appointment of Anne Haddon as a secretary (1 page) |
15 July 2012 | Appointment of Mr Scott Pallister as a secretary (1 page) |
15 July 2012 | Director's details changed for Scott Pallister on 14 July 2012 (2 pages) |
15 July 2012 | Director's details changed for Scott Pallister on 14 July 2012 (2 pages) |
15 July 2012 | Termination of appointment of Anne Haddon as a secretary (1 page) |
15 July 2012 | Appointment of Mr Scott Pallister as a secretary (1 page) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Scott Pallister on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
3 August 2011 | Director's details changed for Kevin Brown on 31 March 2011 (2 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
17 July 2009 | Director's change of particulars / scott pallister / 30/11/2008 (1 page) |
17 July 2009 | Director's change of particulars / scott pallister / 30/11/2008 (1 page) |
17 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 November 2008 | Return made up to 03/06/08; full list of members (10 pages) |
27 November 2008 | Return made up to 03/06/08; full list of members (10 pages) |
1 November 2008 | Director appointed kevin brown (1 page) |
1 November 2008 | Appointment terminated director anthony moat (1 page) |
1 November 2008 | Director appointed scott pallister (1 page) |
1 November 2008 | Director appointed kevin brown (1 page) |
1 November 2008 | Appointment terminated director anthony moat (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 14 burney avenue surbiton KT5 8DE (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 14 burney avenue surbiton KT5 8DE (1 page) |
1 November 2008 | Director appointed scott pallister (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 June 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
4 June 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (12 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (12 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 August 2006 | Return made up to 03/06/05; full list of members (8 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (8 pages) |
1 August 2006 | Return made up to 03/06/05; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (8 pages) |
1 August 2006 | Restoration by order of the court (3 pages) |
1 August 2006 | Restoration by order of the court (3 pages) |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
25 August 2004 | Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Incorporation (17 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (17 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |