Company NamePacific Continental Securities (UK) Limited
DirectorsSteven Geoffrey Griggs and Charles Richard Weston
Company StatusLiquidation
Company Number04159357
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSteven Geoffrey Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleSenoir Excetutive Officer
Correspondence AddressCedar Grange Dove House Wood
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PR
Director NameCharles Richard Weston
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleCompliance And Finance Officer
Correspondence AddressBrokesbourne
Stanningfield Road
Bury St. Edmunds
Suffolk
IP30 0TY
Secretary NameCharles Richard Weston
NationalityBritish
StatusCurrent
Appointed13 February 2001(same day as company formation)
RoleCompliance And Finance Officer
Correspondence AddressBrokesbourne
Stanningfield Road
Bury St. Edmunds
Suffolk
IP30 0TY

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2005
Turnover£6,130,183
Gross Profit£5,913,760
Net Worth£1,482,423
Cash£937,008
Current Liabilities£352,403

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due27 February 2017 (overdue)

Filing History

26 April 2023Liquidators' statement of receipts and payments to 20 March 2023 (5 pages)
12 October 2022Liquidators' statement of receipts and payments to 20 September 2022 (5 pages)
5 July 2022Registered office address changed from Smith & Williamson Limited 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
25 April 2022Liquidators' statement of receipts and payments to 20 March 2022 (5 pages)
7 October 2021Liquidators' statement of receipts and payments to 20 September 2021 (5 pages)
5 October 2021Liquidators' statement of receipts and payments to 20 September 2021 (5 pages)
21 April 2021Liquidators' statement of receipts and payments to 20 March 2021 (5 pages)
15 October 2020Liquidators' statement of receipts and payments to 20 September 2020 (5 pages)
24 April 2020Liquidators' statement of receipts and payments to 20 March 2020 (5 pages)
23 October 2019Liquidators' statement of receipts and payments to 20 September 2019 (5 pages)
24 April 2019Liquidators' statement of receipts and payments to 20 March 2019 (5 pages)
6 December 2018Appointment of a voluntary liquidator (3 pages)
8 November 2018Liquidators' statement of receipts and payments to 20 March 2018 (5 pages)
8 November 2018Liquidators' statement of receipts and payments to 20 September 2018 (5 pages)
8 November 2018Liquidators' statement of receipts and payments to 20 September 2017 (5 pages)
5 October 2018Restoration by order of the court (2 pages)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
7 September 2017Liquidators' statement of receipts and payments to 24 July 2017 (5 pages)
7 September 2017Liquidators' statement of receipts and payments to 24 July 2017 (5 pages)
7 September 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
9 April 2017Liquidators' statement of receipts and payments to 20 March 2017 (8 pages)
9 April 2017Liquidators' statement of receipts and payments to 20 March 2017 (8 pages)
13 October 2016Liquidators' statement of receipts and payments to 20 September 2016 (5 pages)
13 October 2016Liquidators' statement of receipts and payments to 20 September 2016 (5 pages)
6 April 2016Liquidators statement of receipts and payments to 20 March 2016 (5 pages)
6 April 2016Liquidators' statement of receipts and payments to 20 March 2016 (5 pages)
6 April 2016Liquidators' statement of receipts and payments to 20 March 2016 (5 pages)
16 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (4 pages)
14 October 2015Liquidators' statement of receipts and payments to 20 September 2015 (5 pages)
14 October 2015Liquidators' statement of receipts and payments to 20 September 2015 (5 pages)
14 October 2015Liquidators statement of receipts and payments to 20 September 2015 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (5 pages)
9 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (5 pages)
9 April 2015Liquidators statement of receipts and payments to 20 March 2015 (5 pages)
6 October 2014Liquidators statement of receipts and payments to 20 September 2014 (5 pages)
6 October 2014Liquidators' statement of receipts and payments to 20 September 2014 (5 pages)
6 October 2014Liquidators' statement of receipts and payments to 20 September 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 20 March 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 20 March 2014 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 20 September 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (6 pages)
4 April 2013Liquidators statement of receipts and payments to 20 March 2013 (6 pages)
4 April 2013Liquidators' statement of receipts and payments to 20 March 2013 (6 pages)
18 October 2012Liquidators statement of receipts and payments to 20 September 2012 (13 pages)
18 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (13 pages)
18 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (13 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 20 March 2012 (5 pages)
7 February 2012Court order insolvency:- replacement of liquidator (9 pages)
7 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Court order insolvency:- replacement of liquidator (9 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
21 October 2011Liquidators statement of receipts and payments to 20 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (5 pages)
30 September 2011Appointment of a voluntary liquidator (2 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (2 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2011Liquidators statement of receipts and payments to 20 March 2011 (9 pages)
26 April 2011Liquidators' statement of receipts and payments to 20 March 2011 (9 pages)
26 April 2011Liquidators' statement of receipts and payments to 20 March 2011 (9 pages)
13 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 20 September 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 20 March 2010 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 20 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (6 pages)
21 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (6 pages)
21 April 2009Liquidators statement of receipts and payments to 20 March 2009 (6 pages)
14 April 2009Notice of Constitution of Liquidation Committee (4 pages)
14 April 2009Notice of Constitution of Liquidation Committee (4 pages)
20 August 2008Notice of Constitution of Liquidation Committee (3 pages)
20 August 2008Notice of Constitution of Liquidation Committee (3 pages)
21 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
21 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 January 2008Administrator's progress report (16 pages)
24 January 2008Administrator's progress report (16 pages)
12 November 2007Amended certificate of constitution of creditors' committee (1 page)
12 November 2007Result of meeting of creditors (2 pages)
12 November 2007Result of meeting of creditors (2 pages)
12 November 2007Amended certificate of constitution of creditors' committee (1 page)
23 October 2007Statement of administrator's proposal (29 pages)
23 October 2007Statement of administrator's proposal (29 pages)
17 October 2007Notice of extension of time period of the administration (3 pages)
17 October 2007Notice of extension of time period of the administration (3 pages)
14 September 2007Statement of affairs (17 pages)
14 September 2007Statement of affairs (17 pages)
17 July 2007Registered office changed on 17/07/07 from: 80 cannon street london EC4N 6HL (1 page)
17 July 2007Registered office changed on 17/07/07 from: 80 cannon street london EC4N 6HL (1 page)
28 June 2007Appointment of an administrator (1 page)
28 June 2007Appointment of an administrator (1 page)
17 April 2007Return made up to 13/02/07; full list of members (7 pages)
17 April 2007Return made up to 13/02/07; full list of members (7 pages)
25 May 2006Return made up to 13/02/06; full list of members (7 pages)
25 May 2006Return made up to 13/02/06; full list of members (7 pages)
6 April 2006Full accounts made up to 31 December 2005 (18 pages)
6 April 2006Full accounts made up to 31 December 2005 (18 pages)
25 May 2005Full accounts made up to 31 December 2004 (15 pages)
25 May 2005Full accounts made up to 31 December 2004 (15 pages)
5 April 2005Return made up to 13/02/05; full list of members (7 pages)
5 April 2005Return made up to 13/02/05; full list of members (7 pages)
7 May 2004Ad 30/04/04--------- £ si 250000@1=250000 £ ic 1500000/1750000 (2 pages)
7 May 2004Ad 30/04/04--------- £ si 250000@1=250000 £ ic 1500000/1750000 (2 pages)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
1 April 2004Return made up to 13/02/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
1 April 2004Return made up to 13/02/04; full list of members (7 pages)
6 March 2004Ad 27/02/04--------- £ si 250000@1=250000 £ ic 1250000/1500000 (2 pages)
6 March 2004Ad 27/02/04--------- £ si 250000@1=250000 £ ic 1250000/1500000 (2 pages)
18 October 2003Registered office changed on 18/10/03 from: 111 cannon street london EC4N 5AR (1 page)
18 October 2003Registered office changed on 18/10/03 from: 111 cannon street london EC4N 5AR (1 page)
11 September 2003Ad 30/07/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
11 September 2003Ad 30/07/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
2 April 2003Return made up to 13/02/03; full list of members (7 pages)
2 April 2003Return made up to 13/02/03; full list of members (7 pages)
31 March 2003Full accounts made up to 31 December 2002 (15 pages)
31 March 2003Full accounts made up to 31 December 2002 (15 pages)
27 March 2003Ad 07/03/03--------- £ si 350000@1=350000 £ ic 650000/1000000 (2 pages)
27 March 2003Ad 07/03/03--------- £ si 350000@1=350000 £ ic 650000/1000000 (2 pages)
15 May 2002Return made up to 13/02/02; full list of members (6 pages)
15 May 2002Return made up to 13/02/02; full list of members (6 pages)
27 March 2002Full accounts made up to 31 December 2001 (15 pages)
27 March 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2001Ad 26/10/01--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
31 October 2001Ad 26/10/01--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 February 2001Incorporation (23 pages)
13 February 2001Incorporation (23 pages)