Dissolved
Dissolved 2015-04-07
Company Information for UK PACIFIC INVESTMENT MANAGEMENT LIMITED
KINGSWOOD, SURREY, KT20,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | |
---|---|
UK PACIFIC INVESTMENT MANAGEMENT LIMITED | |
Legal Registered Office | |
KINGSWOOD SURREY | |
Company Number | 04824456 | |
---|---|---|
Date formed | 2003-07-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-23 18:28:17 |
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 |
---|---|---|
PEREGRINE MURRAY ADDISON LLOYD |
||
GODFREY ALEXANDER BLOTT |
||
PEREGRINE MURRAY ADDISON LLOYD |
||
NIGEL JOHN CADBURY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY SAUNDERS |
Company Secretary | ||
CHRISTOPHER JOHN KNIGHT |
Director | ||
DAMIAN PAUL LANDI |
Company Secretary | ||
NICHOLAS CHARLES STONE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK PACIFIC PARTNERS LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2000-05-24 | Dissolved 2015-10-06 | |
UK PACIFIC INVESTMENTS LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2000-02-16 | Active | |
UKPIM HOLDCO LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Active | |
GRAIN CONNECT LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
HOUSING & FINANCE INSTITUTE LIMITED | Director | 2015-12-07 | CURRENT | 2015-06-24 | Active | |
PINNACLE NZ (HOLDINGS) LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
LOGIC HOMES LIMITED | Director | 2014-06-17 | CURRENT | 2004-09-08 | Active | |
NOVA POWER LIMITED | Director | 2014-03-11 | CURRENT | 2012-06-28 | Active | |
PINNACLE PLACEMAKING LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active | |
HEMIKO LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
OVAL QUARTER DEVELOPMENTS LIMITED | Director | 2012-04-18 | CURRENT | 2011-12-08 | Active | |
MYATT'S FIELD MANAGEMENT COMPANY LIMITED | Director | 2012-04-18 | CURRENT | 2011-12-08 | Active | |
PINNACLE REGENERATION LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active | |
PINNACLE PEOPLE LIMITED | Director | 2009-09-01 | CURRENT | 2008-05-09 | Active | |
PINNACLE RECRUITMENT (SERVICES) LIMITED | Director | 2009-09-01 | CURRENT | 2009-03-02 | Active | |
PINNACLE FM LIMITED | Director | 2007-12-17 | CURRENT | 1972-01-31 | Active | |
JOHN LAING REGENERATION GP LIMITED | Director | 2007-03-01 | CURRENT | 2006-12-14 | Dissolved 2017-01-17 | |
PINNACLE PSG HOLDINGS LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
PINNACLE PSG LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
UKPIM HOLDCO LIMITED | Director | 2004-06-09 | CURRENT | 2004-06-09 | Active | |
REGENTER MANAGEMENT SERVICES LIMITED | Director | 2004-05-05 | CURRENT | 2002-04-19 | Active | |
REGENTER LIMITED | Director | 2004-02-04 | CURRENT | 2002-03-22 | Active | |
PINNACLE CONNECT LIMITED | Director | 2003-05-15 | CURRENT | 2003-05-15 | Active | |
THE KASANKA TRUST | Director | 2003-04-02 | CURRENT | 2003-04-02 | Active | |
SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED | Director | 2002-10-18 | CURRENT | 2002-03-27 | Active | |
PINNACLE GROUP LIMITED | Director | 2002-03-25 | CURRENT | 2001-06-25 | Active | |
PINNACLE HOMECARE LIMITED | Director | 2001-09-21 | CURRENT | 1996-02-15 | Active | |
140 BROMPTON ROAD LIMITED | Director | 2001-07-26 | CURRENT | 1993-09-06 | Active - Proposal to Strike off | |
PINNACLE REGENERATION GROUP LIMITED | Director | 2000-10-02 | CURRENT | 2000-06-06 | Active | |
UK PACIFIC PARTNERS LIMITED | Director | 2000-06-14 | CURRENT | 2000-05-24 | Dissolved 2015-10-06 | |
UK PACIFIC INVESTMENTS LIMITED | Director | 2000-03-03 | CURRENT | 2000-02-16 | Active | |
WHITEHALL COURT LIMITED | Director | 1999-11-05 | CURRENT | 1999-02-05 | Active | |
WHITEHALL COURT (INVESTMENTS) LIMITED | Director | 1999-11-03 | CURRENT | 1988-09-01 | Active | |
PINNACLE PLACES LIMITED | Director | 1998-08-04 | CURRENT | 1996-09-30 | Active | |
H.I. NOMINEES LIMITED | Director | 1991-12-31 | CURRENT | 1985-02-07 | Dissolved 2014-02-25 | |
HALDON TRUST LIMITED | Director | 1991-09-15 | CURRENT | 1984-09-18 | Dissolved 2016-06-03 | |
H.I. NOMINEES LIMITED | Director | 1991-12-31 | CURRENT | 1985-02-07 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM WESTWARD SUDELEY ROAD WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5JB UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 2 CRESCENT OFFICE PARK CLARKS WAY BATH BA2 2AF | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN CADBURY WILSON | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/08/11 STATEMENT OF CAPITAL;GBP 1188002 | |
AR01 | 08/07/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/07/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY SAUNDERS | |
288a | SECRETARY APPOINTED PEREGRINE MURRAY ADDISON LLOYD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 5TH FLOOR 140 BROMPTON ROAD GREATER LONDON SW3 1HY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 08/12/03--------- £ SI 1188000@1=1188000 £ IC 2/1188002 | |
123 | £ NC 1000/2000000 08/12/03 | |
RES04 | NC INC ALREADY ADJUSTED 08/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-07 |
Proposal to Strike Off | 2011-12-27 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | DEXIS MANAGEMENT SERVICES LIMITED AS AGERNT AND TRUSTEE (THE SECURITY TRUSTEE) FOR THE SECUREDFINANCE PARTIES | |
A CHARGE OVER BANK ACCOUNT | Satisfied | NATIONWIDE BUILDING SOCIETY | |
RENT DEPOSIT DEED | Satisfied | CHEVAL PROPERTY HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as UK PACIFIC INVESTMENT MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UK PACIFIC INVESTMENT MANAGEMENT LIMITED | Event Date | 2011-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UK PACIFIC INVESTMENT MANAGEMENT LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UK PACIFIC INVESTMENT MANAGEMENT LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Final Meetings | |
Defending party | UK PACIFIC INVESTMENT MANAGEMENT LIMITED | Event Date | |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW on 18 December 2014 at 12 noon for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Mark S Goldstein , IP No: 6880 , Liquidator , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Contact details: Mike Giles, mikemga@aol.com , 01737 830673 : | |||
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. |