Company NamePachira Limited
Company StatusDissolved
Company Number06912848
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date17 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMs Marie Jane Francis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7 Rainsford Court Twyford
Abbey Road Park Royal
London
NW10 7RJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

999 at 1Pachira International Limited
99.90%
Ordinary
1 at 1Ms Marie Jane Francis
0.10%
Ordinary

Financials

Year2014
Net Worth-£709,747
Cash£215
Current Liabilities£831,126

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 April 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
17 January 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
7 November 2012Liquidators' statement of receipts and payments to 22 September 2012 (13 pages)
7 November 2012Liquidators' statement of receipts and payments to 22 September 2012 (13 pages)
7 November 2012Liquidators statement of receipts and payments to 22 September 2012 (13 pages)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
19 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages)
14 March 2012Notice of completion of voluntary arrangement (12 pages)
14 March 2012Notice of completion of voluntary arrangement (12 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Statement of affairs with form 4.19 (6 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-23
(1 page)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Appointment of a voluntary liquidator (1 page)
4 October 2011Statement of affairs with form 4.19 (6 pages)
22 September 2011Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 22 September 2011 (2 pages)
3 May 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 May 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1,000
(5 pages)
9 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1,000
(5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Marie Francis on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Marie Francis on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Marie Francis on 1 October 2009 (2 pages)
9 June 2009Ad 21/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 June 2009Ad 21/05/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
9 June 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
9 June 2009Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page)
2 June 2009Director appointed marie jane francis (2 pages)
2 June 2009Director appointed marie jane francis (2 pages)
29 May 2009Appointment terminated director andrew davis (1 page)
29 May 2009Appointment Terminated Director andrew davis (1 page)
21 May 2009Incorporation (17 pages)
21 May 2009Incorporation (17 pages)