Company NamePacifico International Limited
Company StatusDissolved
Company Number04061009
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 7 months ago)
Dissolution Date2 May 2023 (11 months ago)
Previous NameEnergychannel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Michael Tishler
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 2000(3 months after company formation)
Appointment Duration22 years, 5 months (closed 02 May 2023)
RoleRestaurant Executive
Country of ResidenceFrance
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameStephen Michael Tishler
NationalityBritish
StatusClosed
Appointed09 August 2010(9 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 02 May 2023)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameResh Johal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(3 months after company formation)
Appointment Duration2 days (resigned 29 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Stony Lane
Smethwick Warley
West Midlands
B67 7QN
Secretary NameChristopher Chi Ho Tang
NationalityBritish
StatusResigned
Appointed27 November 2000(3 months after company formation)
Appointment Duration2 days (resigned 29 November 2000)
RoleSolicitor
Correspondence Address101 Pargeter Road
Smethwick
West Midlands
B67 5HZ
Director NameMr Thomas George Estes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2000(3 months after company formation)
Appointment Duration6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address15 Rue De Bretevil
Medan
France
Secretary NameStephen Leonard Slater
NationalityBritish
StatusResigned
Appointed29 December 2000(4 months after company formation)
Appointment Duration2 years (resigned 17 January 2003)
RoleSecretary
Correspondence Address48a Offord Road
Islington
London
N1 1EB
Director NameMr Thomas George Estes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(9 months after company formation)
Appointment Duration19 years, 10 months (resigned 19 April 2021)
RoleRestaurant Consultant
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2003(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 August 2010)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websitewww.cafepactifico-laperla.com

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£24,243
Current Liabilities£11,030

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

5 June 2007Delivered on: 9 June 2007
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

Filing History

7 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 September 2020Change of details for Mr Thomas George Estes as a person with significant control on 3 May 2019 (2 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2019Purchase of own shares. (3 pages)
24 June 2019Cancellation of shares. Statement of capital on 3 May 2019
  • GBP 700
(4 pages)
24 June 2019Purchase of own shares. (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Director's details changed for Mr Stephen Michael Tishler on 10 April 2019 (2 pages)
2 May 2019Secretary's details changed for Stephen Michael Tishler on 10 April 2019 (1 page)
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 (6 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 905
(15 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 905
(15 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 905
(15 pages)
7 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 905
(15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 905
(6 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 905
(6 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 905.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 905
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 905.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 905
(4 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 905.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 905
(4 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2013Purchase of own shares. (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (27 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (27 pages)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
7 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 September 2011 (1 page)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 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 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)
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 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
17 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
3 September 2009Return made up to 10/08/09; full list of members (6 pages)
3 September 2009Return made up to 10/08/09; full list of members (6 pages)
6 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2009Gbp ic 960/910\17/06/09\gbp sr 50@1=50\ (2 pages)
6 July 2009Gbp ic 960/910\17/06/09\gbp sr 50@1=50\ (2 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
3 September 2008Return made up to 10/08/08; full list of members (6 pages)
3 September 2008Return made up to 10/08/08; full list of members (6 pages)
30 June 2008Ad 19/05/08\gbp si 5@1=5\gbp ic 955/960\ (2 pages)
30 June 2008Ad 19/05/08\gbp si 5@1=5\gbp ic 955/960\ (2 pages)
15 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
15 September 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
14 September 2007Return made up to 10/08/07; full list of members (7 pages)
14 September 2007Return made up to 10/08/07; full list of members (7 pages)
26 July 2007Ad 11/07/07--------- £ si 5@1=5 £ ic 950/955 (2 pages)
26 July 2007Ad 11/07/07--------- £ si 5@1=5 £ ic 950/955 (2 pages)
9 June 2007Particulars of mortgage/charge (6 pages)
9 June 2007Particulars of mortgage/charge (6 pages)
3 February 2007Ad 05/01/07--------- £ si 5@1=5 £ ic 945/950 (2 pages)
3 February 2007Ad 05/01/07--------- £ si 5@1=5 £ ic 945/950 (2 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
1 September 2005Return made up to 10/08/05; full list of members (6 pages)
1 September 2005Return made up to 10/08/05; full list of members (6 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 October 2004Return made up to 10/08/04; full list of members (7 pages)
7 October 2004Return made up to 10/08/04; full list of members (7 pages)
29 September 2004Ad 04/08/04--------- £ si 5@1=5 £ ic 995/1000 (2 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Ad 04/08/04--------- £ si 5@1=5 £ ic 995/1000 (2 pages)
30 March 2004£ ic 1010/995 10/03/04 £ sr 15@1=15 (1 page)
30 March 2004£ ic 1010/995 10/03/04 £ sr 15@1=15 (1 page)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2004Return made up to 29/08/03; full list of members; amend (6 pages)
10 March 2004Return made up to 29/08/03; full list of members; amend (6 pages)
22 September 2003Ad 15/09/03--------- £ si 5@1=5 £ ic 1005/1010 (2 pages)
22 September 2003Ad 15/09/03--------- £ si 5@1=5 £ ic 1005/1010 (2 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 September 2003Return made up to 29/08/03; no change of members (4 pages)
4 September 2003Return made up to 29/08/03; no change of members (4 pages)
1 July 2003£ ic 955/950 14/04/03 £ sr 5@1=5 (2 pages)
1 July 2003£ ic 955/950 14/04/03 £ sr 5@1=5 (2 pages)
1 July 2003£ ic 1005/955 14/04/03 £ sr 50@1=50 (2 pages)
1 July 2003£ ic 1005/955 14/04/03 £ sr 50@1=50 (2 pages)
29 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2003New secretary appointed (2 pages)
1 April 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 london WC2E 7JS (1 page)
25 January 2003Registered office changed on 25/01/03 from: 28 maiden lane london WC2E 7JS (1 page)
2 October 2002Return made up to 29/08/02; full list of members (9 pages)
2 October 2002Return made up to 29/08/02; full list of members (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (10 pages)
2 July 2002Full accounts made up to 31 December 2001 (10 pages)
14 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001Director resigned (1 page)
4 July 2001Ad 31/05/01--------- £ si 135@1=135 £ ic 61/196 (4 pages)
4 July 2001Ad 31/05/01--------- £ si 135@1=135 £ ic 61/196 (4 pages)
26 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 March 2001£ nc 100000/199000 29/11/00 (2 pages)
26 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 March 2001£ nc 100000/199000 29/11/00 (2 pages)
22 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Ad 29/11/00--------- £ si 60@1=60 £ ic 1/61 (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: imperial house 31 temple street birmingham west midlands B2 5DB (1 page)
5 March 2001Registered office changed on 05/03/01 from: imperial house 31 temple street birmingham west midlands B2 5DB (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Ad 29/11/00--------- £ si 60@1=60 £ ic 1/61 (2 pages)
5 March 2001New director appointed (2 pages)
15 January 2001Company name changed energychannel LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed energychannel LIMITED\certificate issued on 15/01/01 (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
29 August 2000Incorporation (17 pages)
29 August 2000Incorporation (17 pages)