Active
Company Information for PAX PROPERTY DEVELOPMENTS LIMITED
SUITE 4102, CHARLOTTE HOUSE, 67-83 NORFOLK STREET, LIVERPOOL, L1 0BG,
|
Company Registration Number
09333604
Private Limited Company
Active |
Company Name | |
---|---|
PAX PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SUITE 4102 CHARLOTTE HOUSE, 67-83 NORFOLK STREET LIVERPOOL L1 0BG | |
Company Number | 09333604 | |
---|---|---|
Company ID Number | 09333604 | |
Date formed | 2014-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 11:44:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAX PROPERTY DEVELOPMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES RITCHIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE NOISE LONDON LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-10-11 | |
THE BENGAL BREWERS CLUB LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Dissolved 2017-01-24 | |
DGI DESIGN & INTERIORS LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2017-01-24 | |
PICKERING VALE MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2017-01-17 | |
GLOBAL PS MANAGEMENT LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
DGI RYEDALE LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Amended account full exemption | ||
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093336040005 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr James Campbell Ritchie as a person with significant control on 2021-12-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr James Ritchie on 2018-10-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093336040001 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093336040004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093336040003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093336040002 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093336040004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093336040003 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093336040002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093336040001 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Dismissal of Winding Up Petition | 2019-07-11 |
Petitions | 2018-09-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
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 PAX PROPERTY DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PAX PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | PAX PROPERTY DEVELOPMENTS LIMITED | Event Date | 2018-09-28 |
In the High Court of Justice (Chancery Division) Companies Court No 7021 of 2018 In the Matter of PAX PROPERTY DEVELOPMENTS LIMITED (Company Number 09333604 ) Principal trading address: ARD NA MARA, C… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | PAX PROPERTY DEVELOPMENTS LIMITED | Event Date | 2018-08-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 7021 A Petition to wind up the above-named Company, Registration Number 09333604 of ,Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool, England, L1 0BG, presented on 21 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 28 September 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 3 July 2019 . The Petition was dismissed | |||
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. |