P1 ATTRACTIONS LIMITED
Overview
| Company Name | P1 ATTRACTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01284934 |
| 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 ATTRACTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is P1 ATTRACTIONS LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P1 ATTRACTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUSSAUDS ATTRACTIONS LIMITED | Apr 08, 1999 | Apr 08, 1999 |
| WARWICK CASTLE LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| GREVILLE ENTERPRISES (WARWICK CASTLE) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| BANIGORT LIMITED | Nov 04, 1976 | Nov 04, 1976 |
What are the latest accounts for P1 ATTRACTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for P1 ATTRACTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 House 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 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 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 | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 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 Timothy James Evans on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Who are the officers of P1 ATTRACTIONS 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 | ||||||
| EARLAM, Donald Glenn | Director | Seaforth 26 Ganghill GU1 1XF Guildford Surrey | England | British | 96494270001 | |||||
| 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 ATTRACTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage of shares | Created On May 12, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured All monies and liabilities due or to become due by each obligor in clause 2.1 of the security trust deed (as defined) to the chargee in accordance with clause 12.2 of the funding loan agreement (as defined) | |
Short particulars All issued share capital of madame tussaud australia pty limited and all rights thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge of shares | Created On May 12, 1999 Delivered On May 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee all monies and liabilities due or to become due from each obligor in clause 2.1 of the security trust deed (as defined) to the chargee in accordance with clause 12.2 of the funding loan agreement (as defined) | |
Short particulars All shares and voting rights/dividends thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security trust deed made between, inter alia, the borrowers (as defined) (which terms includes tussauds attractions limited (the "company")), the parent (as defined), holdings (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 legal mortgage f/h land on the south side of almshouse lane chessington t/n-SGL498994. F/h "burnt stub" or "burnt stubbs" chessington t/n-TGL155538. F/h land lying to the west of leatherhead road chessington t/n-SGL293017 (see for. 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 property k/a warwick castle grounds and stables t/n WK251524. 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
| ||||
Does P1 ATTRACTIONS 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