Company NameA1 Pacific Limited
DirectorJohn Derbyshire
Company StatusActive
Company Number03378594
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Derbyshire
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBeaufort House Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
Director NameShane Cook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2000)
RoleScaffolder
Correspondence Address92 Deepdale Drive
Rainhill
Prescot
Merseyside
L35 4QJ
Secretary NameAbdwl Karim Abdulla Erzowki
NationalityBritish
StatusResigned
Appointed03 October 1997(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2002)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address5 Ampthill Road
Liverpool
Merseyside
L17 9QL
Director NameMr Robin Andrew Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2001)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address39 Derwent Drive
Pensby
Merseyside
CH61 5XT
Wales
Director NameAbdwl Karim Abdulla Erzowki
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(4 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2015)
RoleScaffolding Contractors
Country of ResidenceEngland
Correspondence Address5 Ampthill Road
Liverpool
Merseyside
L17 9QL
Secretary NameStephen Francis Kinnear
NationalityBritish
StatusResigned
Appointed15 December 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 2007)
RoleAccountant
Correspondence Address6 Stoneby Drive
Wallasey
Merseyside
CH45 0LQ
Wales
Secretary NameRobert Hornby Palin
NationalityBritish
StatusResigned
Appointed09 August 2007(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address5 Ampthill Road
Aigburth
Liverpool
Merseyside
L17 9QL
Director NameMiss Chloe Zahra Burrows
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2020)
RoleStudent
Country of ResidenceEngland
Correspondence AddressBeaufort House Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
Director NameCleave Prior Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ
Secretary NameCleave Prior Company Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressAlbany House
82-86 South End
Croydon
Surrey
CR0 1DQ

Location

Registered AddressBeaufort House
Beaufort Road
Birkenhead
Merseyside
CH41 1HE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Abdwl Karim Abdulla Erzowki
100.00%
Ordinary

Financials

Year2014
Net Worth£111,395
Cash£7
Current Liabilities£329,473

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months, 3 weeks ago)
Next Return Due13 June 2024 (3 weeks, 3 days from now)

Charges

8 January 2015Delivered on: 15 January 2015
Persons entitled: Abdul Karim Erzouki

Classification: A registered charge
Particulars: Land on south side of beaufort road birkenhead wirral please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 May 2005Delivered on: 27 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a beaufort house, beaufort road, birkenhead, merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 February 2003Delivered on: 26 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gadya industrial park beaufort road birkenhead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 May 1999Delivered on: 15 May 1999
Persons entitled: Midland 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
14 May 1998Delivered on: 15 May 1998
Satisfied on: 2 April 2008
Persons entitled: Hanks (Developments) Limited

Classification: Charge
Secured details: £67,5000 being that part of the consideration referred to in an agreement dated 14 may 1998 together with all interest payable from the company to the chargee under the said agreeement.
Particulars: Fixed charge all plant and equipment.
Fully Satisfied

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 August 2020Termination of appointment of Chloe Zahra Burrows as a director on 12 August 2020 (1 page)
12 August 2020Appointment of Mr John Derbyshire as a director on 12 August 2020 (2 pages)
4 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
24 July 2017Notification of Abdul Karim Erzouki as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Abdul Karim Erzouki as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
31 July 2015Termination of appointment of Abdwl Karim Abdulla Erzowki as a director on 30 June 2015 (1 page)
31 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Termination of appointment of Abdwl Karim Abdulla Erzowki as a director on 30 June 2015 (1 page)
31 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 May 2015Termination of appointment of Robert Hornby Palin as a secretary on 18 May 2015 (1 page)
18 May 2015Appointment of Ms Chloe Zahra Burrows as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Ms Chloe Zahra Burrows as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Robert Hornby Palin as a secretary on 18 May 2015 (1 page)
15 January 2015Registration of charge 033785940005, created on 8 January 2015 (23 pages)
15 January 2015Registration of charge 033785940005, created on 8 January 2015 (23 pages)
15 January 2015Registration of charge 033785940005, created on 8 January 2015 (23 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 August 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 19 August 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
5 March 2012Amended accounts made up to 31 October 2009 (7 pages)
5 March 2012Amended accounts made up to 31 October 2009 (7 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011Registered office address changed from 7-11 Beaufort Road Birkenhead Merseyside CH41 1HE on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 7-11 Beaufort Road Birkenhead Merseyside CH41 1HE on 11 October 2011 (2 pages)
21 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Abdwl Karim Abdulla Erzowki on 30 May 2010 (2 pages)
8 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Abdwl Karim Abdulla Erzowki on 30 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 May 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Return made up to 30/05/08; full list of members (3 pages)
8 January 2009Return made up to 30/05/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008Return made up to 30/05/07; full list of members (2 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008Return made up to 30/05/07; full list of members (2 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 July 2006Return made up to 30/05/06; full list of members (6 pages)
13 July 2006Return made up to 30/05/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 August 2005Return made up to 30/05/05; full list of members (6 pages)
3 August 2005Return made up to 30/05/05; full list of members (6 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(6 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(6 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
31 July 2001Return made up to 30/05/01; full list of members (6 pages)
31 July 2001Return made up to 30/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 August 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 July 2000Director resigned (1 page)
3 September 1999Return made up to 30/05/99; full list of members (6 pages)
3 September 1999Return made up to 30/05/99; full list of members (6 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 March 1999Registered office changed on 22/03/99 from: rockferry industrial estate russell road birkenhead merseyside L42 (1 page)
22 March 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
22 March 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
22 March 1999Registered office changed on 22/03/99 from: rockferry industrial estate russell road birkenhead merseyside L42 (1 page)
26 February 1999Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
20 October 1997Registered office changed on 20/10/97 from: albany house 82-86 south end croydon surrey CR0 1DQ (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: albany house 82-86 south end croydon surrey CR0 1DQ (1 page)
20 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
30 May 1997Incorporation (15 pages)
30 May 1997Incorporation (15 pages)