PIZZAEXPRESS (SOHO) LIMITED

PIZZAEXPRESS (SOHO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePIZZAEXPRESS (SOHO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00646528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PIZZAEXPRESS (SOHO) LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is PIZZAEXPRESS (SOHO) LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PIZZAEXPRESS (SOHO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIZZA EXPRESS LIMITEDJan 07, 1960Jan 07, 1960

    What are the latest accounts for PIZZAEXPRESS (SOHO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2019

    What are the latest filings for PIZZAEXPRESS (SOHO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 28, 2022

    8 pagesLIQ03

    Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

    2 pagesAD03

    Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

    2 pagesAD02

    Termination of appointment of David Lachlan Campbell as a director on Oct 13, 2021

    1 pagesTM01

    Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to 156 Great Charles Street Birmingham B3 3HN on Oct 11, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Joanne Clare Bennett as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mrs Joanne Clare Bennett as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of Andrew David Pellington as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Andrew David Pellington as a secretary on Feb 28, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2019

    7 pagesAA

    Appointment of Mr David Lachlan Campbell as a director on Nov 13, 2020

    2 pagesAP01

    Termination of appointment of Jinlong Wang as a director on Nov 05, 2020

    1 pagesTM01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jinlong Wang on Jul 10, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 30, 2018

    7 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Director's details changed for Jinlong Wang on Jul 13, 2018

    2 pagesCH01

    Who are the officers of PIZZAEXPRESS (SOHO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Joanne Clare
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    280631210001
    BENNETT, Joanne Clare
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritishDirector184759270001
    ELDRIDGE, Ian
    Serrayle Lodge
    Dillywood Lane
    ME3 7NT Higham
    Kent
    Secretary
    Serrayle Lodge
    Dillywood Lane
    ME3 7NT Higham
    Kent
    British87706240001
    FOWLER, Richard Stratton
    5 Connaught Gardens
    Muswell Hill
    N10 3LD London
    Secretary
    5 Connaught Gardens
    Muswell Hill
    N10 3LD London
    British11522690001
    FREEMAN, Jackie Doreen
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Secretary
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    British157126120001
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    BritishCo Secretary50340730004
    PELLINGTON, Andrew David
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Secretary
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    190283920001
    TOMLINSON, Glen Wilfrid
    29 Gallows Hill Lane
    WD5 0DB Abbots Langley
    Hertfordshire
    Secretary
    29 Gallows Hill Lane
    WD5 0DB Abbots Langley
    Hertfordshire
    BritishCompany Director32998760001
    BOIZOT, Peter James
    10 Lowndes Square
    SW1X 9HA London
    Director
    10 Lowndes Square
    SW1X 9HA London
    United KingdomBritishRestaurateur75875950001
    BRITTAN, Renee
    10 Kelly Street
    NW1 London
    Director
    10 Kelly Street
    NW1 London
    BritishPsychologist38421480001
    CAMPBELL, David Lachlan
    Great Charles Street
    B3 3HN Birmingham
    156
    Director
    Great Charles Street
    B3 3HN Birmingham
    156
    EnglandBritishDirector58507320001
    CAVENDER, Clifford John
    105 Rydes Hill Road
    GU2 6TY Guildford
    Surrey
    Director
    105 Rydes Hill Road
    GU2 6TY Guildford
    Surrey
    BritishAccountant11522710001
    DELL, Jonathan
    58 Woodside Park Road
    N12 8RS London
    Director
    58 Woodside Park Road
    N12 8RS London
    United KingdomBritishRestaurateur62893140002
    ELDRIDGE, Ian
    Serrayle Lodge
    Dillywood Lane
    ME3 7NT Higham
    Kent
    Director
    Serrayle Lodge
    Dillywood Lane
    ME3 7NT Higham
    Kent
    United KingdomBritishCompany Director87706240001
    FREEMAN, Jackie Doreen
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    EnglandBritishAccountant157126120001
    GILLIGAN, Paul Vincent
    107 Welham Road
    SW16 6QH Tooting Bec
    London
    Director
    107 Welham Road
    SW16 6QH Tooting Bec
    London
    BritishRestaurateurs51032740002
    HEATH, Chris
    7 Barber Close
    RG10 0RZ Reading
    Berkshire
    Director
    7 Barber Close
    RG10 0RZ Reading
    Berkshire
    BritishDirector109868920001
    HODGSON, Richard Paul
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    EnglandBritishDirector205795940001
    JOHNSON, Luke Oliver
    32 Clarendon Gardens
    W9 1AZ London
    Director
    32 Clarendon Gardens
    W9 1AZ London
    EnglandBritishDirector141745230001
    METCALF, John James
    Itchen Down House
    Itchen Down
    SO21 1BT Winchester
    Hampshire
    Director
    Itchen Down House
    Itchen Down
    SO21 1BT Winchester
    Hampshire
    BritishCompany Director35749990002
    OSMOND, Hugh
    10 Wellington Road
    NW8 9SP London
    Director
    10 Wellington Road
    NW8 9SP London
    BritishCompany Director6209210002
    PAGE, David Michael
    196 Coombe Lane
    Wimbledon
    SW20 0QT London
    Director
    196 Coombe Lane
    Wimbledon
    SW20 0QT London
    BritishCompany Director3568360002
    PELLINGTON, Andrew David
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United KingdomBritishDirector191886610001
    SIMSON, Ronald David James
    The Coach House 20a Park Road
    TW11 0AQ Teddington
    Middlesex
    Director
    The Coach House 20a Park Road
    TW11 0AQ Teddington
    Middlesex
    BritishEngineer50569260001
    SMYTH, Harvey John
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United KingdomBritishCompany Director74178000002
    SYKES, David John
    93 Brambletye Park Road
    RH1 6EN Redhill
    Surrey
    Director
    93 Brambletye Park Road
    RH1 6EN Redhill
    Surrey
    UkBritishCompany Director108164570001
    TOMLINSON, Glen Wilfrid
    160 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    Director
    160 Abbots Road
    WD5 0BL Abbots Langley
    Hertfordshire
    BritishChartered Accountant32998760002
    WANG, Jinlong
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United Kingdom
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United Kingdom
    Hong KongAmericanDirector197805890005

    Who are the persons with significant control of PIZZAEXPRESS (SOHO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Apr 06, 2016
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01404552
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PIZZAEXPRESS (SOHO) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017Apr 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PIZZAEXPRESS (SOHO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 25, 1992
    Delivered On Aug 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1992Registration of a charge (395)
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 29 wardour street and ground floar and basement 1/2 rupert court, london W1.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 04, 1991Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1990
    Delivered On Oct 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Restaurant clint, together cross walk oxford title no on 111584.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1990Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1990
    Delivered On Sep 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H first floor premises the pitt club, jesus lane, cambridge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1990
    Delivered On Sep 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on ground & first floor, the pitt club, jesus lane, cambridge title no cb 103978.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1990
    Delivered On Jun 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor shop 46-54 battersea bridge road, wandsworth, london SW11 title no tgl 20487.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 09, 1990Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1988
    Delivered On Mar 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor and basement 895/897, fulham road, london, SW6.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 19, 1988Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1988
    Delivered On Mar 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    456, high road, wembley, middlesex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 19, 1988Registration of a charge
    Legal charge
    Created On Jan 08, 1986
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No 83 formely shop unit 1 week street madstone kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1986Registration of a charge
    Legal charge
    Created On Jan 08, 1986
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor mortimer house 230/236 lawender hill london SW11.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1986Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 08, 1986
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brunel house brunel centre havelock square swindon wilts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1986Registration of a charge
    • Jun 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 08, 1986
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground & first floor premises 28 st andrews street cambridge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1986Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1985
    Delivered On Oct 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Vaults in basement of 30 coptic street, london WC2.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 07, 1985Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 28, 1984
    Delivered On Aug 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Licensed leasehold premises 30, coptic st london WC1 including goodwill & licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 28, 1984Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 25, 1984
    Delivered On Jul 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital (excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 30, 1984Registration of a charge
    • Dec 30, 1993Statement of satisfaction of a charge in full or part (403a)

    Does PIZZAEXPRESS (SOHO) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2021Commencement of winding up
    Sep 09, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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