Company Information for 5 PAC LTD
Bedford House, 16 Bedford Street, Belfast, BT2 7DT,
|
Company Registration Number
NI045679
Private Limited Company
Liquidation |
Company Name | |
---|---|
5 PAC LTD | |
Legal Registered Office | |
Bedford House 16 Bedford Street Belfast BT2 7DT Other companies in BT11 | |
Company Number | NI045679 | |
---|---|---|
Company ID Number | NI045679 | |
Date formed | 2003-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-06-15 13:06:53 |
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 |
---|---|---|
JAMES MICHAEL ASHLEY MEGARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL GARLAND |
Company Secretary | ||
THOMAS WATTERS PERRY DONALDSON |
Company Secretary | ||
T W PERRY DONALDSON |
Director | ||
ASHLEY MEGARRY |
Director | ||
MR CRAWFORD |
Director | ||
WILLIAM ANDREW BISHOP |
Director | ||
BERNADETTE FRANCESCA DUNCAN |
Company Secretary | ||
BERNADETTE FRANCESA DUNCAN |
Director | ||
THOMAS WATTERS PERRY DONALDSON |
Company Secretary | ||
STEVEN THOMPSON |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH DOWN (BELFAST) LIMITED | Director | 1992-07-29 | CURRENT | 1992-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
LRESM(NI) | Resolutions passed:
| |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/21 FROM Unit 7 Kennedy Way Industrialestate 27 Blackstaff Road Belfast BT11 9DT | |
VL1 | Liquidation: Appointment of liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr James Michael Ashley Megarry on 2018-04-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Paul Michael Garland on 2017-07-21 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 135000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr James Michael Ashley Megarry on 2016-07-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/08/15 TO 31/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Michael Garland as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS DONALDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 07/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR T DONALDSON | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY MEGARRY / 04/03/2010 | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
371S(NI) | 05/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
371S(NI) | 05/03/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
371S(NI) | 05/03/07 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/03/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 05/03/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2022-02-04 |
Appointment of Liquidators | 2021-07-02 |
Notices to Creditors | 2021-07-02 |
Resolutions for Winding-up | 2021-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.53 | 9 |
MortgagesNumMortOutstanding | 1.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.36 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 10390 - Other processing and preserving of fruit and vegetables
|
|
|
|
|
|
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 5 PAC LTD
The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as 5 PAC LTD are:
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. |