P1 INTERMEDIATE TWO LIMITED
Overview
| Company Name | P1 INTERMEDIATE TWO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00215035 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of P1 INTERMEDIATE TWO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is P1 INTERMEDIATE TWO LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P1 INTERMEDIATE TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUSSAUDS LIMITED | Oct 28, 1998 | Oct 28, 1998 |
| THE TUSSAUDS GROUP LIMITED | Mar 16, 1990 | Mar 16, 1990 |
| MADAME TUSSAUD'S LIMITED | Jul 14, 1926 | Jul 14, 1926 |
What are the latest accounts for P1 INTERMEDIATE TWO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest confirmation statement for P1 INTERMEDIATE TWO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 29, 2017 |
| Next Confirmation Statement Due | Jul 13, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for P1 INTERMEDIATE TWO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for P1 INTERMEDIATE TWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2016 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Cavendish Square 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on Dec 15, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy James Evans on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of P1 INTERMEDIATE TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUMM, Sandra Louise | Secretary | Baker Street W1U 7EU London 55 | Australian | 57113450003 | ||||||
| EVANS, Timothy James | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 104934670002 | |||||
| GUMM, Sandra Louise | Director | Baker Street W1U 7EU London 55 | England | Australian | 57113450003 | |||||
| LESLAU, Nicholas Mark | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 6815470021 | |||||
| AUSTIN, Terence Nigel | Secretary | 73 Balmoral SL6 6SX Maidenhead Berkshire | British | 49056190001 | ||||||
| BURROWS, Peter Anthony | Secretary | Tregaron 44 Highland Road HP7 9AY Amersham Buckinghamshire | British | 10051840001 | ||||||
| COOTE, Sarah | Secretary | 14 Byron Road Hutton CM13 2RU Brentwood Essex | British | 71252790001 | ||||||
| LESTER, Frances Joan | Secretary | 7 Beult Meadow Cage Lane Smarden TN27 8PZ Ashford Kent | British | 63327910001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| BARRATT, Raymond | Director | Ivy Cottage Freehay Road ST10 1TR Mobberley Staffordshire | British | 10051870002 | ||||||
| BRITTON, Jill | Director | Flat 6 77 Queens Gate South Kensington SW7 5JU London | British | 73984210001 | ||||||
| CARR, Andrew Christopher | Director | 3 Market Close BH15 1NQ Poole Dorset | United Kingdom | British | 65490970003 | |||||
| CHITTICK, Gavin William | Director | 19 Kitson Road SW13 9HJ Barnes London | England | British | 4524080002 | |||||
| DOUBLE, Michael Stockwell | Director | Arden 37 Grovewood Close Chorleywood WD3 5PX Rickmansworth Hertfordshire | British | 14090870001 | ||||||
| HERBERT, Michael | Director | 14 Eaton Place SW1X 8AE London | British | 14090880001 | ||||||
| HOLLINGSWORTH, Andrew Roy | Director | Dadbrook Barn Roundhill Court Oxford Road HP17 3TR Haddenham Buckinghamshire | British | 10051880004 | ||||||
| JOLLY, Michael Gordon | Director | Flat 29 Harmont House 20 Harley Street W1G 9PH London | England | British | 110538760001 | |||||
| PHILLIPSON, Peter William | Director | Woodhall Grange Woodhall Lane SL5 9QW Ascot Berkshire | England | British | 141295120001 | |||||
| ROGER, Robert | Director | 15 Meadway KT10 9HG Esher Surrey | British | 46751430009 | ||||||
| STREETS, William Henry | Director | 28 Causeway RH12 1HE Horsham West Sussex | British | 75769930001 | ||||||
| TANSLEY, Philip Andrew | Director | 11 Montagu Square W1H 2LD London | British | 73984290001 | ||||||
| TAYLOR, Philip Boyd | Director | 23 Castlebar Road W5 2DL London | British | 47270660002 | ||||||
| VARNEY, Nicholas John | Director | 3 Market Close BH15 1NQ Poole Dorset | England | British | 50480360003 | |||||
| WELLS, Pauline Ruth | Director | Fieldways Vicarage Road RH7 6HA Lingfield Surrey | British | 53790450001 |
Does P1 INTERMEDIATE TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security trust deed made between, inter alia, tussauds limited (the "company"), the borrowers (as defined), the parent (as defined) and the issuer (as defined), issued by the company | Created On May 12, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured In favour of the chargee the moneys and liabilities which each obligor (as defined) covenants in clause 2.1 of the security trust deed to pay or discharge and all claims, demands and damages for breach of any such covenant, and references to the secured amounts includes references to any of them and following substitution of the issuer in accordance with clause 12.2 of the funding loan agreement also includes the issuer secured amounts (the "secured amounts") | |
Short particulars By way of first fixed equitable mortgage all of its right title interest and benefit present and future in and to the parent original securities and all its right title interest and benefit in and options to acquire shares stocks debenture stocks debentures and other securities for the time being owned by it and/or any nominee on its behalf now or in the future and all dividends and interest paid or payable in relatation thereto,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Dec 01, 1998 Delivered On Dec 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein (each an obligor) under the terms of the senior finance documents, the subordinated finance documents and the hedging documents or any of them together with any rights thereof | |
Short particulars The "security assets" being all shares voting rights and dividends purtaing thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession (to a debenture and guarantee dated 12 october 1998) | Created On Nov 13, 1998 Delivered On Nov 19, 1998 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee as agent and trustee for itself and each of the lenders (the security agent) under each or any of the senior finance documents, the subordinated finance documents and the hedging documents | |
Short particulars The f/h land k/a alton towers wooton lane alton t/n SF28273, f/h land lying to the south of high street alton t/n SF309184, f/h land k/a the old mill lying to the east and west sides of farley lane alton t/n SF286312 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of securities | Created On Oct 12, 1998 Delivered On Oct 22, 1998 | Satisfied | Amount secured All obligations and liabilities whatsoever of the millennium wheel company limited to each finance party (as defined) under each finance document (as defined) | |
Short particulars The chargor with full title guarantee charges and assigns absolutely the charged securities (other than the securities) to the security trustee by way of first fixed security all dividends and interest paid and other moneys in respect of the charged securities must:until the occurrence of an enforcement event be paid to the chargor and if received by the security trustee be paid by it to the chargor;after the occurrence of an enforcement event be held by the chargor upon trust for the security trustee and forthwith upon receipt be delivered to the security trustee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does P1 INTERMEDIATE TWO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0