Company NameCentral Pacific Limited
DirectorMichael William Baker
Company StatusActive - Proposal to Strike off
Company Number05011216
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMichael William Baker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Downs Side
Cheam
Surrey
SM2 7EQ
Secretary NameJan Baker
NationalityBritish
StatusCurrent
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Downs Side
Cheam
Surrey
SM2 7EQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressChelmer Company Services
37 Fraser Close
Chelmsford
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Baker
50.00%
Ordinary
1 at £1Mrs Jan Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£3,375
Cash£186,495
Current Liabilities£273,568

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Charges

19 February 2004Delivered on: 20 February 2004
Persons entitled: Hsbc 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

9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Satisfaction of charge 1 in full (4 pages)
27 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(4 pages)
16 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Michael William Baker on 9 January 2012 (2 pages)
31 January 2012Secretary's details changed for Jan Baker on 9 January 2012 (2 pages)
31 January 2012Secretary's details changed for Jan Baker on 9 January 2012 (2 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Michael William Baker on 9 January 2012 (2 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Michael William Baker on 9 January 2012 (2 pages)
31 January 2012Secretary's details changed for Jan Baker on 9 January 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 31 December 2009 (5 pages)
1 February 2011Accounts for a small company made up to 31 December 2009 (5 pages)
23 March 2010Accounts for a small company made up to 31 December 2008 (5 pages)
23 March 2010Accounts for a small company made up to 31 December 2008 (5 pages)
1 February 2010Director's details changed for Michael William Baker on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Michael William Baker on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Michael William Baker on 1 October 2009 (2 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
23 October 2008Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Return made up to 09/01/07; full list of members (2 pages)
14 February 2007Return made up to 09/01/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 09/01/06; full list of members (2 pages)
11 January 2006Return made up to 09/01/06; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 09/01/05; full list of members (6 pages)
10 January 2005Return made up to 09/01/05; full list of members (6 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
15 January 2004Company name changed allbury LIMITED\certificate issued on 15/01/04 (2 pages)
15 January 2004Company name changed allbury LIMITED\certificate issued on 15/01/04 (2 pages)
9 January 2004Incorporation (15 pages)
9 January 2004Incorporation (15 pages)