LINPAC PAXTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LINPAC PAXTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960904

Incorporation date

30/03/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3180 Park Square, Birmingham Business Park, Birmingham, West Midlands B37 7YNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon12/03/2024
Restoration by order of the court
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon30/11/2011
Application to strike the company off the register
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon25/01/2011
Statement of capital on 2011-01-26
dot icon25/01/2011
Statement by Directors
dot icon25/01/2011
Solvency Statement dated 05/01/11
dot icon25/01/2011
Resolutions
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Ian Robinson on 2010-03-29
dot icon31/03/2010
Secretary's details changed for Mr Simon Elliot Joseph on 2010-03-29
dot icon13/01/2010
Resolutions
dot icon03/01/2010
Full accounts made up to 2008-12-31
dot icon05/08/2009
Appointment Terminated Secretary richard fensome
dot icon05/08/2009
Secretary appointed simon elliot joseph
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Appointment Terminated Director mark tentori
dot icon12/05/2008
Director appointed ian robinson
dot icon23/04/2008
Return made up to 30/03/08; full list of members
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Return made up to 30/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 30/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Director resigned
dot icon08/04/2005
Return made up to 30/03/05; full list of members
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 30/03/04; full list of members
dot icon02/11/2003
Registered office changed on 03/11/03 from: evan cornish house, windsor road, louth, lincolnshire LN11 0LX
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon03/09/2002
Group of companies' accounts made up to 2001-08-04
dot icon07/05/2002
Certificate of change of name
dot icon28/04/2002
Return made up to 30/03/02; full list of members
dot icon28/04/2002
Location of register of members address changed
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Secretary resigned
dot icon10/03/2002
Director resigned
dot icon21/11/2001
New director appointed
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon11/11/2001
New secretary appointed
dot icon11/11/2001
New director appointed
dot icon11/11/2001
Registered office changed on 12/11/01 from: mckechnie PLC, leighswood road aldridge, walsall, west midlands WS9 8DS
dot icon06/08/2001
Return made up to 30/03/01; full list of members
dot icon02/08/2001
New director appointed
dot icon24/07/2001
Director's particulars changed
dot icon12/06/2001
New director appointed
dot icon07/06/2001
Location of register of members
dot icon12/04/2001
New director appointed
dot icon16/11/2000
New director appointed
dot icon15/11/2000
Memorandum and Articles of Association
dot icon15/11/2000
Registered office changed on 16/11/00 from: mckechnie LIMITED leighswood road aldridge walsall west midlands SW9 8DS
dot icon15/11/2000
Ad 26/10/00--------- £ si 361998@1=361998 £ ic 2/362000
dot icon15/11/2000
Nc inc already adjusted 25/10/00
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
Registered office changed on 03/11/00 from: pinners hall 105-108 old broad street london EC2N 1EH
dot icon02/11/2000
Memorandum and Articles of Association
dot icon30/10/2000
Certificate of change of name
dot icon23/08/2000
Memorandum and Articles of Association
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon14/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon14/08/2000
New director appointed
dot icon11/08/2000
Certificate of change of name
dot icon10/08/2000
Location of register of members
dot icon10/08/2000
Registered office changed on 11/08/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
dot icon10/08/2000
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon10/08/2000
Ad 02/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon29/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
30/03/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/2000 - 23/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/03/2000 - 23/05/2000
43699
Mr Richard James Munton
Director
23/05/2000 - 06/09/2001
55
Gibbon, Robert Mervyn
Director
04/06/2001 - 06/09/2001
25
Stokes, Gary Martin
Director
07/12/2004 - 01/10/2005
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINPAC PAXTON HOLDINGS LIMITED

LINPAC PAXTON HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2000 with the registered office located at 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands B37 7YN. 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 LINPAC PAXTON HOLDINGS LIMITED?

toggle

LINPAC PAXTON HOLDINGS LIMITED is currently Active. It was registered on 30/03/2000 and dissolved on 27/03/2012.

Where is LINPAC PAXTON HOLDINGS LIMITED located?

toggle

LINPAC PAXTON HOLDINGS LIMITED is registered at 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands B37 7YN.

What is the latest filing for LINPAC PAXTON HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2024: Restoration by order of the court.