P1 ATTRACTIONS LIMITED

P1 ATTRACTIONS LIMITED

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

    Company NameP1 ATTRACTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01284934
    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 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 AddressNo

    What were the previous names of P1 ATTRACTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUSSAUDS ATTRACTIONS LIMITEDApr 08, 1999Apr 08, 1999
    WARWICK CASTLE LIMITEDDec 31, 1979Dec 31, 1979
    GREVILLE ENTERPRISES (WARWICK CASTLE) LIMITEDDec 31, 1977Dec 31, 1977
    BANIGORT LIMITEDNov 04, 1976Nov 04, 1976

    What are the latest accounts for P1 ATTRACTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for P1 ATTRACTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 17, 2016

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 2,500,201
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 2,500,201
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jun 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital following an allotment of shares on Jul 01, 2013

    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Annual return made up to Jun 29, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Timothy James Evans on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Who are the officers of P1 ATTRACTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    Australian57113450003
    EVANS, Timothy James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish104934670002
    GUMM, Sandra Louise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandAustralian57113450003
    LESLAU, Nicholas Mark
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish6815470021
    AUSTIN, Terence Nigel
    73 Balmoral
    SL6 6SX Maidenhead
    Berkshire
    Secretary
    73 Balmoral
    SL6 6SX Maidenhead
    Berkshire
    British49056190001
    BURROWS, Peter Anthony
    Tregaron 44 Highland Road
    HP7 9AY Amersham
    Buckinghamshire
    Secretary
    Tregaron 44 Highland Road
    HP7 9AY Amersham
    Buckinghamshire
    British10051840001
    COOTE, Sarah
    14 Byron Road
    Hutton
    CM13 2RU Brentwood
    Essex
    Secretary
    14 Byron Road
    Hutton
    CM13 2RU Brentwood
    Essex
    British71252790001
    LESTER, Frances Joan
    7 Beult Meadow
    Cage Lane Smarden
    TN27 8PZ Ashford
    Kent
    Secretary
    7 Beult Meadow
    Cage Lane Smarden
    TN27 8PZ Ashford
    Kent
    British63327910001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BARRATT, Raymond
    Ivy Cottage Freehay Road
    ST10 1TR Mobberley
    Staffordshire
    Director
    Ivy Cottage Freehay Road
    ST10 1TR Mobberley
    Staffordshire
    British10051870002
    BRITTON, Jill
    Flat 6 77 Queens Gate
    South Kensington
    SW7 5JU London
    Director
    Flat 6 77 Queens Gate
    South Kensington
    SW7 5JU London
    British73984210001
    CARR, Andrew Christopher
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    United KingdomBritish65490970003
    CHITTICK, Gavin William
    19 Kitson Road
    SW13 9HJ Barnes
    London
    Director
    19 Kitson Road
    SW13 9HJ Barnes
    London
    EnglandBritish4524080002
    DOUBLE, Michael Stockwell
    Arden 37 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    Director
    Arden 37 Grovewood Close
    Chorleywood
    WD3 5PX Rickmansworth
    Hertfordshire
    British14090870001
    EARLAM, Donald Glenn
    Seaforth
    26 Ganghill
    GU1 1XF Guildford
    Surrey
    Director
    Seaforth
    26 Ganghill
    GU1 1XF Guildford
    Surrey
    EnglandBritish96494270001
    HERBERT, Michael
    14 Eaton Place
    SW1X 8AE London
    Director
    14 Eaton Place
    SW1X 8AE London
    British14090880001
    HOLLINGSWORTH, Andrew Roy
    Dadbrook Barn Roundhill Court
    Oxford Road
    HP17 3TR Haddenham
    Buckinghamshire
    Director
    Dadbrook Barn Roundhill Court
    Oxford Road
    HP17 3TR Haddenham
    Buckinghamshire
    British10051880004
    JOLLY, Michael Gordon
    Flat 29 Harmont House
    20 Harley Street
    W1G 9PH London
    Director
    Flat 29 Harmont House
    20 Harley Street
    W1G 9PH London
    EnglandBritish110538760001
    PHILLIPSON, Peter William
    Woodhall Grange
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    Director
    Woodhall Grange
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    EnglandBritish141295120001
    ROGER, Robert
    15 Meadway
    KT10 9HG Esher
    Surrey
    Director
    15 Meadway
    KT10 9HG Esher
    Surrey
    British46751430009
    STREETS, William Henry
    28 Causeway
    RH12 1HE Horsham
    West Sussex
    Director
    28 Causeway
    RH12 1HE Horsham
    West Sussex
    British75769930001
    TANSLEY, Philip Andrew
    11 Montagu Square
    W1H 2LD London
    Director
    11 Montagu Square
    W1H 2LD London
    British73984290001
    TAYLOR, Philip Boyd
    23 Castlebar Road
    W5 2DL London
    Director
    23 Castlebar Road
    W5 2DL London
    British47270660002
    VARNEY, Nicholas John
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    EnglandBritish50480360003
    WELLS, Pauline Ruth
    Fieldways
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    Director
    Fieldways
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    British53790450001

    Does P1 ATTRACTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bankers Trustee Company Limited,as Security Trustee
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trustee Company Limited,the Security Trustee
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trustee Company Limited (The "Security Trustee")
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankers Trust Company (The "Security Agent")
    Transactions
    • Nov 19, 1998Registration of a charge (395)
    • Sep 20, 1999Statement of satisfaction of a charge in full or part (403a)

    Does P1 ATTRACTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2017Dissolved on
    Nov 30, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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