Company NameUK Pacific Partners Limited
Company StatusDissolved
Company Number04000658
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameOval (1531) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(3 weeks after company formation)
Appointment Duration15 years, 3 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameAndrew Peter Biggs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(5 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 06 October 2015)
RoleSolicitor Consultant
Country of ResidenceEngland
Correspondence AddressWoodside House
Amport
Andover
Hampshire
SP11 8BE
Secretary NameMr Peregrine Murray Addison Lloyd
NationalityBritish
StatusClosed
Appointed19 December 2008(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameMr Godfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Warehouse
48 Smith Terrace
London
SW3 4DH
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed14 June 2000(3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Godfrey Alexander Blott
50.00%
Ordinary
1 at £1Mr Peregrine Murray Addison Lloyd
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Termination of appointment of Godfrey Alexander Blott as a director on 4 August 2015 (1 page)
18 August 2015Termination of appointment of Godfrey Alexander Blott as a director on 4 August 2015 (1 page)
18 August 2015Termination of appointment of Godfrey Alexander Blott as a director on 4 August 2015 (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
1 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
1 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
5 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(6 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 September 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 20 September 2012 (1 page)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
28 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
11 November 2009Director's details changed for Godfrey Alexander Blott on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Andrew Peter Biggs on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Peregrine Murray Addison Lloyd on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Peregrine Murray Addison Lloyd on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Andrew Peter Biggs on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Peregrine Murray Addison Lloyd on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Andrew Peter Biggs on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Godfrey Alexander Blott on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Godfrey Alexander Blott on 2 October 2009 (2 pages)
16 January 2009Secretary appointed peregrine murray addison lloyd (2 pages)
16 January 2009Secretary appointed peregrine murray addison lloyd (2 pages)
16 January 2009Appointment terminated secretary timothy saunders (1 page)
16 January 2009Appointment terminated secretary timothy saunders (1 page)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
8 October 2008Return made up to 24/05/08; full list of members (4 pages)
8 October 2008Return made up to 24/05/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Registered office changed on 08/10/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
11 September 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
11 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 September 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
24 July 2007Registered office changed on 24/07/07 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
24 July 2007Registered office changed on 24/07/07 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
27 June 2007Return made up to 24/05/07; no change of members (7 pages)
27 June 2007Return made up to 24/05/07; no change of members (7 pages)
6 June 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
26 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
17 June 2005Return made up to 24/05/05; full list of members (7 pages)
17 June 2005Return made up to 24/05/05; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
24 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
9 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
2 February 2004Registered office changed on 02/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
19 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
8 July 2003Return made up to 24/05/03; full list of members (7 pages)
8 July 2003Return made up to 24/05/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
28 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
6 August 2002Return made up to 24/05/02; full list of members (7 pages)
6 August 2002Return made up to 24/05/02; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
26 June 2001Return made up to 24/05/01; full list of members (7 pages)
26 June 2001Return made up to 24/05/01; full list of members (7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
28 June 2000New director appointed (3 pages)
28 June 2000New director appointed (3 pages)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000New director appointed (3 pages)
28 June 2000New director appointed (3 pages)
28 June 2000Registered office changed on 28/06/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
28 June 2000Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2000Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2000Company name changed oval (1531) LIMITED\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed oval (1531) LIMITED\certificate issued on 06/06/00 (2 pages)
24 May 2000Incorporation (20 pages)
24 May 2000Incorporation (20 pages)