Company NamePacific Land Consultants Limited
Company StatusDissolved
Company Number01662897
CategoryPrivate Limited Company
Incorporation Date8 September 1982(41 years, 8 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rosemarie Barbara Aignan
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed24 April 2017(34 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 2002(20 years, 2 months after company formation)
Appointment Duration15 years (closed 05 December 2017)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1997)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMs Emilia Maslikova
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySlovak
StatusResigned
Appointed30 June 2016(33 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed14 June 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 November 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT
Director NameBelford Llc (Corporation)
StatusResigned
Appointed01 February 2005(22 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 April 2017)
Correspondence Address46 State Street
3rd Floor
Albany
New York 12207
United States

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Culmead LTD
50.00%
Ordinary
50 at £1Rushmead LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,632
Current Liabilities£534,604

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
14 August 2017Statement by Directors (1 page)
14 August 2017Solvency Statement dated 01/08/17 (1 page)
14 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1
(3 pages)
14 August 2017Solvency Statement dated 01/08/17 (1 page)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1
(3 pages)
14 August 2017Statement by Directors (1 page)
11 July 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to 5th Floor 86 Jermyn Street London SW1Y 6AW on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to 5th Floor 86 Jermyn Street London SW1Y 6AW on 11 July 2017 (1 page)
5 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
5 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 April 2017Termination of appointment of Belford Llc as a director on 24 April 2017 (1 page)
27 April 2017Termination of appointment of Emilia Maslikova as a director on 24 April 2017 (1 page)
27 April 2017Appointment of Ms Rosemarie Barbara Aignan as a director on 24 April 2017 (2 pages)
27 April 2017Termination of appointment of Belford Llc as a director on 24 April 2017 (1 page)
27 April 2017Termination of appointment of Emilia Maslikova as a director on 24 April 2017 (1 page)
27 April 2017Appointment of Ms Rosemarie Barbara Aignan as a director on 24 April 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages)
19 July 2016Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Belford Llc on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Belford Llc on 1 October 2009 (1 page)
18 June 2010Director's details changed for Belford Llc on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Appointment of Mr Thomas Lane as a director (2 pages)
12 May 2010Appointment of Mr Thomas Lane as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
5 July 2007Return made up to 14/06/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
27 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 July 2005Return made up to 14/06/05; full list of members (2 pages)
4 July 2005Return made up to 14/06/05; full list of members (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 September 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
13 September 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
12 July 2004Return made up to 14/06/04; full list of members (6 pages)
12 July 2004Return made up to 14/06/04; full list of members (6 pages)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
7 July 2003Return made up to 14/06/03; full list of members (6 pages)
7 July 2003Return made up to 14/06/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
24 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
24 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 June 2001Return made up to 14/06/01; full list of members (7 pages)
27 June 2001Return made up to 14/06/01; full list of members (7 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
21 January 2001Full accounts made up to 31 December 1999 (8 pages)
21 January 2001Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(7 pages)
3 February 2000Full accounts made up to 31 December 1998 (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Secretary's particulars changed (1 page)
22 June 1999Return made up to 14/06/99; no change of members (4 pages)
22 June 1999Return made up to 14/06/99; no change of members (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
7 January 1998Full accounts made up to 31 December 1996 (10 pages)
7 January 1998Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 October 1997New director appointed (10 pages)
3 October 1997New director appointed (10 pages)
3 October 1997New director appointed (10 pages)
3 October 1997New director appointed (10 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (10 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (10 pages)
26 June 1997Return made up to 14/06/97; full list of members (6 pages)
26 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 December 1995 (10 pages)
27 January 1997Full accounts made up to 31 December 1995 (10 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 December 1994 (10 pages)
14 October 1996Full accounts made up to 31 December 1994 (10 pages)
25 June 1996Return made up to 14/06/96; no change of members (25 pages)
25 June 1996Return made up to 14/06/96; no change of members (25 pages)
4 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 September 1982Certificate of incorporation (1 page)
8 September 1982Certificate of incorporation (1 page)
13 August 1982Memorandum and Articles of Association (9 pages)
13 August 1982Memorandum and Articles of Association (9 pages)