Active - Proposal to Strike off
Company Information for FXZ OLDCO LIMITED
PACIFICA HOUSE, RAINTON BUSINESS PARK, HOUGHTON LE SPRING, DH4 5RA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FXZ OLDCO LIMITED | ||
Legal Registered Office | ||
PACIFICA HOUSE RAINTON BUSINESS PARK HOUGHTON LE SPRING DH4 5RA Other companies in DH3 | ||
Previous Names | ||
|
Company Number | 05144865 | |
---|---|---|
Company ID Number | 05144865 | |
Date formed | 2004-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 11:33:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT PALLISTER |
||
KEVIN BROWN |
||
SCOTT PALLISTER |
||
PAUL THOMAS RALPHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIE HADDON |
Company Secretary | ||
ANTHONY KEVIN MOAT |
Director | ||
PAUL THOMAS RALPHS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWARD APPLIANCES LIMITED | Director | 2018-03-12 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
OAKES ENERGY SERVICES LTD | Director | 2017-12-15 | CURRENT | 2007-11-22 | Active | |
MEGAN TECHNICAL SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2000-08-22 | Active - Proposal to Strike off | |
0800 REPAIR LTD | Director | 2012-06-03 | CURRENT | 2010-04-06 | Active | |
UK WARRANTY LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
REPAIR OLDCO LTD | Director | 2009-12-01 | CURRENT | 2005-01-06 | Active - Proposal to Strike off | |
KEY GROUP HOLDINGS LTD | Director | 2008-09-29 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
PACIFICA APPLIANCE SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2004-11-16 | Active | |
PACIFICA GROUP LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
APPLIANCE NETWORK LIMITED | Director | 2004-02-28 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
CPOM LIMITED | Director | 2004-01-08 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
PHS HOME SOLUTIONS LIMITED | Director | 2003-12-09 | CURRENT | 2003-11-17 | Active | |
MANOR RETAIL COMPANY 3 LIMITED | Director | 2016-04-01 | CURRENT | 2008-06-03 | Active - Proposal to Strike off | |
0800 REPAIR LTD | Director | 2012-06-03 | CURRENT | 2010-04-06 | Active | |
UK WARRANTY LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
PULLING POWER UK LIMITED | Director | 2011-03-01 | CURRENT | 2010-09-23 | Dissolved 2013-08-13 | |
SAFEGUARD PROTECT LIMITED | Director | 2010-11-30 | CURRENT | 2008-06-12 | Dissolved 2015-01-20 | |
SAFEGUARD REPAIRS LIMITED | Director | 2010-11-30 | CURRENT | 2008-06-12 | Dissolved 2015-01-20 | |
REPAIR OLDCO LTD | Director | 2009-12-01 | CURRENT | 2005-01-06 | Active - Proposal to Strike off | |
KEY GROUP HOLDINGS LTD | Director | 2008-09-29 | CURRENT | 2005-09-15 | Active - Proposal to Strike off | |
PACIFICA APPLIANCE SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2004-11-16 | Active | |
PACIFICA GROUP LIMITED | Director | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
APPLIANCE NETWORK LIMITED | Director | 2004-02-28 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
CPOM LIMITED | Director | 2004-01-08 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
PHS HOME SOLUTIONS LIMITED | Director | 2003-12-09 | CURRENT | 2003-11-17 | Active | |
PACIFICA GROUP LIMITED | Director | 2016-09-19 | CURRENT | 2005-08-19 | Active | |
PULLING POWER UK LIMITED | Director | 2011-03-01 | CURRENT | 2010-09-23 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 09/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-08 GBP 1 | |
CAP-SS | Solvency Statement dated 22/12/20 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
PSC07 | CESSATION OF SCOTT PALLISTER AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 05/04/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 03/06/2017 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051448650002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051448650002 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS RALPHS / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 01/12/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 03/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE HADDON | |
AP03 | SECRETARY APPOINTED MR SCOTT PALLISTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 14/07/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 03/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 31/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 03/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
225 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 30/11/2008 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 14 BURNEY AVENUE SURBITON KT5 8DE | |
288a | DIRECTOR APPOINTED KEVIN BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY MOAT | |
288a | DIRECTOR APPOINTED SCOTT PALLISTER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 28/07/06 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 03/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2005-11-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FXZ OLDCO LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FIXZONE (UK) LIMITED | Event Date | 2005-11-15 |
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. |