PILSNER URQUELL COMPANY LIMITED
Overview
| Company Name | PILSNER URQUELL COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02688496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PILSNER URQUELL COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PILSNER URQUELL COMPANY LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PILSNER URQUELL COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for PILSNER URQUELL COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2019 |
What are the latest filings for PILSNER URQUELL COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Yann Callou on Jan 12, 2025 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2024 | 17 pages | LIQ03 | ||||||||||
Termination of appointment of Stephen John Turner as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2023 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2022 | 7 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2021 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2020 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Sibil Jiang as a director on Apr 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Yann Callou as a director on May 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Jean-Frederic Douws as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to 15 Canada Square London E14 5GL on Jun 19, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of PILSNER URQUELL COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| CALLOU, Yann | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | Germany | French | 269556090018 | |||||||||
| MARTIN, Gregory Eric | Secretary | 24 Cherwell Court Broom Park TW11 9RT Teddington Middlesex | British | 83916770002 | ||||||||||
| MOLONEY, Timothy James | Secretary | 118 Gladbeck Way EN2 7EN Enfield Middlesex | British | 2655830001 | ||||||||||
| RAYNER, Stephen Anthony | Secretary | 31 Southampton Row WC1 B5NA London | British | 59774210001 | ||||||||||
| RICHARDS, Holly Louise | Secretary | Flat 423 The Beaux Arts Building 10-18 Manor Gardens N7 6JS London | British | 116616240001 | ||||||||||
| RUSSELL, Deborah Elizabeth | Secretary | 63 Crofton Close RG12 0UT Bracknell Berkshire | British | 59704430001 | ||||||||||
| SADKOWSKI, Ursula Lorraine | Secretary | 2 Barn Hatch 34 Alexandra Road GU12 6PH Ash Hampshire | British | 78208750001 | ||||||||||
| WAINE, Sarah Jane | Secretary | Eversley Cottage Grosvenor Road, Chobham GU24 8DZ Woking Surrey | British | 110792800001 | ||||||||||
| WARNER, William | Secretary | Sabmiller House Church Street West GU21 6HS Woking Surrey | British | 117477660001 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| BOMANS, Yannick | Director | Breedewues L-1259 Senningerberg 15 Luxembourg | Belgium | Belgian | 195894170001 | |||||||||
| BOTTOMLEY, Clive Malcolm | Director | 13 Weston Park KT7 0HW Thames Ditton Surrey | England | British | 73777290001 | |||||||||
| BOUCHER, Timothy Montfort | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey United Kingdom | England | British | 134454110004 | |||||||||
| CHYTIL, Tomas | Director | 1293 Steroviste Otrokovice FOREIGN Czech Republic 76502 | Czech | 59289120001 | ||||||||||
| DOUWS, Kevin Jean-Frederic | Director | Canada Square E14 5GL London 15 | Belgium | Belgian | 258662670001 | |||||||||
| HORNIK, Radek | Director | 35.5 540 Fugnerova Blovice FOREIGN Czech Republic | Czech | 69504000001 | ||||||||||
| JERMAN, Vaclav | Director | Bolonska St 302/28 Prague 10 Czech Czech Republic | Czech | 47942240001 | ||||||||||
| JIANG, Sibil | Director | Canada Square E14 5GL London 15 | United Kingdom | Australian | 247997540001 | |||||||||
| LUCE, Mark Philip | Director | Park House Parkstone Road Ropley SO24 0EW Alresford Hampshire | England | British | 69174670005 | |||||||||
| PERINA, Vladmir | Director | Zelena 17 16000 Praha 6 Czech Republic | Czech | 69504220001 | ||||||||||
| ROBINSON, Jill | Director | 2 Ashford House 39 High Street SW19 5BZ London | British | 123297440001 | ||||||||||
| SAROCH, Miroslav | Director | 13 St Regis Heights Firecrest Heights NW3 London | Czech | 10757600003 | ||||||||||
| SHAPIRO, Stephen Victor | Director | Sabmiller House Church Street West GU21 6HS Woking Surrey | England | British | 86206730004 | |||||||||
| STRUNC, Jindrich | Director | U Bezovcet Plzen FOREIGN Czech Republic 32016 | Czech | 59288970001 | ||||||||||
| TURNER, Stephen John | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 99882090001 | |||||||||
| VAJCNER, Jiri | Director | 14 St Regis Heights Firecrest Drive NW3 7NE London | Czech | 49282100002 | ||||||||||
| WARNER, William | Director | Sabmiller House Church Street West GU21 6HS Woking Surrey | England | British | 117477660001 | |||||||||
| WHITLIE, Gary Alexander | Director | Headingley Ferndown Close GU1 2DN Guildford Surrey | England | British | 78208460002 | |||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of PILSNER URQUELL COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abi Sab Group Holding Limited | Apr 06, 2016 | 90 Fetter Lane EC4A 1EN London Bureau United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PILSNER URQUELL COMPANY 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