FIRST CARTON PAZO LTD

Register to unlock more data on OkredoRegister

FIRST CARTON PAZO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00238339

Incorporation date

30/03/1929

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1929)
dot icon15/03/2022
Final Gazette dissolved following liquidation
dot icon15/12/2021
Return of final meeting in a members' voluntary winding up
dot icon30/09/2021
Register(s) moved to registered inspection location Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR
dot icon30/09/2021
Register inspection address has been changed to Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon28/06/2021
Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon18/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon27/03/2021
Registered office address changed from Suite 5, 2nd Floor Aspect House Nottingham NG6 8WR United Kingdom to Hill House, 1 Little New Street London EC4A 3TR on 2021-03-27
dot icon25/03/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Declaration of solvency
dot icon25/03/2021
Resolutions
dot icon19/02/2021
Statement by Directors
dot icon19/02/2021
Statement of capital on 2021-02-19
dot icon19/02/2021
Solvency Statement dated 03/02/21
dot icon19/02/2021
Resolutions
dot icon16/11/2020
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Nottingham NG6 8WR on 2020-11-16
dot icon06/11/2020
Appointment of Mr David Hickey Sharkey Ii as a director on 2020-11-04
dot icon05/11/2020
Termination of appointment of Neil Wilkinson as a director on 2020-11-04
dot icon05/11/2020
Termination of appointment of Andrew Darrington as a director on 2020-11-04
dot icon01/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/12/2019
Appointment of Mr Neil Wilkinson as a director on 2019-11-28
dot icon11/12/2019
Appointment of Mr Kevin Alden Maxwell as a director on 2019-11-28
dot icon11/12/2019
Termination of appointment of Mark Richard Priestley as a secretary on 2019-11-28
dot icon11/12/2019
Termination of appointment of Mark Richard Priestley as a director on 2019-11-28
dot icon17/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon18/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon06/09/2017
Termination of appointment of Ricki Brent Smith as a director on 2017-09-06
dot icon19/06/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon20/02/2017
Appointment of Mr Ricki Brent Smith as a director on 2017-02-10
dot icon20/02/2017
Appointment of Mr Andrew Darrington as a director on 2017-02-10
dot icon20/02/2017
Termination of appointment of Yves Regniers as a director on 2017-02-10
dot icon27/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon07/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-29
dot icon23/05/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-30
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2012-01-01
dot icon14/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/06/2012
Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 2012-06-14
dot icon07/07/2011
Director's details changed for Yves Regniers on 2011-06-23
dot icon27/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2009-05-11 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2008-05-11 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2007-05-11 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2006-05-11 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2005-05-18 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2004-05-18 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2003-05-18 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2002-05-18 with full list of shareholders
dot icon26/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-05-11
dot icon06/04/2011
Accounts for a dormant company made up to 2011-01-02
dot icon30/03/2011
Appointment of Yves Regniers as a director
dot icon30/03/2011
Termination of appointment of Guy Faller as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2010-01-03
dot icon18/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-28
dot icon26/06/2009
Return made up to 11/05/09; full list of members
dot icon18/02/2009
Accounts for a dormant company made up to 2007-12-30
dot icon14/01/2009
Resolutions
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Registered office changed on 12/08/2008 from, misbourne house, badminton court rectory way, old amersham, buckinghamshire, HP7 0DD
dot icon07/08/2008
Memorandum and Articles of Association
dot icon03/06/2008
Resolutions
dot icon16/05/2008
Return made up to 11/05/08; no change of members
dot icon31/03/2008
Secretary appointed mark richard priestley
dot icon27/03/2008
Appointment terminated secretary machiko kudo
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon25/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/07/2007
Return made up to 11/05/07; no change of members
dot icon19/05/2006
Return made up to 11/05/06; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2006-01-01
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon10/08/2005
Return made up to 18/05/02; full list of members; amend
dot icon10/08/2005
Return made up to 18/05/04; full list of members; amend
dot icon10/08/2005
Return made up to 18/05/03; full list of members; amend
dot icon10/08/2005
Return made up to 18/05/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2005-01-02
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon13/05/2004
Return made up to 18/05/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-12-28
dot icon21/06/2003
Accounts for a dormant company made up to 2002-12-29
dot icon15/05/2003
Return made up to 18/05/03; full list of members
dot icon22/10/2002
Director resigned
dot icon16/08/2002
Total exemption small company accounts made up to 2001-12-30
dot icon30/05/2002
Return made up to 18/05/02; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/11/2001
Return made up to 18/05/01; full list of members; amend
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
Secretary resigned
dot icon16/06/2001
Registered office changed on 16/06/01 from: misbourne house, badminton court rectory way, old amersham, buckinghamshire HP7 0DD
dot icon15/06/2001
Return made up to 18/05/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon21/06/2000
Return made up to 18/05/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon03/06/1999
Return made up to 18/05/99; full list of members
dot icon17/05/1999
Particulars of mortgage/charge
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon28/07/1998
Return made up to 18/05/98; no change of members
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New secretary appointed
dot icon23/06/1998
Registered office changed on 23/06/98 from: 21 holborn viaduct, london, EC1A 2DY
dot icon23/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon16/03/1998
Certificate of change of name
dot icon12/03/1998
Declaration of assistance for shares acquisition
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Registered office changed on 06/03/98 from: avonbank, clifton down, bristol avon, BS8 3HT
dot icon06/03/1998
New secretary appointed
dot icon26/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/01/1998
Director resigned
dot icon09/12/1997
Director resigned
dot icon02/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/05/1997
Return made up to 18/05/97; full list of members
dot icon23/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon24/05/1996
Return made up to 18/05/96; full list of members
dot icon16/05/1996
Director's particulars changed
dot icon22/04/1996
New secretary appointed
dot icon14/09/1995
Secretary's particulars changed
dot icon04/09/1995
Director resigned
dot icon25/05/1995
Return made up to 18/05/95; full list of members
dot icon18/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Registered office changed on 09/11/94 from: 50 portland place, london, W1N 3DG
dot icon04/11/1994
Resolutions
dot icon31/10/1994
Auditor's resignation
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon01/06/1994
Return made up to 18/05/94; full list of members
dot icon04/05/1994
Director resigned;new director appointed
dot icon29/04/1994
Certificate of change of name
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Director resigned
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon30/04/1993
New director appointed
dot icon30/04/1993
New director appointed
dot icon30/04/1993
Secretary resigned;director resigned;new director appointed
dot icon30/04/1993
New director appointed
dot icon30/04/1993
Registered office changed on 30/04/93 from: 50 portland place, london, W1N 3DG
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 01/06/92; no change of members
dot icon22/01/1992
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 01/06/91; full list of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 01/06/90; full list of members
dot icon23/01/1990
Director resigned;new director appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 01/06/89; full list of members
dot icon29/03/1989
Certificate of change of name
dot icon29/03/1989
Certificate of change of name
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon17/08/1988
Director resigned;new director appointed
dot icon17/08/1988
Director resigned;new director appointed
dot icon01/06/1988
Return made up to 26/05/88; full list of members
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon17/04/1987
New director appointed
dot icon15/04/1987
Return made up to 14/04/87; full list of members
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Director resigned;new director appointed
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon05/07/1986
Full accounts made up to 1985-06-30
dot icon05/07/1986
Return made up to 11/02/86; full list of members
dot icon06/09/1985
Miscellaneous
dot icon27/03/1929
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
02/03/1998 - 03/03/1998
225
Faller, Guy Nicholas Anthony
Director
31/08/2007 - 28/03/2011
44
Darrington, Andrew
Director
10/02/2017 - 04/11/2020
53
Wilkinson, Neil
Director
28/11/2019 - 04/11/2020
43
Maxwell, Kevin Alden
Director
28/11/2019 - Present
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST CARTON PAZO LTD

FIRST CARTON PAZO LTD is an(a) Dissolved company incorporated on 30/03/1929 with the registered office located at C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST CARTON PAZO LTD?

toggle

FIRST CARTON PAZO LTD is currently Dissolved. It was registered on 30/03/1929 and dissolved on 15/03/2022.

Where is FIRST CARTON PAZO LTD located?

toggle

FIRST CARTON PAZO LTD is registered at C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does FIRST CARTON PAZO LTD do?

toggle

FIRST CARTON PAZO LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIRST CARTON PAZO LTD?

toggle

The latest filing was on 15/03/2022: Final Gazette dissolved following liquidation.