LE PAIN CROUSTILLANT LIMITED

LE PAIN CROUSTILLANT LIMITED

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

    Company NameLE PAIN CROUSTILLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02116902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LE PAIN CROUSTILLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINGATE CATERING LIMITEDMar 30, 1987Mar 30, 1987

    What are the latest accounts for LE PAIN CROUSTILLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LE PAIN CROUSTILLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2012

    Statement of capital on Sep 26, 2012

    • Capital: GBP 1,248
    SH01

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

    7 pagesAA

    Appointment of Emmett Mcevoy as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of Antony David Smith as a director on Apr 20, 2012

    1 pagesTM01

    Appointment of Mr Andrew Mcdonald as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011

    1 pagesTM01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Annual return made up to Sep 15, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Suzanne Elizabeth Wise on Jul 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011

    1 pagesCH03

    Director's details changed for Mr Andrew Michael Peeler on Jul 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01

    Annual return made up to Oct 15, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Nov 12, 2009 with full list of shareholders

    11 pagesAR01

    Termination of appointment of Robert Lawson as a director

    1 pagesTM01

    Who are the officers of LE PAIN CROUSTILLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    MCDONALD, Andrew John
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    United KingdomIrishDirector168590540001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Secretary
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    BritishGroup Finance Director66183100001
    VANBERGEN, Charles Albert
    The White Cottage Childsbridge Lane
    Seal
    TN15 0BS Sevenoaks
    Kent
    Secretary
    The White Cottage Childsbridge Lane
    Seal
    TN15 0BS Sevenoaks
    Kent
    British7384900001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishFinance Director Chartered Acc73003300001
    BARRY, Peter Nigel George
    Hall Farmhouse
    The Street
    NR16 1EZ Ashwellthorpe
    Norfolk
    Director
    Hall Farmhouse
    The Street
    NR16 1EZ Ashwellthorpe
    Norfolk
    EnglandBritishDirector84886660001
    CARTER, Ian Paul
    2 Hedley Gardens
    Hedge End
    SO30 2WT Southampton
    Hampshire
    Director
    2 Hedley Gardens
    Hedge End
    SO30 2WT Southampton
    Hampshire
    United KingdomBritishAccountant79314210001
    CHARTERIS, Derek William
    Belswains Lane
    HP3 9PT Hemel Hempstead
    111
    Hertfordshire
    United Kingdom
    Director
    Belswains Lane
    HP3 9PT Hemel Hempstead
    111
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director136986090001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    CROSSLEY, Nigel
    HP9
    Director
    HP9
    EnglandBritishFinance Director145901880001
    DARA, Alireza
    23 Lynwood Road
    W5 1JQ London
    Director
    23 Lynwood Road
    W5 1JQ London
    United KingdomBritishManagement Consultant22461240001
    DAVIES, Lyn Theodore
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Director
    Cheridene
    65 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    BritishCompany Director34304310003
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishCompany Director27300002
    FORREST, Keith Robert Mckenzie
    18 St Andrews Close
    Moreton On Lugg
    HR4 8DD Hereford
    Hereford & Worcester
    Director
    18 St Andrews Close
    Moreton On Lugg
    HR4 8DD Hereford
    Hereford & Worcester
    BritishManaging Director45838740001
    HARRIS, Gareth Addison
    18 Painters Pightle
    Hook
    RG27 9SS Basingstoke
    Hampshire
    Director
    18 Painters Pightle
    Hook
    RG27 9SS Basingstoke
    Hampshire
    EnglandBritishDirector152131210001
    HOLLOWAY, David John
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    Director
    25 Edgar Road
    St Cross
    SO23 9TN Winchester
    Hampshire
    EnglandBritishGroup Finance Director66183100001
    HOLROYD, Dean
    51 Grove Road
    SL4 1JD Windsor
    Berkshire
    Director
    51 Grove Road
    SL4 1JD Windsor
    Berkshire
    BritishDirector64875220002
    HYDE, Trevor John
    158 Jerounds
    CM19 4HH Harlow
    Essex
    Director
    158 Jerounds
    CM19 4HH Harlow
    Essex
    BritishCompany Director71827110001
    JONES, Martin William
    Rose Cottage
    Eathorpe
    CV33 9DE Leamington Spa
    Warwickshire
    Director
    Rose Cottage
    Eathorpe
    CV33 9DE Leamington Spa
    Warwickshire
    BritishSales Director26034610001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    MALPUS, John James
    Armitage House
    Armitage Road
    WS15 4AZ Armitage
    Staffordshire
    Director
    Armitage House
    Armitage Road
    WS15 4AZ Armitage
    Staffordshire
    BritishDirector6799180003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector/Company Secretary26880001
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishGeneral Counsel76945730001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    BritishChartered Accountant114414690002
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishFinance Controller87359710001
    RELF, Russell Alan
    113 The Chase
    SS6 8QP Rayleigh
    Essex
    Director
    113 The Chase
    SS6 8QP Rayleigh
    Essex
    BritishDistributor Director59133030001
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritishDirector98350001

    Does LE PAIN CROUSTILLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Chase Manhattan Bank (As Borrower Security Trustee)
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York (As "Security Agent")
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Sep 10, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Jul 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Nov 18, 1997Registration of a charge (395)
    • Jul 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 20, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 08, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Jul 20, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Jul 11, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • May 11, 1996Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Oct 04, 1995Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Sep 07, 1993Registration of a charge (395)
    • Jul 12, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Sep 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1988Registration of a charge
    • Aug 11, 1993Statement of satisfaction of a charge in full or part (403a)

    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