Background WavePink WaveYellow Wave

PACIFIC AND YORK LTD. (04452957)

PACIFIC AND YORK LTD. (04452957) is a dissolved UK company. incorporated on 31 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PACIFIC AND YORK LTD. has been registered for 23 years. Current directors include ROBERTS, Stuart David, ROGERS, Douglas Forbes.

Company Number
04452957
Status
dissolved
Type
ltd
Incorporated
31 May 2002
Age
23 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBERTS, Stuart David, ROGERS, Douglas Forbes
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC AND YORK LTD.

PACIFIC AND YORK LTD. is an dissolved company incorporated on 31 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PACIFIC AND YORK LTD. was registered 23 years ago.(SIC: 68100)

Status

dissolved

Active since 23 years ago

Company No

04452957

LTD Company

Age

23 Years

Incorporated 31 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 17 January 2023 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

OVP 2 LIMITED
From: 31 May 2002To: 24 June 2010
Contact
Address

124 Sloane Street London, SW1X 9BW,

Previous Addresses

C/O Ovp 2 Limited 124 Sloane Street London SW1X 9BW United Kingdom
From: 18 June 2010To: 24 June 2011
124 Sloane Street London SW1X 9BW
From: 31 May 2002To: 18 June 2010
Timeline

30 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 10
Director Joined
Dec 11
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Feb 16
Capital Update
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Aug 17
Funding Round
Dec 17
Director Left
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Capital Update
Mar 22
Capital Update
May 22
4
Funding
15
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ROBERTS, Stuart David

Active
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 28 Jan 2021

ROGERS, Douglas Forbes

Active
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 28 Jan 2021

HOLDER, Sally Anne

Resigned
Sloane Street, LondonSW1X 9BW
Secretary
Appointed 31 May 2002
Resigned 27 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 May 2002
Resigned 31 May 2002

BECKWITH, Henry John

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 01 Mar 2017
Resigned 14 Feb 2022

BECKWITH, John Lionel, Sir

Resigned
Sloane Street, LondonSW1X 9BW
Born March 1947
Director
Appointed 31 May 2002
Resigned 28 Feb 2017

BECKWITH, Simon Piers

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 28 Jun 2010
Resigned 14 Feb 2022

COLLETT, Angus Christopher Calvert

Resigned
33 Rostrevor Road, LondonSW6 5AX
Born November 1964
Director
Appointed 31 May 2002
Resigned 27 Jan 2006

HOLDER, Sally Anne

Resigned
Sloane Street, LondonSW1X 9BW
Born July 1967
Director
Appointed 14 Dec 2011
Resigned 27 Jan 2015

HOLDER, Sally Anne

Resigned
52 Chilton Road, RichmondTW9 4JB
Born July 1967
Director
Appointed 31 May 2002
Resigned 22 May 2003

JOHNSON, Mark Christopher

Resigned
Sloane Street, LondonSW1X 9BW
Born November 1958
Director
Appointed 31 May 2002
Resigned 28 Feb 2017

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 13 Feb 2007
Resigned 28 Feb 2017

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 27 Jan 2015
Resigned 28 Feb 2017

ROMOFF, Adam Philip

Resigned
Sloane Street, LondonSW1X 9BW
Born August 1986
Director
Appointed 01 Aug 2017
Resigned 09 Aug 2019

SILVESTER, Ruth

Resigned
99 Elsley Road, LondonSW11 5LJ
Born February 1972
Director
Appointed 31 May 2002
Resigned 07 May 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 May 2002
Resigned 31 May 2002

Persons with significant control

6

1 Active
5 Ceased
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2021

Mr Henry John Beckwith

Ceased
Sloane Street, LondonSW1X 9BW
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Ceased 08 Feb 2021

Mrs Nicola Louise Bearman

Ceased
Sloane Street, LondonSW1X 9BW
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Ceased 08 Feb 2021

Mr Simon Piers Beckwith

Ceased
Sloane Street, LondonSW1X 9BW
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Ceased 08 Feb 2021
Sloane Street, LondonSW1X 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017

Sir John Lionel Beckwith

Ceased
Earls Terrace, LondonW8 6LP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

134

Gazette Dissolved Voluntary
4 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2023
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 May 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
2 March 2022
SH19Statement of Capital
Legacy
22 February 2022
SH20SH20
Legacy
22 February 2022
CAP-SSCAP-SS
Resolution
22 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
9 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 January 2021
AAMDAAMD
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Memorandum Articles
15 March 2017
MAMA
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
9 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Legacy
22 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 February 2016
SH19Statement of Capital
Legacy
22 February 2016
CAP-SSCAP-SS
Resolution
22 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Legacy
23 February 2012
MG01MG01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Legacy
1 December 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Resolution
13 July 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 July 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
7 August 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
2 September 2004
288cChange of Particulars
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
6 July 2002
123Notice of Increase in Nominal Capital
Legacy
6 July 2002
88(2)R88(2)R
Memorandum Articles
6 July 2002
MEM/ARTSMEM/ARTS
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
88(2)R88(2)R
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Incorporation Company
31 May 2002
NEWINCIncorporation