Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACIFIC AND YORK LTD.
Company Information for

PACIFIC AND YORK LTD.

PACIFIC AND YORK LTD, 124 Sloane Street, London, SW1X 9BW,
Company Registration Number
04452957
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pacific And York Ltd.
PACIFIC AND YORK LTD. was founded on 2002-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pacific And York Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PACIFIC AND YORK LTD.
 
Legal Registered Office
PACIFIC AND YORK LTD
124 Sloane Street
London
SW1X 9BW
Other companies in SW1X
 
Previous Names
OVP 2 LIMITED24/06/2010
Filing Information
Company Number 04452957
Company ID Number 04452957
Date formed 2002-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-28 04:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACIFIC AND YORK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PACIFIC AND YORK LTD.

Current Directors
Officer Role Date Appointed
HENRY JOHN BECKWITH
Director 2017-03-01
SIMON PIERS BECKWITH
Director 2010-06-28
ADAM PHILIP ROMOFF
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIONEL BECKWITH
Director 2002-05-31 2017-02-28
MARK CHRISTOPHER JOHNSON
Director 2002-05-31 2017-02-28
STUART DAVID ROBERTS
Director 2007-02-13 2017-02-28
DOUGLAS FORBES ROGERS
Director 2015-01-27 2017-02-28
SALLY ANNE HOLDER
Company Secretary 2002-05-31 2015-01-27
SALLY ANNE HOLDER
Director 2011-12-14 2015-01-27
ANGUS CHRISTOPHER CALVERT COLLETT
Director 2002-05-31 2006-01-27
SALLY ANNE HOLDER
Director 2002-05-31 2003-05-22
RUTH SILVESTER
Director 2002-05-31 2003-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-31 2002-05-31
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-31 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JOHN BECKWITH BECKWITH GRAND AVENUE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
HENRY JOHN BECKWITH PACIFIC CAPITAL PARTNERS LIMITED Director 2017-02-14 CURRENT 1993-09-01 Active
HENRY JOHN BECKWITH SPB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
HENRY JOHN BECKWITH HJB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
HENRY JOHN BECKWITH HJB CAPITAL LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
HENRY JOHN BECKWITH PACIFIC INVESTMENTS LIMITED Director 2014-02-28 CURRENT 2002-02-28 Active
SIMON PIERS BECKWITH BECKWITH PROPERTY PARTNERS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2018-04-11
SIMON PIERS BECKWITH RED RIVER RESIDENTIAL LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2017-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04SECOND GAZETTE not voluntary dissolution
2023-04-18FIRST GAZETTE notice for voluntary strike-off
2023-04-11Application to strike the company off the register
2023-01-17Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-06-30
2022-06-20CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-05-26SH19Statement of capital on 2022-05-26 GBP 2.00
2022-03-02SH19Statement of capital on 2022-03-02 GBP 2
2022-02-22SH20Statement by Directors
2022-02-22CAP-SSSolvency Statement dated 14/02/22
2022-02-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-14APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN BECKWITH
2022-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BECKWITH
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN BECKWITH
2022-02-0730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09PSC02Notification of Pacific Investments Management Ltd as a person with significant control on 2021-02-08
2021-06-09PSC02Notification of Pacific Investments Management Ltd as a person with significant control on 2021-02-08
2021-06-09PSC07CESSATION OF HENRY JOHN BECKWITH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09PSC07CESSATION OF HENRY JOHN BECKWITH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-03-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CH01Director's details changed for Mr Stuart David Robert on 2021-01-28
2021-01-29AP01DIRECTOR APPOINTED MR DOUGLAS FORBES ROGERS
2021-01-09AAMDAmended account full exemption
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PHILIP ROMOFF
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05SH0112/07/17 STATEMENT OF CAPITAL GBP 105
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 105
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-08-04AP01DIRECTOR APPOINTED MR ADAM PHILIP ROMOFF
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE BEARMAN
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN BECKWITH
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PIERS BECKWITH
2017-07-25PSC07CESSATION OF SIR JOHN LIONEL BECKWITH AS A PSC
2017-07-25PSC07CESSATION OF PACIFIC INVESTMENTS MANAGEMENT LIMITED AS A PSC
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PIERS BECKWITH
2017-03-15MEM/ARTSARTICLES OF ASSOCIATION
2017-03-13SH08Change of share class name or designation
2017-03-10SH10Particulars of variation of rights attached to shares
2017-03-09RES01ADOPT ARTICLES 09/03/17
2017-03-06AP01DIRECTOR APPOINTED MR HENRY JOHN BECKWITH
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECKWITH
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROGERS
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2017-01-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-22SH20Statement by Directors
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22SH19Statement of capital on 2016-02-22 GBP 100
2016-02-22CAP-SSSOLVENCY STATEMENT DATED 08/02/16
2016-02-22RES13CANCEL SHARE PREM A/C 08/02/2016
2016-02-22RES06REDUCE ISSUED CAPITAL 08/02/2016
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 20001
2015-12-11AR0115/11/15 FULL LIST
2015-11-17AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-01-27AP01DIRECTOR APPOINTED MR DOUGLAS FORBES ROGERS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HOLDER
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 20001
2014-12-12AR0115/11/14 FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 20001
2013-12-05AR0115/11/13 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-15AR0115/11/12 FULL LIST
2012-06-18AR0131/05/12 FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-14AP01DIRECTOR APPOINTED MRS SALLY ANNE HOLDER
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-27AR0131/05/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHNSON / 24/06/2011
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM C/O OVP 2 LIMITED 124 SLOANE STREET LONDON SW1X 9BW UNITED KINGDOM
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHNSON / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN LIONEL BECKWITH / 30/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HOLDER / 30/07/2010
2010-07-13RES12VARYING SHARE RIGHTS AND NAMES
2010-07-13RES04NC INC ALREADY ADJUSTED 28/06/2010
2010-07-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-29AP01DIRECTOR APPOINTED MR SIMON PIERS BECKWITH
2010-06-24RES15CHANGE OF NAME 21/06/2010
2010-06-24CERTNMCOMPANY NAME CHANGED OVP 2 LIMITED CERTIFICATE ISSUED ON 24/06/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-18AR0131/05/10 FULL LIST
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 124 SLOANE STREET LONDON SW1X 9BW
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTS / 08/05/2009
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-01363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13288aNEW DIRECTOR APPOINTED
2006-06-09363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-03288bDIRECTOR RESIGNED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-02288cSECRETARY'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-27ELRESS386 DISP APP AUDS 22/10/03
2003-10-27ELRESS366A DISP HOLDING AGM 22/10/03
2003-06-24363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-28288bDIRECTOR RESIGNED
2003-05-19288bDIRECTOR RESIGNED
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-23AUDAUDITOR'S RESIGNATION
2002-12-11225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/06/02
2002-07-06123NC INC ALREADY ADJUSTED 27/06/02
2002-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-06RES04£ NC 10000/20001
2002-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-0688(2)RAD 27/06/02--------- £ SI 10001@1=10001 £ IC 10000/20001
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-19288bSECRETARY RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PACIFIC AND YORK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACIFIC AND YORK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PACIFIC AND YORK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PACIFIC AND YORK LTD.
Trademarks
We have not found any records of PACIFIC AND YORK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACIFIC AND YORK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PACIFIC AND YORK LTD. are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC AND YORK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACIFIC AND YORK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACIFIC AND YORK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.