PACIFIC DIRECT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PACIFIC DIRECT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06535633

Incorporation date

16/03/2008

Size

Full

Contacts

Registered address

Registered address

Trinity Gardens, 9-11 Bromham Road, Bedford MK40 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon10/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2018
Voluntary strike-off action has been suspended
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon27/02/2018
First Gazette notice for voluntary strike-off
dot icon15/02/2018
Application to strike the company off the register
dot icon08/02/2018
Director's details changed for Wilhelm Bernhard Konning on 2018-02-08
dot icon08/02/2018
Director's details changed for Sylvia Anne Jensch on 2018-02-08
dot icon19/01/2018
Statement of capital on 2018-01-19
dot icon19/01/2018
Statement by Directors
dot icon19/01/2018
Solvency Statement dated 06/12/17
dot icon19/01/2018
Resolutions
dot icon24/11/2017
Registered office address changed from Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ to Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 2017-11-24
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Helen Amelia Summerly as a director on 2016-03-15
dot icon24/03/2016
Termination of appointment of Peter John Hatherly as a director on 2016-03-24
dot icon17/03/2016
Statement of capital following an allotment of shares on 2015-09-03
dot icon04/01/2016
Termination of appointment of George Mcbean Allan as a director on 2015-12-22
dot icon22/10/2015
Register(s) moved to registered office address Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
dot icon22/10/2015
Register inspection address has been changed from C/O Woodfines Solicitors Silbury Court 352 Silbury Boulevard Milton Keynes MK9 2AF England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
dot icon12/10/2015
Resolutions
dot icon07/10/2015
Auditor's resignation
dot icon06/10/2015
Appointment of Sylvia Anne Jensch as a director on 2015-09-18
dot icon06/10/2015
Appointment of Wilhelm Bernhard Konning as a director on 2015-09-18
dot icon05/10/2015
Registration of charge 065356330003, created on 2015-09-29
dot icon08/09/2015
Director's details changed for Helen Amelia Seeley on 2015-06-17
dot icon08/09/2015
Termination of appointment of Linda Wilding as a director on 2015-09-03
dot icon08/09/2015
Termination of appointment of Timothy Alan Baylor Leach as a director on 2015-09-03
dot icon08/09/2015
Termination of appointment of Charles Patterson Gonszor as a director on 2015-09-03
dot icon08/09/2015
Satisfaction of charge 2 in full
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon21/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon20/03/2015
Director's details changed for Dr Linda Wilding on 2015-03-20
dot icon12/11/2014
Director's details changed for Dr Linda Wilding on 2014-11-12
dot icon08/08/2014
Appointment of Mr Charles Patterson Gonszor as a director on 2014-07-29
dot icon08/08/2014
Termination of appointment of Neil Alan Wallace as a director on 2014-07-29
dot icon14/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon25/03/2014
Register inspection address has been changed from C/O Woodfines Llp 226-228 Regency Court Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR England
dot icon05/02/2014
Appointment of Helen Amelia Seeley as a director
dot icon13/01/2014
Termination of appointment of Paul Cox as a director
dot icon20/09/2013
Director's details changed for Mr Neil Alan Wallace on 2013-09-20
dot icon20/09/2013
Director's details changed for Mr Paul Andrew Cox on 2013-09-20
dot icon20/09/2013
Director's details changed for Mr Timothy Alan Baylor Leach on 2013-09-20
dot icon20/09/2013
Director's details changed for Mr George Mcbean Allan on 2013-09-20
dot icon11/07/2013
Termination of appointment of Leslie Dawson as a director
dot icon12/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon26/03/2013
Register(s) moved to registered inspection location
dot icon26/03/2013
Register inspection address has been changed
dot icon17/12/2012
Appointment of Mr Peter John Hatherly as a director
dot icon14/12/2012
Termination of appointment of Stephen Hicks as a director
dot icon14/12/2012
Termination of appointment of Stephen Hicks as a secretary
dot icon12/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/02/2012
Director's details changed for Mr Paul Andrew Cox on 2012-02-28
dot icon19/01/2012
Registered office address changed from Suite 4 Princeton Court Pilgrim Centre Bedford Bedfordshire MK41 7PZ on 2012-01-19
dot icon25/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/07/2011
Secretary's details changed for Mr Stephen John Hicks on 2011-07-08
dot icon13/07/2011
Director's details changed for Mr Stephen John Hicks on 2011-07-08
dot icon01/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Stephen John Hicks on 2010-09-27
dot icon05/10/2010
Secretary's details changed for Mr Stephen John Hicks on 2010-09-27
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon03/06/2010
Director's details changed for Mr Neil Alan Wallace on 2010-06-03
dot icon01/06/2010
Appointment of Mr Neil Alan Wallace as a director
dot icon28/05/2010
Termination of appointment of Merrick Mckay as a director
dot icon14/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Paul Andrew Cox on 2010-04-08
dot icon14/04/2010
Director's details changed for Mr Leslie James Dawson on 2010-04-08
dot icon14/04/2010
Director's details changed for Mr Timothy Allan Baylor Leach on 2010-04-08
dot icon08/04/2010
Appointment of Mr George Mcbean Allan as a director
dot icon02/03/2010
Ad 26/06/09\gbp si [email protected]=589.39\gbp ic 19604.54/20193.93\
dot icon05/02/2010
Secretary's details changed for Mr Stephen John Hicks on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Stephen John Hicks on 2010-02-05
dot icon03/11/2009
Termination of appointment of Catherine Morgan as a director
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2009
Appointment terminated director serina vong
dot icon30/06/2009
Resolutions
dot icon26/06/2009
Director's change of particulars / leslie dawson / 26/06/2009
dot icon05/05/2009
Appointment terminated director andrew rush
dot icon05/05/2009
Secretary appointed mr stephen john hicks
dot icon05/05/2009
Director appointed mr stephen john hicks
dot icon05/05/2009
Director appointed mr leslie james dawson
dot icon01/05/2009
Appointment terminated director martin samek
dot icon27/04/2009
Return made up to 17/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / linda poil / 02/04/2008
dot icon02/04/2009
Director appointed paul andrew cox
dot icon30/03/2009
Appointment terminated director stephan heldt
dot icon16/10/2008
Director appointed andrew rush
dot icon02/10/2008
Ad 23/09/08\gbp si [email protected]=750\gbp ic 37709.08/38459.08\
dot icon02/07/2008
Certificate of change of name
dot icon14/05/2008
Director appointed timothy allan baylor leach
dot icon13/05/2008
Director appointed stephan hans hubertus heldt
dot icon01/05/2008
Director appointed dr linda poil
dot icon25/04/2008
Ad 02/04/08\gbp si [email protected]=18853.54\gbp ic 18855.54/37709.08\
dot icon25/04/2008
Director appointed serina vong
dot icon22/04/2008
Director appointed martin samek
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/04/2008
Registered office changed on 08/04/2008 from seventh floor 90 high holborn london WC1V 6XX
dot icon08/04/2008
Director appointed catherine lara morgan
dot icon08/04/2008
Director appointed merrick mckay
dot icon08/04/2008
Appointment terminated secretary olswang cosec LIMITED
dot icon08/04/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon08/04/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon08/04/2008
S-div
dot icon08/04/2008
Ad 02/04/08\gbp si [email protected]=18854.54\gbp ic 1/18855.54\
dot icon08/04/2008
Gbp nc 41212/81424\02/04/08
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon17/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Paul Andrew
Director
26/03/2009 - 31/12/2013
7
Rush, Andrew
Director
23/09/2008 - 26/03/2009
3
Morgan, Catherine Lara
Director
28/03/2008 - 02/11/2009
15
Summerly, Helen Amelia
Director
30/01/2014 - 15/03/2016
4
Dawson, Leslie James
Director
26/03/2009 - 10/07/2013
24

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 PACIFIC DIRECT HOLDINGS LIMITED

PACIFIC DIRECT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/03/2008 with the registered office located at Trinity Gardens, 9-11 Bromham Road, Bedford MK40 2BP. 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 PACIFIC DIRECT HOLDINGS LIMITED?

toggle

PACIFIC DIRECT HOLDINGS LIMITED is currently Dissolved. It was registered on 16/03/2008 and dissolved on 09/07/2018.

Where is PACIFIC DIRECT HOLDINGS LIMITED located?

toggle

PACIFIC DIRECT HOLDINGS LIMITED is registered at Trinity Gardens, 9-11 Bromham Road, Bedford MK40 2BP.

What does PACIFIC DIRECT HOLDINGS LIMITED do?

toggle

PACIFIC DIRECT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PACIFIC DIRECT HOLDINGS LIMITED?

toggle

The latest filing was on 10/07/2018: Final Gazette dissolved via voluntary strike-off.