Company NamePacific Land Limited
DirectorsPatrick Gerard McKillen and Liam Bernard Cunningham
Company StatusActive
Company Number03719549
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NamePipebeam Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Gerard McKillen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleProposed Director
Country of ResidenceIreland
Correspondence Address1 The Birches
Torquay Road
Foxrock
Dublin 18
Irish
Director NameMr Liam Bernard Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed10 December 2010(11 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Hume Street
Dublin 2
Dublin
Ireland
Secretary NameLiam Cunningham
NationalityBritish
StatusCurrent
Appointed10 December 2010(11 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address15 Hume Street
Dublin 2
Dublin
Ireland
Director NameMr Liam Bernard Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1999(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2007)
RoleProposed Director
Country of ResidenceIreland
Correspondence Address32 Hampton Crescent
Booterstown
Dublin
Irish
Secretary NameSinead Christal
NationalityIrish
StatusResigned
Appointed16 March 1999(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
RoleSecretary
Correspondence AddressOakland
13 Ardagh Drive
Blackrock
Co Dublin
Irish
Secretary NameMr Liam Bernard Cunningham
NationalityIrish
StatusResigned
Appointed16 March 1999(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address32 Hampton Crescent
Booterstown
Dublin
Irish
Director NameSinead Christal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2006)
RoleProperty Manager
Correspondence AddressOakland
13 Ardagh Drive
Blackrock
Co Dublin
Irish
Director NameMr John Feeley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Ringhaddy Avenue
Newtownards
County Down
BT23 8XG
Northern Ireland
Secretary NameMr John Feeley
NationalityBritish
StatusResigned
Appointed06 March 2007(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Ringhaddy Avenue
Newtownards
County Down
BT23 8XG
Northern Ireland
Director NameDiarmaid Mullarkey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2008(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 December 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressApt 299 Carrington
Northwood
Santry
Dublin
Dublin 9
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Khiara House
25/26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Maura Mckillen
50.00%
Ordinary
1 at £1Patrick Mckillen
50.00%
Ordinary

Financials

Year2014
Net Worth£8,942,151
Cash£28,691
Current Liabilities£7,639,635

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

13 September 2002Delivered on: 17 September 2002
Persons entitled: Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28-30,34,36,38,40,44,46,48,50,54,56 knightsbridge t/no NGL772018. 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
13 September 2002Delivered on: 17 September 2002
Persons entitled: Ulster Bank Ireland Limited

Classification: Legal charge
Secured details: £6,800,000.00 due or to become due from the company to the chargee.
Particulars: All that l/h land being 28,30,34,36,38,40,44,46,48,54 & 56 kinghtsbridge t/no NGL772018.
Outstanding
1 April 1999Delivered on: 20 April 1999
Satisfied on: 19 April 2014
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage
Secured details: £6,400,000.00 due from the company to the chargee.
Particulars: 28-30,34-40,44-50 and 54-56 knightsbridge,london SW1.
Fully Satisfied

Filing History

21 December 2020Full accounts made up to 31 December 2019 (17 pages)
18 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 June 2016Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2016Accounts for a small company made up to 31 December 2014 (6 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 April 2014Satisfaction of charge 1 in full (3 pages)
19 April 2014Satisfaction of charge 1 in full (3 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
28 September 2011Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 28 September 2011 (1 page)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
29 March 2011Termination of appointment of Diarmaid Mullarkey as a director (2 pages)
29 March 2011Appointment of Liam Cunningham as a secretary (3 pages)
29 March 2011Termination of appointment of John Feeley as a director (2 pages)
29 March 2011Termination of appointment of Diarmaid Mullarkey as a director (2 pages)
29 March 2011Appointment of Liam Cunningham as a director (3 pages)
29 March 2011Appointment of Liam Cunningham as a director (3 pages)
29 March 2011Termination of appointment of John Feeley as a secretary (2 pages)
29 March 2011Termination of appointment of John Feeley as a secretary (2 pages)
29 March 2011Termination of appointment of John Feeley as a director (2 pages)
29 March 2011Appointment of Liam Cunningham as a secretary (3 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
14 April 2010Director's details changed for Diarmaid Mullarkey on 18 March 2010 (2 pages)
14 April 2010Director's details changed for John Feeley on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Diarmaid Mullarkey on 18 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Feeley on 18 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 November 2008Director appointed diarmaid mullarkey (2 pages)
19 November 2008Director appointed diarmaid mullarkey (2 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 March 2008Return made up to 20/03/08; no change of members (7 pages)
27 March 2008Return made up to 20/03/08; no change of members (7 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
7 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
31 August 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 April 2007Accounts for a small company made up to 28 February 2006 (8 pages)
20 April 2007Accounts for a small company made up to 28 February 2006 (8 pages)
11 April 2007Return made up to 25/02/07; full list of members (7 pages)
11 April 2007Secretary resigned;director resigned (2 pages)
11 April 2007Secretary resigned;director resigned (2 pages)
11 April 2007Return made up to 25/02/07; full list of members (7 pages)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Secretary resigned;director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
20 March 2006Accounts for a small company made up to 28 February 2005 (8 pages)
20 March 2006Accounts for a small company made up to 28 February 2005 (8 pages)
13 March 2006Return made up to 25/02/06; full list of members (8 pages)
13 March 2006Return made up to 25/02/06; full list of members (8 pages)
22 March 2005Accounts for a small company made up to 28 February 2004 (8 pages)
22 March 2005Accounts for a small company made up to 28 February 2004 (8 pages)
22 February 2005Return made up to 25/02/05; full list of members (8 pages)
22 February 2005Return made up to 25/02/05; full list of members (8 pages)
15 September 2004Return made up to 25/02/04; full list of members (8 pages)
15 September 2004Return made up to 25/02/04; full list of members (8 pages)
27 July 2004Accounts for a small company made up to 28 February 2003 (7 pages)
27 July 2004Accounts for a small company made up to 28 February 2003 (7 pages)
13 June 2003Accounts for a small company made up to 28 February 2002 (6 pages)
13 June 2003Accounts for a small company made up to 28 February 2002 (6 pages)
20 March 2003Return made up to 25/02/03; full list of members (8 pages)
20 March 2003Return made up to 25/02/03; full list of members (8 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
4 March 2002Return made up to 25/02/02; full list of members (7 pages)
4 March 2002Return made up to 25/02/02; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (8 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (8 pages)
11 September 2001Registered office changed on 11/09/01 from: 2ND floor 12 st georges street hanover square london W1S 2LY (1 page)
11 September 2001Registered office changed on 11/09/01 from: 2ND floor 12 st georges street hanover square london W1S 2LY (1 page)
30 March 2001Accounts for a small company made up to 29 February 2000 (8 pages)
30 March 2001Accounts for a small company made up to 29 February 2000 (8 pages)
28 February 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
4 October 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
4 October 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(7 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
12 June 2000Registered office changed on 12/06/00 from: 29 weymouth street london W1N 4LQ (1 page)
12 June 2000Registered office changed on 12/06/00 from: 29 weymouth street london W1N 4LQ (1 page)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 April 1999Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 April 1999Memorandum and Articles of Association (9 pages)
13 April 1999Memorandum and Articles of Association (9 pages)
1 April 1999Company name changed pipebeam LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed pipebeam LIMITED\certificate issued on 06/04/99 (2 pages)
25 February 1999Incorporation (13 pages)
25 February 1999Incorporation (13 pages)