EMPIRE MUSEUM LIMITED

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

    Company NameEMPIRE MUSEUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02434916
    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 EMPIRE MUSEUM LIMITED?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is EMPIRE MUSEUM LIMITED located?

    Registered Office Address
    c/o C/O PWC (BRS - CHA)
    31 Great George Street
    BS1 5QD Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMPIRE MUSEUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for EMPIRE MUSEUM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMPIRE MUSEUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Oct 23, 2014

    7 pages4.68

    Registered office address changed from * Serchio 38 Old Sneed Avenue Stoke Bishop Bristol BS9 1SE United Kingdom* on Oct 29, 2013

    1 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Satisfaction of charge 2 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Registered office address changed from * Clock Tower Yard Temple Meads Bristol BS1 6QH* on Mar 19, 2013

    1 pagesAD01

    Annual return made up to Dec 31, 2012 no member list

    3 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Annual return made up to Dec 31, 2011 no member list

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Gareth Griffiths as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 no member list

    3 pagesAR01

    Director's details changed for Mr John Hilary Smith on Dec 31, 2010

    2 pagesCH01

    Director's details changed for Michael Douglas Mcwilliam on Dec 31, 2010

    2 pagesCH01

    Director's details changed for Dr Gareth Griffiths on Dec 31, 2010

    2 pagesCH01

    Director's details changed for Mr Arthur Keith Bonham on Dec 31, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Dec 31, 2009 no member list

    4 pagesAR01

    Who are the officers of EMPIRE MUSEUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONHAM, Arthur Keith
    c/o C/O Pwc (Brs - Cha)
    Great George Street
    BS1 5QD Bristol
    31
    England
    Director
    c/o C/O Pwc (Brs - Cha)
    Great George Street
    BS1 5QD Bristol
    31
    England
    United KingdomBritish46500150001
    MCWILLIAM, Michael Douglas, Sir
    c/o C/O Pwc (Brs - Cha)
    Great George Street
    BS1 5QD Bristol
    31
    England
    Director
    c/o C/O Pwc (Brs - Cha)
    Great George Street
    BS1 5QD Bristol
    31
    England
    United KingdomBritish108486250001
    SMITH, John Hilary
    c/o C/O Pwc (Brs - Cha)
    Great George Street
    BS1 5QD Bristol
    31
    England
    Director
    c/o C/O Pwc (Brs - Cha)
    Great George Street
    BS1 5QD Bristol
    31
    England
    United KingdomBritish22744970002
    ALLAN, John Stowell
    The Old Vicarage
    Sandford St Martin
    OX7 7AH Chipping Norton
    Oxfordshire
    Secretary
    The Old Vicarage
    Sandford St Martin
    OX7 7AH Chipping Norton
    Oxfordshire
    British8016350001
    BRUNDELL, Elizabeth Ann
    25 Seabrook Road
    BS22 8JE Weston Super Mare
    Avon
    Secretary
    25 Seabrook Road
    BS22 8JE Weston Super Mare
    Avon
    British108486200001
    NICKS, Geoffrey
    2 Laurie Lee Court
    Barrs Court
    BS30 7BG Bristol
    Avon
    Secretary
    2 Laurie Lee Court
    Barrs Court
    BS30 7BG Bristol
    Avon
    British64184000001
    RAVENSCROFT, Pelham Francis
    Oakwoods Farmhouse
    Selborne
    GU34 3BS Alton
    Hampshire
    Secretary
    Oakwoods Farmhouse
    Selborne
    GU34 3BS Alton
    Hampshire
    British6521970001
    ALDERSON, Christopher Dominic Marmaduke Bellairs
    312 Canford Lane
    Coombe Dingle
    BS9 3PL Bristol
    Director
    312 Canford Lane
    Coombe Dingle
    BS9 3PL Bristol
    British9846150001
    ALLAN, John Stowell
    The Old Vicarage
    Sandford St Martin
    OX7 7AH Chipping Norton
    Oxfordshire
    Director
    The Old Vicarage
    Sandford St Martin
    OX7 7AH Chipping Norton
    Oxfordshire
    United KingdomBritish8016350001
    BRYANT PEARSON, Jennifer Anne
    19 Royal York Crescent
    Clifton
    BS8 4JY Bristol
    Director
    19 Royal York Crescent
    Clifton
    BS8 4JY Bristol
    United KingdomBritish52252990001
    FRASER, Ian Rettie
    Cornerstones
    Donhead St. Andrew
    SP7 9EE Shaftesbury
    Director
    Cornerstones
    Donhead St. Andrew
    SP7 9EE Shaftesbury
    British15355610003
    GRIFFITHS, Gareth, Dr
    Clock Tower Yard
    Temple Meads
    BS1 6QH Bristol
    Director
    Clock Tower Yard
    Temple Meads
    BS1 6QH Bristol
    United KingdomBritish120677510002
    LAWLOR, Patrick Edward
    Rhiannons Spring Coarsewell
    PL21 0HP Ugborough
    Devon
    Director
    Rhiannons Spring Coarsewell
    PL21 0HP Ugborough
    Devon
    British20277330001
    LETTS, John Campbell Bonner
    83 West Side
    Clapham Common
    SW4 London
    Director
    83 West Side
    Clapham Common
    SW4 London
    British23682100001
    LETTS, Peter George Bonner
    The Elms
    Chew Stoke
    BS40 8UN Bristol
    Director
    The Elms
    Chew Stoke
    BS40 8UN Bristol
    British72757770002
    MACFARLANE, Stephen Grant Parlan
    14 Clevedon Terrace
    BS6 5TX Bristol
    Director
    14 Clevedon Terrace
    BS6 5TX Bristol
    British1928600001
    MCWILLIAM, Michael Douglas, Sir
    82 Portland Place
    Apart W
    W1N 3DH London
    Director
    82 Portland Place
    Apart W
    W1N 3DH London
    British56507250001
    O'LEARY, Andrew George
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    Director
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    British10585870001
    RAISMAN, John Michael
    Netheravon House
    Netheravon Road South
    W4 2PY London
    Director
    Netheravon House
    Netheravon Road South
    W4 2PY London
    British87089520001
    RAISMAN, John Michael
    Netheravon House
    Netheravon Road South
    W4 2PY London
    Director
    Netheravon House
    Netheravon Road South
    W4 2PY London
    British87089520001
    RAVENSCROFT, Pelham Francis
    Oakwoods Farmhouse
    Selborne
    GU34 3BS Alton
    Hampshire
    Director
    Oakwoods Farmhouse
    Selborne
    GU34 3BS Alton
    Hampshire
    United KingdomBritish6521970001
    SINGH, Shiv Ranjan
    26 Alfred Place
    Kingsdown
    BS2 8HD Bristol
    Avon
    Director
    26 Alfred Place
    Kingsdown
    BS2 8HD Bristol
    Avon
    United KingdomBritish14614430001
    SKINNER, James Stuart
    Heron House
    Chiswick Mall
    W4 2PR London
    Director
    Heron House
    Chiswick Mall
    W4 2PR London
    EnglandBritish8997500001
    TAVERNER, Philip Anthony
    Farlingaye
    Stert
    SN10 3JD Devizes
    Wiltshire
    Director
    Farlingaye
    Stert
    SN10 3JD Devizes
    Wiltshire
    British43839650001
    WESTON, Margaret Kate, Dame
    7 Shawley Way
    KT18 5NZ Epsom
    Surrey
    Director
    7 Shawley Way
    KT18 5NZ Epsom
    Surrey
    British13091920001

    Does EMPIRE MUSEUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 24, 1998
    Delivered On Apr 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H bristol old station temple meads bristol city of bristol t/n AV192045 fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill proceeds of any insurance.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 02, 1998Registration of a charge (395)
    • Sep 07, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On May 15, 1996
    Delivered On May 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as or being bristol old station temple meads bristol title no AV192045 together with all buildings and fixtures thereon an assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 1996Registration of a charge (395)
    • Apr 22, 1998Statement of satisfaction of a charge in full or part (403a)

    Does EMPIRE MUSEUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2013Commencement of winding up
    Jul 07, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ross David Connock
    31 Great George Street
    Bristol
    BS1 5QD
    practitioner
    31 Great George Street
    Bristol
    BS1 5QD
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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