Company Information for PACC OFFSHORE (UK) LIMITED
5TH FLOOR GROVE HOUSE 248A, MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
07471883
Private Limited Company
Liquidation |
Company Name | |
---|---|
PACC OFFSHORE (UK) LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in SW1E | |
Company Number | 07471883 | |
---|---|---|
Company ID Number | 07471883 | |
Date formed | 2010-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 17:08:46 |
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 |
---|---|---|
LEE CHIN CHOO |
||
LEE-CHIN CHOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAI MING ABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTORIA LIMITED | Director | 2012-08-24 | CURRENT | 2007-07-11 | Active | |
AQUARIUS SHIPPING (UK) LIMITED | Director | 2010-05-31 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
ANTLIA SHIPPING LIMITED | Director | 2010-05-31 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
AQUILA SHIPPING (UK) LIMITED | Director | 2010-05-31 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
ARIES SHIPPING LIMITED | Director | 2010-05-31 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
ALAM PERMAI MARITIME LIMITED | Director | 2010-05-20 | CURRENT | 2005-05-03 | Active - Proposal to Strike off | |
ALAM PESONA MARITIME LIMITED | Director | 2010-05-20 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
ALAM PINTAR MARITIME LIMITED | Director | 2010-05-20 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
AVILL SHIPPING LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Liquidation | |
BOURNE SHIPPING LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Liquidation | |
AMAZON SHIPPING LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-17 | Dissolved 2014-06-25 | |
EDEN SHIPPING LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Liquidation | |
LEADON SHIPPING LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Liquidation | |
AVON SHIPPING LIMITED | Director | 2007-09-26 | CURRENT | 2007-09-26 | Liquidation | |
PACCSHIP (UK) LIMITED | Director | 2006-09-01 | CURRENT | 2001-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM 128 City Road London EC1V 2NX United Kingdom | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Lee-Chin Choo on 2022-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Ms Lee-Chin Choo on 2021-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/21 FROM 3rd Floor 50 Southwark Street London SE1 1UN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Lee-Chin Choo on 2021-08-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Lee-Chin Choo on 2019-07-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEE CHIN CHOO on 2019-07-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAI MING ABBOTT | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM 50 Southwark Street London SE1 1UN England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM 4th Floor 19 Buckingham Gate London SW1E 6LB | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Resolution | 2023-05-17 |
Notices to | 2023-05-17 |
Appointmen | 2023-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PACC OFFSHORE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as PACC OFFSHORE (UK) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PACC OFFSHORE (UK) LIMITED | Event Date | 2023-05-17 |
Initiating party | Event Type | Notices to | |
Defending party | PACC OFFSHORE (UK) LIMITED | Event Date | 2023-05-17 |
Initiating party | Event Type | Appointmen | |
Defending party | PACC OFFSHORE (UK) LIMITED | Event Date | 2023-05-17 |
Name of Company: PACC OFFSHORE (UK) LIMITED Company Number: 07471883 Nature of Business: Sea and coastal freight water transport Registered office: 128 City Road, London EC1V 2NX Type of Liquidation:… | |||
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. |