Company NameFXZ Oldco Limited
Company StatusDissolved
Company Number05144865
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameFixzone (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Thomas Ralphs
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(3 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(3 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Secretary NameMr Scott Pallister
StatusClosed
Appointed14 July 2012(8 years, 1 month after company formation)
Appointment Duration10 years (closed 12 July 2022)
RoleCompany Director
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Anthony Kevin Moat
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address164a Dunstans Road
East Dulwich
London
SE22 0ES
Secretary NameMr Paul Thomas Ralphs
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Burney Avenue
Surbiton
Surrey
KT5 8DE
Secretary NameAnne Marie Haddon
NationalityBritish
StatusResigned
Appointed08 September 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2012)
RoleCompany Director
Correspondence Address14 Burney Avenue
Surbiton
Surrey
KT5 8DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepacificagroup.co.uk
Telephone0191 3870774
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPacifica House
Rainton Business Park
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Pacifica Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,984
Current Liabilities£354,105

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding
8 April 2008Delivered 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

Filing History

9 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-18
(2 pages)
9 February 2021Change of name notice (2 pages)
8 January 2021Statement by Directors (2 pages)
8 January 2021Resolutions
  • RES13 ‐ Reduce share premium account 22/12/2020
(1 page)
8 January 2021Statement of capital on 8 January 2021
  • GBP 1
(4 pages)
8 January 2021Solvency Statement dated 22/12/20 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 December 2020Satisfaction of charge 1 in full (1 page)
3 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (48 pages)
3 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages)
3 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
24 April 2019Cessation of Scott Pallister as a person with significant control on 1 May 2017 (1 page)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 February 2019Second filing of Confirmation Statement dated 03/06/2017 (7 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (7 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages)
25 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
4 June 2017Confirmation statement made on 3 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 18/02/2019.
(6 pages)
4 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
2 June 2017Satisfaction of charge 051448650002 in full (4 pages)
2 June 2017Satisfaction of charge 051448650002 in full (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 January 2017Full accounts made up to 31 March 2016 (13 pages)
14 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 September 2014Registration of charge 051448650002, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 051448650002, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 051448650002, created on 9 September 2014 (26 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
15 April 2013Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Mr Kevin Brown on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Paul Thomas Ralphs on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Paul Thomas Ralphs on 1 December 2012 (2 pages)
15 April 2013Director's details changed for Paul Thomas Ralphs on 1 December 2012 (2 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
15 July 2012Termination of appointment of Anne Haddon as a secretary (1 page)
15 July 2012Appointment of Mr Scott Pallister as a secretary (1 page)
15 July 2012Director's details changed for Scott Pallister on 14 July 2012 (2 pages)
15 July 2012Director's details changed for Scott Pallister on 14 July 2012 (2 pages)
15 July 2012Termination of appointment of Anne Haddon as a secretary (1 page)
15 July 2012Appointment of Mr Scott Pallister as a secretary (1 page)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
3 August 2009Registered office changed on 03/08/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
17 July 2009Director's change of particulars / scott pallister / 30/11/2008 (1 page)
17 July 2009Director's change of particulars / scott pallister / 30/11/2008 (1 page)
17 July 2009Return made up to 03/06/09; full list of members (4 pages)
17 July 2009Return made up to 03/06/09; full list of members (4 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 November 2008Return made up to 03/06/08; full list of members (10 pages)
27 November 2008Return made up to 03/06/08; full list of members (10 pages)
1 November 2008Director appointed kevin brown (1 page)
1 November 2008Appointment terminated director anthony moat (1 page)
1 November 2008Director appointed scott pallister (1 page)
1 November 2008Director appointed kevin brown (1 page)
1 November 2008Appointment terminated director anthony moat (1 page)
1 November 2008Registered office changed on 01/11/2008 from 14 burney avenue surbiton KT5 8DE (1 page)
1 November 2008Registered office changed on 01/11/2008 from 14 burney avenue surbiton KT5 8DE (1 page)
1 November 2008Director appointed scott pallister (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Amended accounts made up to 30 June 2006 (5 pages)
4 June 2007Amended accounts made up to 30 June 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (12 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (12 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 August 2006Return made up to 03/06/05; full list of members (8 pages)
1 August 2006Return made up to 03/06/06; full list of members (8 pages)
1 August 2006Return made up to 03/06/05; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 August 2006Return made up to 03/06/06; full list of members (8 pages)
1 August 2006Restoration by order of the court (3 pages)
1 August 2006Restoration by order of the court (3 pages)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
25 August 2004Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Ad 03/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Incorporation (17 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Incorporation (17 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)