Background WavePink WaveYellow Wave

PX HOLDCO4 LIMITED (06309132)

PX HOLDCO4 LIMITED (06309132) is a dissolved UK company. incorporated on 11 July 2007. with registered office in Stockton On Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PX HOLDCO4 LIMITED has been registered for 18 years. Current directors include CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James, Mr..

Company Number
06309132
Status
dissolved
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
Px House, Stockton On Tees, TS17 6BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX HOLDCO4 LIMITED

PX HOLDCO4 LIMITED is an dissolved company incorporated on 11 July 2007 with the registered office located in Stockton On Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PX HOLDCO4 LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06309132

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 5 October 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

PX UK HOLDCO4 LIMITED
From: 17 March 2020To: 22 June 2021
PX GROUP LIMITED
From: 19 March 2008To: 17 March 2020
CROSSCO (1041) LIMITED
From: 11 July 2007To: 19 March 2008
Contact
Address

Px House Westpoint Road Stockton On Tees, TS17 6BF,

Timeline

28 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Share Issue
May 10
Funding Round
Oct 12
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Sept 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Jun 21
Capital Update
Mar 22
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CORREIA, Luis Pais

Active
Px House, Stockton On TeesTS17 6BF
Born July 1963
Director
Appointed 31 Mar 2016

HOLMES, Geoffrey Robert

Active
Px House, Stockton On TeesTS17 6BF
Born April 1968
Director
Appointed 01 Jul 2019

PICOTTE, Christopher James, Mr.

Active
Px House, Stockton On TeesTS17 6BF
Born February 1970
Director
Appointed 26 Jul 2013

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 11 Jul 2007
Resigned 29 Jan 2008

PX APPOINTMENTS LIMITED

Resigned
Westpoint Road, Stockton On TeesTS17 6BF
Corporate secretary
Appointed 29 Jan 2008
Resigned 31 Mar 2016

CLIFFORD, Ian

Resigned
Px House, Stockton On TeesTS17 6BF
Born November 1968
Director
Appointed 11 Sept 2007
Resigned 30 Sept 2017

GREEN, Martin Richard

Resigned
Px House, Stockton On TeesTS17 6BF
Born February 1954
Director
Appointed 14 Aug 2007
Resigned 31 Mar 2016

HUTCHINSON, Peter Anthony

Resigned
Px House, Stockton On TeesTS17 6BF
Born January 1963
Director
Appointed 04 Dec 2009
Resigned 26 Jul 2013

HUTCHINSON, Peter Anthony

Resigned
Holly Tree House, NorthallertonDL6 3HG
Born January 1963
Director
Appointed 14 Aug 2007
Resigned 03 Dec 2009

KENRICK, Mark William

Resigned
Px House, Stockton On TeesTS17 6BF
Born December 1958
Director
Appointed 01 Oct 2017
Resigned 21 Jun 2019

POTTER, James Granville

Resigned
Connaught Place, LondonW2 2ES
Born August 1980
Director
Appointed 31 Mar 2016
Resigned 27 Apr 2021

SALKELD, David John

Resigned
The Old Hall Back Lane, WetherbyLS23 6QR
Born February 1956
Director
Appointed 18 Sept 2008
Resigned 31 Mar 2016

SWORD, Graeme David

Resigned
Connaught Place, LondonW2 2ES
Born June 1968
Director
Appointed 31 Mar 2016
Resigned 27 Apr 2021

UNDERDOWN, Timothy James

Resigned
Px House, Stockton On TeesTS17 6BF
Born November 1964
Director
Appointed 11 Sept 2007
Resigned 31 Mar 2016

WEAVER, David William

Resigned
41 Kings Gate, HorshamRH12 1AE
Born May 1949
Director
Appointed 18 Sept 2008
Resigned 01 Sept 2013

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 11 Jul 2007
Resigned 14 Aug 2007

Persons with significant control

1

Parkway, FarehamPO15 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Gazette Dissolved Voluntary
5 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
17 March 2022
SH19Statement of Capital
Legacy
17 March 2022
SH20SH20
Legacy
17 March 2022
CAP-SSCAP-SS
Resolution
17 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Resolution
22 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Resolution
17 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
27 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Memorandum Articles
31 July 2013
MEM/ARTSMEM/ARTS
Resolution
31 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Resolution
16 April 2013
RESOLUTIONSResolutions
Auditors Resignation Company
8 February 2013
AUDAUD
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Group
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Capital Alter Shares Subdivision
21 May 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Resolution
10 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
25 January 2008
225Change of Accounting Reference Date
Statement Of Affairs
30 November 2007
SASA
Legacy
30 November 2007
88(2)R88(2)R
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
122122
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation