PA FINANCING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PA FINANCING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04605498

Incorporation date

01/12/2002

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2002)
dot icon23/07/2014
Final Gazette dissolved following liquidation
dot icon23/04/2014
Return of final meeting in a members' voluntary winding up
dot icon21/11/2013
Register inspection address has been changed
dot icon21/11/2013
Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 2013-11-22
dot icon18/11/2013
Declaration of solvency
dot icon18/11/2013
Appointment of a voluntary liquidator
dot icon18/11/2013
Resolutions
dot icon21/08/2013
Appointment of Robert Gaius King as a director
dot icon21/07/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon05/11/2012
Appointment of Mr Robert Gaius King as a secretary
dot icon05/11/2012
Termination of appointment of Lisa Dadswell as a secretary
dot icon15/10/2012
Director's details changed for Ms Caroline Smith on 2012-10-06
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/02/2012
Termination of appointment of Bridget Miller as a secretary
dot icon30/11/2011
Appointment of Ms Caroline Smith as a director
dot icon30/11/2011
Termination of appointment of Ruairidh Cameron as a director
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon10/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon08/06/2011
Appointment of Ms Bridget Miller as a secretary
dot icon08/06/2011
Appointment of Ms Bridget Miller as a secretary
dot icon22/03/2011
Appointment of Mr Ruairidh Cameron as a director
dot icon22/03/2011
Termination of appointment of Adrian Gardner as a director
dot icon29/11/2010
Resolutions
dot icon24/11/2010
Statement of company's objects
dot icon18/08/2010
Secretary's details changed for Miss Lisa Todd on 2010-07-29
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/06/2010
Full accounts made up to 2009-12-31
dot icon31/05/2010
Appointment of Mr Adrian David Edmund Gardner as a director
dot icon31/05/2010
Termination of appointment of Andrew Spreadbury as a director
dot icon10/03/2010
Director's details changed for Mr Andrew Spreadbury on 2010-03-11
dot icon10/03/2010
Director's details changed for Mr Kully Janjuah on 2010-03-11
dot icon10/03/2010
Secretary's details changed for Miss Lisa Todd on 2010-03-11
dot icon23/07/2009
Return made up to 01/07/09; full list of members
dot icon17/05/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Secretary appointed miss lisa todd
dot icon08/01/2009
Appointment terminated secretary ruth yeoman
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon13/07/2008
Return made up to 01/07/08; full list of members
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 01/07/07; full list of members
dot icon08/10/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Director's particulars changed
dot icon05/07/2006
Return made up to 01/07/06; full list of members
dot icon12/02/2006
Director's particulars changed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
New secretary appointed
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 01/07/05; full list of members
dot icon12/12/2004
Return made up to 02/12/04; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Director's particulars changed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon07/01/2004
Return made up to 02/12/03; full list of members
dot icon10/04/2003
Ad 31/01/03-06/02/03 £ si 498@1=498 £ ic 1/499
dot icon01/12/2002
Secretary resigned
dot icon01/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Caroline
Director
29/11/2011 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/2002 - 01/12/2002
99600
Herrick, Simon Edward
Director
01/12/2002 - 29/01/2004
52
Gardner, Adrian David Edmund
Director
28/05/2010 - 07/03/2011
75
King, Robert Gaius
Secretary
29/10/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PA FINANCING HOLDINGS LIMITED

PA FINANCING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/12/2002 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 PA FINANCING HOLDINGS LIMITED?

toggle

PA FINANCING HOLDINGS LIMITED is currently Dissolved. It was registered on 01/12/2002 and dissolved on 23/07/2014.

Where is PA FINANCING HOLDINGS LIMITED located?

toggle

PA FINANCING HOLDINGS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does PA FINANCING HOLDINGS LIMITED do?

toggle

PA FINANCING HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PA FINANCING HOLDINGS LIMITED?

toggle

The latest filing was on 23/07/2014: Final Gazette dissolved following liquidation.