Company NamePacifico Ventures Limited
Company StatusDissolved
Company Number02724958
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameProsineet Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Thomas George Estes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration28 years, 1 month (closed 22 September 2020)
RoleRestaurant Consultant
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Stephen Michael Tishler
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration28 years, 1 month (closed 22 September 2020)
RoleRestaurant Consultant
Country of ResidenceFrance
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameStephen Michael Tishler
NationalityBritish
StatusClosed
Appointed09 August 2010(18 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameStephen Michael Tishler
NationalityAmerican
StatusResigned
Appointed03 August 1992(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 26 August 1994)
RoleCompany Director
Correspondence Address50 Boulevard Montparnasse
Paris 15
France
Secretary NameStephen Leonard Slater
NationalityBritish
StatusResigned
Appointed26 August 1994(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address48a Offord Road
Islington
London
N1 1EB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2010)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Net Worth£383,801
Cash£300,414
Current Liabilities£358,260

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 August 1998Delivered on: 19 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 maiden lane covent garden london WC2E 7JS. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 July 1998Delivered on: 25 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 May 1996Delivered on: 31 May 1996
Persons entitled: Charles Wells Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital book and other debts plant and machinery. See the mortgage charge document for full details.
Outstanding
8 February 1996Delivered on: 13 February 1996
Satisfied on: 10 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020Satisfaction of charge 3 in full (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Application to strike the company off the register (3 pages)
26 November 2019Change of details for The Pacifico Group Limited as a person with significant control on 26 November 2019 (2 pages)
30 October 2019Statement of capital on 30 October 2019
  • GBP 1,000.00
(4 pages)
15 October 2019Resolutions
  • RES13 ‐ Cancellation of share premium a/C. 17/09/2019
(1 page)
15 October 2019Statement by Directors (1 page)
15 October 2019Solvency Statement dated 03/09/19 (1 page)
28 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
2 May 2019Secretary's details changed for Stephen Michael Tishler on 10 April 2019 (1 page)
2 May 2019Director's details changed for Mr Stephen Michael Tishler on 10 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Thomas George Estes on 6 April 2016 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(6 pages)
18 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
12 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 July 2011 (1 page)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 August 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
17 August 2010Appointment of Stephen Michael Tishler as a secretary (3 pages)
17 August 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
17 August 2010Appointment of Stephen Michael Tishler as a secretary (3 pages)
12 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
12 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 July 2010Secretary's details changed for Portland Registrars Limited on 31 May 2010 (2 pages)
19 July 2010Secretary's details changed for Portland Registrars Limited on 31 May 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 July 2009Return made up to 31/05/09; full list of members (6 pages)
2 July 2009Return made up to 31/05/09; full list of members (6 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 31/05/08; full list of members (6 pages)
18 June 2008Return made up to 31/05/08; full list of members (6 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 June 2007Return made up to 31/05/07; full list of members (6 pages)
29 June 2007Return made up to 31/05/07; full list of members (6 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
21 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 June 2004Return made up to 31/05/04; full list of members (6 pages)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Return made up to 31/05/03; full list of members (6 pages)
5 June 2003Return made up to 31/05/03; full list of members (6 pages)
5 June 2003Director's particulars changed (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: 28 maiden lane covent garden london WC2E 7JS (1 page)
25 January 2003Registered office changed on 25/01/03 from: 28 maiden lane covent garden london WC2E 7JS (1 page)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2002Registered office changed on 03/07/02 from: 5 langley street london WC2H 9JA (1 page)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2002Registered office changed on 03/07/02 from: 5 langley street london WC2H 9JA (1 page)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Return made up to 31/05/01; full list of members (9 pages)
1 June 2001Return made up to 31/05/01; full list of members (9 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 31/05/00; full list of members (9 pages)
30 June 2000Return made up to 31/05/00; full list of members (9 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Return made up to 31/05/99; full list of members (7 pages)
1 June 1999Return made up to 31/05/99; full list of members (7 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
19 August 1998Particulars of mortgage/charge (4 pages)
25 July 1998Particulars of mortgage/charge (5 pages)
25 July 1998Particulars of mortgage/charge (5 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 July 1997Return made up to 31/05/97; no change of members (4 pages)
6 July 1997Return made up to 31/05/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
30 January 1997Accounts for a dormant company made up to 31 December 1995 (1 page)
11 September 1996Accounts for a dormant company made up to 30 June 1994 (2 pages)
11 September 1996Accounts for a dormant company made up to 30 June 1994 (2 pages)
18 July 1996Return made up to 31/05/96; full list of members (5 pages)
18 July 1996Return made up to 31/05/96; full list of members (5 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 February 1996£ nc 100/1000 08/02/96 (1 page)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 February 1996£ nc 100/1000 08/02/96 (1 page)
19 February 1996Ad 08/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1996Ad 08/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
20 December 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
20 December 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1992Company name changed prosineet services LIMITED\certificate issued on 11/08/92 (2 pages)
10 August 1992Company name changed prosineet services LIMITED\certificate issued on 11/08/92 (2 pages)
23 June 1992Incorporation (16 pages)
23 June 1992Incorporation (16 pages)