Company NamePacktrack Services Limited
Company StatusDissolved
Company Number07193807
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameFourth Wall Creative Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonie Johannes Jurgens Botes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 03 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Joseph Murdoch Moroney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 03 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(6 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berks
RG7 8NN
Director NameMr Adam Paul Bestwick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2018)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 March 2010(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 April 2016(6 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 May 2016)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitefourthwallcreative.com
Email address[email protected]
Telephone0151 3537310
Telephone regionLiverpool

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1@ukplc Client Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 June 2018Delivered on: 5 July 2018
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income.
Outstanding
15 December 2016Delivered on: 16 December 2016
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (1 page)
25 April 2019Satisfaction of charge 071938070002 in full (1 page)
17 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
(3 pages)
6 August 2018Termination of appointment of Adam Paul Bestwick as a director on 30 July 2018 (1 page)
6 August 2018Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (2 pages)
6 August 2018Cessation of Adam Paul Bestwick as a person with significant control on 30 July 2018 (1 page)
5 July 2018Registration of charge 071938070002, created on 26 June 2018 (23 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
5 February 2018Satisfaction of charge 071938070001 in full (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
24 March 2017Statement of capital following an allotment of shares on 11 May 2016
  • GBP 75
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 11 May 2016
  • GBP 75
(3 pages)
16 December 2016Registration of charge 071938070001, created on 15 December 2016 (13 pages)
16 December 2016Registration of charge 071938070001, created on 15 December 2016 (13 pages)
13 May 2016Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Adam Bestwick as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Michael Gordon as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Joseph Moroney as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016 (2 pages)
13 May 2016Termination of appointment of Michael Gordon as a director on 13 May 2016 (1 page)
12 May 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Appointment of Mr Michael Gordon as a director on 25 April 2016 (2 pages)
4 May 2016Appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (2 pages)
4 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Appointment of Mr Michael Gordon as a director on 25 April 2016 (2 pages)
4 May 2016Appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (2 pages)
4 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
25 April 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Michael Thomas Gordon as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of @Ukplc Client Director Ltd as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Michael Thomas Gordon as a director on 25 April 2016 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Michael Thomas Gordon as a director on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Michael Andrew Gray as a director on 20 March 2015 (1 page)
9 April 2015Appointment of Mr Michael Thomas Gordon as a director on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Michael Andrew Gray as a director on 20 March 2015 (1 page)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Andrew Gray on 30 March 2010 (2 pages)
17 March 2010Incorporation (24 pages)
17 March 2010Incorporation (24 pages)