ANGLO-AUSTRIAN PATISSERIE LIMITED

ANGLO-AUSTRIAN PATISSERIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANGLO-AUSTRIAN PATISSERIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01187124
    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 ANGLO-AUSTRIAN PATISSERIE LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is ANGLO-AUSTRIAN PATISSERIE LIMITED located?

    Registered Office Address
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGLO-AUSTRIAN PATISSERIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ANGLO-AUSTRIAN PATISSERIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 20, 2022

    28 pagesLIQ03

    Termination of appointment of Oliver Charles Tonkin as a director on Jan 05, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 20, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2017

    24 pagesLIQ03

    Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 05, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    9 pages4.20

    Registered office address changed from 5th Floor 207 Regent Street London W1B 4nd England to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on Oct 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 21, 2016

    LRESEX

    Registered office address changed from 66 Prescot Street London E1 8NN to 5th Floor 207 Regent Street London W1B 4nd on Jan 11, 2016

    1 pagesAD01

    Termination of appointment of Susanne Isabelle Edler as a director on Dec 23, 2015

    1 pagesTM01

    Termination of appointment of Stephen Anthony Edler as a director on Dec 23, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Edler as a secretary on Dec 23, 2015

    1 pagesTM02

    Appointment of Mr Nicholas Paul Wills as a director on Dec 23, 2015

    2 pagesAP01

    Termination of appointment of Elizabeth Edler as a secretary on Dec 23, 2015

    1 pagesTM02

    Appointment of Mr Oliver Charles Tonkin as a director on Dec 23, 2015

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of ANGLO-AUSTRIAN PATISSERIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLS, Nicholas Paul
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Director
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    ScotlandBritish204094210001
    EDLER, Elizabeth
    White Friars
    45 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Secretary
    White Friars
    45 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British104202280001
    EDLER, Eva
    Sunnyhill The Clump
    Chorleywood
    WD3 4BD Rickmansworth
    Hertfordshire
    Secretary
    Sunnyhill The Clump
    Chorleywood
    WD3 4BD Rickmansworth
    Hertfordshire
    Austrian20494030001
    EDLER, Susanne Isabelle
    The Garden Flat 21 Lauderdale
    Mansions Lauderdale Road
    W9 1LX London
    Secretary
    The Garden Flat 21 Lauderdale
    Mansions Lauderdale Road
    W9 1LX London
    British42285550002
    EDLER, Eva
    Sunnyhill The Clump
    Chorleywood
    WD3 4BD Rickmansworth
    Hertfordshire
    Director
    Sunnyhill The Clump
    Chorleywood
    WD3 4BD Rickmansworth
    Hertfordshire
    EnglandAustrian20494030001
    EDLER, Stephen Anthony
    White Friars
    45 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    White Friars
    45 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    British31600280003
    EDLER, Susanne Isabelle
    The Garden Flat 21 Lauderdale
    Mansions Lauderdale Road
    W9 1LX London
    Director
    The Garden Flat 21 Lauderdale
    Mansions Lauderdale Road
    W9 1LX London
    United KingdomBritish42285550002
    TONKIN, Oliver Charles
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Director
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    United KingdomBritish132929440001

    Does ANGLO-AUSTRIAN PATISSERIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 22, 2010
    Delivered On Jan 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all property including buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    Legal charge
    Created On Nov 17, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a unit 3 haslemere industrial estate, wimbledon and car parking spaces 14 and 27 to 46 t/no. SGL411968.
    Persons Entitled
    • Nss Trustees Limited, Eva Edler, Susanne Isabelle Edler and Steven Anthony Edler
    Transactions
    • Nov 19, 2008Registration of a charge (395)
    • Dec 01, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 17, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 14, 2008
    Delivered On Nov 28, 2008
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Dec 01, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 16, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 haslemere industrial estate wimbledon t/n SGL411968. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Oct 29, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 06, 2006
    Delivered On Oct 11, 2006
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Dec 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 1999
    Delivered On Oct 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including monies referred to in a loan agreement dated 18TH october 1999
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nigel Spencer Sloam,Eva Edler,Susanne Isabelle Edler,Stephen Anthony Edler,Thomas Alfred Backer
    Transactions
    • Oct 21, 1999Registration of a charge (395)
    • Dec 01, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 29, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 and car parking spaces 47 to 56 and 76 to 95 haslemere avenue wimbledon l/b of merton t/no sgl 194463.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1984
    Delivered On Jul 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold unit 3 and car parking spaces 14 and 27 to 46, hazelmere avenue wimbledon merton london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 1984Registration of a charge
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1983
    Delivered On Nov 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold unit 3 and car parking spaces 14 & 27 to 46 haslemere avenue, merton, london. Title no. Sgl 185012.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1983Registration of a charge
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 22, 1980
    Delivered On Jan 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    2 vtm machines machine numbers 700109 and 700110 type Y00FFS.
    Persons Entitled
    • North West Securities Limited.
    Transactions
    • Jan 06, 1981Registration of a charge
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Further guarantee and debenture
    Created On Oct 25, 1976
    Delivered On Nov 12, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or other of the companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property charged by principal deed and further deeds together with undertakings and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1976Registration of a charge
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 16, 1975
    Delivered On Jul 22, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future goodwill including uncalled capital. Fixed and floating charges ( see doc M10).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 1975Registration of a charge
    • Nov 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ANGLO-AUSTRIAN PATISSERIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2016Commencement of winding up
    Feb 08, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Campbell
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire

    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