Company NamePasco Developments Limited
Company StatusDissolved
Company Number04739183
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Baden Ernest Preston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Lichfield Road
Burntwood
Staffordshire
WS7 0HT
Director NameMr Jasvir Sohl
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Skip Lane
Walsall
West Midlands
WS5 3LL
Secretary NameMr Jasvir Sohl
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Skip Lane
Walsall
West Midlands
WS5 3LL
Director NameMr Alfred Namutulo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityZambian
StatusResigned
Appointed08 October 2004(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 01 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address186 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HP
Director NameMrs Waraporn Dale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityThai
StatusResigned
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlton Road
Littleover
Derby
Derbyshire
DE23 6HB
Secretary NameMrs Waraporn Dale
NationalityThai
StatusResigned
Appointed01 April 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlton Road
Littleover
Derby
Derbyshire
DE23 6HB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address16-18 Whitechapel Road
London
E1 1EW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

3 August 2007Delivered on: 14 August 2007
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: 130 a, b and c lichfield street walsall. 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
15 March 2007Delivered on: 20 March 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. See the mortgage charge document for full details.
Outstanding
4 July 2003Delivered on: 23 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 130A, b & c lichfield st, walsall, WS1 1SY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2003Delivered on: 13 May 2003
Persons entitled: National Westminster Bank PLC

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 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Termination of appointment of Waraporn Dale as a director on 3 February 2016 (1 page)
21 May 2018Termination of appointment of Waraporn Dale as a secretary on 3 February 2016 (1 page)
24 November 2017Notice of ceasing to act as receiver or manager (4 pages)
24 November 2017Notice of ceasing to act as receiver or manager (4 pages)
9 November 2012Notice of appointment of receiver or manager (3 pages)
9 November 2012Notice of appointment of receiver or manager (3 pages)
22 July 2012Registered office address changed from 43-53 Osmaston Road Derby DE1 2JF on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 43-53 Osmaston Road Derby DE1 2JF on 22 July 2012 (1 page)
22 July 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-07-22
  • GBP 100
(4 pages)
22 July 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-07-22
  • GBP 100
(4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Director's details changed for Waraporn Dale on 1 April 2010 (2 pages)
8 June 2010Director's details changed for Waraporn Dale on 1 April 2010 (2 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Waraporn Dale on 1 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 131 lichfield street walsall west midlands WS1 1TA (1 page)
17 July 2009Registered office changed on 17/07/2009 from 131 lichfield street walsall west midlands WS1 1TA (1 page)
15 May 2009Return made up to 18/04/09; full list of members (4 pages)
15 May 2009Return made up to 18/04/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Appointment terminated director alfred namutulo (1 page)
30 April 2008Appointment terminated director alfred namutulo (1 page)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
30 April 2008Return made up to 18/04/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 September 2007Return made up to 18/04/07; full list of members (3 pages)
24 September 2007Return made up to 18/04/07; full list of members (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (6 pages)
20 March 2007Particulars of mortgage/charge (6 pages)
22 May 2006Return made up to 18/04/06; full list of members (8 pages)
22 May 2006Return made up to 18/04/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Return made up to 18/04/05; full list of members (7 pages)
5 May 2005Return made up to 18/04/05; full list of members (7 pages)
2 November 2004Compulsory strike-off action has been discontinued (1 page)
2 November 2004Compulsory strike-off action has been discontinued (1 page)
27 October 2004Return made up to 18/04/04; full list of members (7 pages)
27 October 2004Return made up to 18/04/04; full list of members (7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003New director appointed (2 pages)
18 April 2003Incorporation (16 pages)
18 April 2003Incorporation (16 pages)