About

Registered Number: 04243071
Date of Incorporation: 28/06/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

 

Founded in 2001, Pacific World Ltd have registered office in Bristol, it has a status of "Liquidation". There are 11 directors listed as Baldino, Peter John, Ferrari, Helena, Payette, Mark Robert, Livingston, Jay, Colleran, James, Ceo, Fracassi, Joseph Michael, Idnani, Naresh, Cfo, Krimmel, Ralph Jack, Mallak, Joseph Michael, Singh, Satpal, Walker, Marylou Dillon for Pacific World Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDINO, Peter John 24 February 2020 - 1
FERRARI, Helena 30 April 2015 - 1
PAYETTE, Mark Robert 24 February 2020 - 1
COLLERAN, James, Ceo 21 March 2014 30 April 2015 1
FRACASSI, Joseph Michael 28 June 2001 22 July 2014 1
IDNANI, Naresh, Cfo 01 March 2014 30 April 2015 1
KRIMMEL, Ralph Jack 28 June 2001 22 July 2014 1
MALLAK, Joseph Michael 30 April 2015 06 November 2018 1
SINGH, Satpal 30 April 2015 04 November 2018 1
WALKER, Marylou Dillon 04 November 2018 17 January 2020 1
Secretary Name Appointed Resigned Total Appointments
LIVINGSTON, Jay 28 June 2001 06 February 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
LIQ02 - N/A 28 May 2020
RESOLUTIONS - N/A 20 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 22 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 09 May 2018
PSC02 - N/A 11 January 2018
DISS40 - Notice of striking-off action discontinued 29 November 2017
AA - Annual Accounts 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 14 August 2017
AR01 - Annual Return 02 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 22 January 2016
AUD - Auditor's letter of resignation 06 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 04 August 2014
MISC - Miscellaneous document 20 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 August 2012
AUD - Auditor's letter of resignation 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
RESOLUTIONS - N/A 08 November 2011
SH01 - Return of Allotment of shares 08 November 2011
MEM/ARTS - N/A 08 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 26 July 2011
AUD - Auditor's letter of resignation 23 August 2010
AR01 - Annual Return 28 July 2010
MG01 - Particulars of a mortgage or charge 19 July 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 17 July 2009
395 - Particulars of a mortgage or charge 27 April 2009
395 - Particulars of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
395 - Particulars of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 25 July 2008
395 - Particulars of a mortgage or charge 10 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
363a - Annual Return 08 August 2006
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
AA - Annual Accounts 01 August 2005
AA - Annual Accounts 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
363a - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 08 November 2003
363a - Annual Return 06 August 2003
AA - Annual Accounts 08 June 2003
225 - Change of Accounting Reference Date 30 October 2002
363a - Annual Return 06 October 2002
353 - Register of members 06 October 2002
225 - Change of Accounting Reference Date 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2010 Fully Satisfied

N/A

Deed of charge over credit balances 20 April 2009 Outstanding

N/A

Charge of accounts 11 March 2009 Fully Satisfied

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Deed of charge over credit balances 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.