UKBizDB.co.uk

POINTBREAK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pointbreak Limited. The company was founded 26 years ago and was given the registration number 03479071. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:POINTBREAK LIMITED
Company Number:03479071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 December 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director03 June 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 February 2020Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Secretary18 December 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 December 1997Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director03 June 2019Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director23 December 2003Active
Oakdene, Puttenden Road, Shipbourne, Tonbridge, TN11 9RJ

Director18 December 1997Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director12 December 2018Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director23 December 2003Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 December 1997Active

People with Significant Control

Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyson Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oaks, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-08Gazette

Gazette dissolved liquidation.

Download
2021-06-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

Change registered office address company with date old address new address.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-21Accounts

Change account reference date company current extended.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.