LE PAIN CROUSTILLANT LIMITED
Overview
Company Name | LE PAIN CROUSTILLANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02116902 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LE PAIN CROUSTILLANT LIMITED?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is LE PAIN CROUSTILLANT LIMITED located?
Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LE PAIN CROUSTILLANT LIMITED?
Company Name | From | Until |
---|---|---|
PINGATE CATERING LIMITED | Mar 30, 1987 | Mar 30, 1987 |
What are the latest accounts for LE PAIN CROUSTILLANT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LE PAIN CROUSTILLANT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Emmett Mcevoy as a director on Apr 20, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony David Smith as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Jul 01, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Andrew Michael Peeler on Jul 01, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Appointment of Mr Antony David Smith as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Peeler as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Oct 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Nov 12, 2009 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
Termination of appointment of Robert Lawson as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of LE PAIN CROUSTILLANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
MCDONALD, Andrew John | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | United Kingdom | Irish | Director | 168590540001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
HOLLOWAY, David John | Secretary | 25 Edgar Road St Cross SO23 9TN Winchester Hampshire | British | Group Finance Director | 66183100001 | |||||
VANBERGEN, Charles Albert | Secretary | The White Cottage Childsbridge Lane Seal TN15 0BS Sevenoaks Kent | British | 7384900001 | ||||||
WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | Finance Director Chartered Acc | 73003300001 | |||||
BARRY, Peter Nigel George | Director | Hall Farmhouse The Street NR16 1EZ Ashwellthorpe Norfolk | England | British | Director | 84886660001 | ||||
CARTER, Ian Paul | Director | 2 Hedley Gardens Hedge End SO30 2WT Southampton Hampshire | United Kingdom | British | Accountant | 79314210001 | ||||
CHARTERIS, Derek William | Director | Belswains Lane HP3 9PT Hemel Hempstead 111 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 136986090001 | ||||
CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | Accountant | 98818450001 | ||||
CROSSLEY, Nigel | Director | HP9 | England | British | Finance Director | 145901880001 | ||||
DARA, Alireza | Director | 23 Lynwood Road W5 1JQ London | United Kingdom | British | Management Consultant | 22461240001 | ||||
DAVIES, Lyn Theodore | Director | Cheridene 65 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | British | Company Director | 34304310003 | |||||
DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | Company Director | 27300002 | ||||
FORREST, Keith Robert Mckenzie | Director | 18 St Andrews Close Moreton On Lugg HR4 8DD Hereford Hereford & Worcester | British | Managing Director | 45838740001 | |||||
HARRIS, Gareth Addison | Director | 18 Painters Pightle Hook RG27 9SS Basingstoke Hampshire | England | British | Director | 152131210001 | ||||
HOLLOWAY, David John | Director | 25 Edgar Road St Cross SO23 9TN Winchester Hampshire | England | British | Group Finance Director | 66183100001 | ||||
HOLROYD, Dean | Director | 51 Grove Road SL4 1JD Windsor Berkshire | British | Director | 64875220002 | |||||
HYDE, Trevor John | Director | 158 Jerounds CM19 4HH Harlow Essex | British | Company Director | 71827110001 | |||||
JONES, Martin William | Director | Rose Cottage Eathorpe CV33 9DE Leamington Spa Warwickshire | British | Sales Director | 26034610001 | |||||
LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | Director | 99991140001 | ||||
MALPUS, John James | Director | Armitage House Armitage Road WS15 4AZ Armitage Staffordshire | British | Director | 6799180003 | |||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Director/Company Secretary | 26880001 | |||||
MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | General Counsel | 76945730001 | |||||
PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | Chartered Accountant | 114414690002 | |||||
PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Finance Controller | 87359710001 | ||||
RELF, Russell Alan | Director | 113 The Chase SS6 8QP Rayleigh Essex | British | Distributor Director | 59133030001 | |||||
RUDDICK, Ian William | Director | 32 Woodend Drive SL5 9BG Ascot Berkshire | United Kingdom | British | Director | 98350001 |
Does LE PAIN CROUSTILLANT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Borrower deed of charge between the chargors, the issuer, the working capital facility provider, the obligor account banks and the borrower security trustee (each as defined) | Created On Feb 28, 2001 Delivered On Mar 20, 2001 | Satisfied | Amount secured An amount equal to the borrower secured liabilities defined as all present and future obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the borrower secured creditors (or any of them) under the transaction documents (or any of them) in connection with the protection preservation or enforcement of it's respective rights under the transaction documents for which any obligor is liable under the transaction documents on a full indemnity basis. | |
Short particulars All property assets and other rights the subject of the security interests created in favour of the borrower security trustee pursuant to the borrower security documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture between rhm group one limited, the chargors and the chargees (all as defined) | Created On Sep 11, 2000 Delivered On Sep 23, 2000 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996. | |
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
| ||||
Transactions
| ||||
Chattel mortgage | Created On Nov 18, 1997 Delivered On Nov 21, 1997 | Satisfied | Amount secured £1,620,000 due or to become due from the company to the chargee | |
Short particulars 1 x gouet automatic production line comprising 3 x make-up limited, 3 x sogen transfer conveyors, 3 x resting chambers and various other items and goods as listed on the form 395.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Nov 14, 1997 Delivered On Nov 18, 1997 | Satisfied | Amount secured £1,475,118.98 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Various chattels as specified in agreement no. 355-970448-14 dated 14TH november 1997 between the company and the chargee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 19, 1997 Delivered On Mar 20, 1997 | Satisfied | Amount secured £708,265 due or to become due from the company to the chargee | |
Short particulars First fixed charge over:- 1 x jackstone manufacturing line, including 3 spiral coolers, 3 spiral freezers with full interconnecting conveyor system, insulation and controls serial no: A193/14. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 07, 1997 Delivered On Mar 08, 1997 | Satisfied | Amount secured £311,802 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars 1 x abb power factor corrector serial no.C861407/1-5, 32 x artofex stainless steel equipment, 4 x chilled water fan coil units. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Dec 10, 1996 Delivered On Dec 13, 1996 | Satisfied | Amount secured £1,460,285.64 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The items as set out on the schedule attached to form 395 together with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them). Some of the items are one GA18-7.5 Air compressor, 2 40' dry van containers stainless steel, one ADV20-60 and one ADV16-66 condenser and one ADS2-26 and one ADS1-26 dry air cooler. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Jul 15, 1996 Delivered On Jul 20, 1996 | Satisfied | Amount secured £444,520.70 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Various chattels as specified in form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Jul 11, 1996 Delivered On Jul 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant machinery and things described in the schedule attached to form 395 being:- one new deltamatic DV50 water meter serial number 6497, one new sprint 300 ri mixer serial number 24999, one new generator serial number CO62137/01. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On May 09, 1996 Delivered On May 11, 1996 | Satisfied | Amount secured £936,432 and all other monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Various goods comprising 1 x new gouet product line (line number 3). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Oct 02, 1995 Delivered On Oct 04, 1995 | Satisfied | Amount secured £518,495.13 and all other monies due or to become due from the company to the chargee under the terms of this chattel mortgage | |
Short particulars 1 x microsearch metal detect sys serial number-73734A. 1 x microsearch metal detect sys serial number 73734B. 2 x caseweighers with cintex serial number 2509A.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Aug 01, 1995 Delivered On Aug 02, 1995 | Satisfied | Amount secured £312,406 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Various items of plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement | Created On Aug 26, 1993 Delivered On Sep 07, 1993 | Satisfied | Amount secured £40486.30 due from the company to the chargee pursuant to the terms of the agreement | |
Short particulars All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Nov 27, 1991 Delivered On Nov 29, 1991 | Satisfied | Amount secured All monies due or to become due from the london superstores limited 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 15, 1988 Delivered On Nov 04, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
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