PRET A MANGER (NETHERLANDS) LIMITED

PRET A MANGER (NETHERLANDS) LIMITED

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

    Company NamePRET A MANGER (NETHERLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02841749
    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 PRET A MANGER (NETHERLANDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRET A MANGER (NETHERLANDS) LIMITED located?

    Registered Office Address
    75b Verde
    10 Bressenden Place
    SW1E 5DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRET A MANGER (NETHERLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAM (EXPRESS) LIMITEDAug 03, 1993Aug 03, 1993

    What are the latest accounts for PRET A MANGER (NETHERLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PRET A MANGER (NETHERLANDS) 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

    Registered office address changed from 1 Hudsons Place London SW1V 1PZ to 75B Verde 10 Bressenden Place London SW1E 5DH on Oct 11, 2016

    1 pagesAD01

    Annual return made up to Jan 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Jan 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Appointment of Mr Adam Maxwell Jones as a director on Mar 28, 2014

    2 pagesAP01

    Director's details changed for Nicholas John Candler on Nov 01, 2013

    2 pagesCH01

    Annual return made up to Jan 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Apr 01, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Clive Edward Benedict Schlee on Apr 01, 2013

    1 pagesCH03

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Clive Edward Benedict Schlee on Jan 07, 2013

    2 pagesCH01

    Director's details changed for Nicholas John Candler on Jan 07, 2013

    2 pagesCH01

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

    7 pagesAA

    Annual return made up to Aug 03, 2012

    14 pagesAR01

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

    7 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    14 pagesAR01

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

    7 pagesAA

    Annual return made up to Aug 03, 2010 with full list of shareholders

    14 pagesAR01

    Who are the officers of PRET A MANGER (NETHERLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHLEE, Clive Edward Benedict
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Secretary
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    BritishDirector88506560001
    CANDLER, Nicholas John
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    EnglandBritishDirector129758090001
    JONES, Adam Maxwell
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    United KingdomBritishDirector124674500006
    SCHLEE, Clive Edward Benedict
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    United KingdomBritishDirector88506560001
    BEECHAM, Sinclair Christopher Seymour
    22 Painters Yard
    10-14 Old Church Road
    SW3 5DQ London
    Secretary
    22 Painters Yard
    10-14 Old Church Road
    SW3 5DQ London
    British169916050001
    CLARK, John Robert Morton
    20 Mount Avenue
    Ealing
    W5 2RG London
    Secretary
    20 Mount Avenue
    Ealing
    W5 2RG London
    BritishGroup Finance Director79328330001
    SMYTH, Harvey John
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    Secretary
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    BritishFinance Director74178000001
    ELK COMPANY SECRETARIES LIMITED
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    Nominee Secretary
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    900007410001
    BEECHAM, Sinclair Christopher Seymour
    22 Painters Yard
    10-14 Old Church Road
    SW3 5DQ London
    Director
    22 Painters Yard
    10-14 Old Church Road
    SW3 5DQ London
    United KingdomBritishCompany Director169916050001
    CLARK, John Robert Morton
    20 Mount Avenue
    Ealing
    W5 2RG London
    Director
    20 Mount Avenue
    Ealing
    W5 2RG London
    EnglandBritishGroup Finance Director79328330001
    FAULKNER, Terence Henry
    6 Phillimore Terrace
    W8 6BJ London
    Director
    6 Phillimore Terrace
    W8 6BJ London
    BritishCompany Director2098500001
    LEATHAM, Oliver Nigel
    62 Lessar Avenue
    SW4 9HQ London
    Director
    62 Lessar Avenue
    SW4 9HQ London
    BritishCompany Director14420550001
    METCALFE, Julian Edward
    High Lodge
    Blenheim Park
    OX7 2NE Whitney
    Oxfordshire
    Director
    High Lodge
    Blenheim Park
    OX7 2NE Whitney
    Oxfordshire
    BritishCompany Director43805380002
    METCALFE, Julian Edward
    High Lodge
    Blenheim Park
    OX7 2NE Whitney
    Oxfordshire
    Director
    High Lodge
    Blenheim Park
    OX7 2NE Whitney
    Oxfordshire
    BritishCompany Director43805380002
    ROLFE, Andrew John
    5 The Vale
    SW3 6AG London
    Director
    5 The Vale
    SW3 6AG London
    British South AfricanCompany Director51146460003
    SMYTH, Harvey John
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    Director
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    BritishCompany Director74178000001
    ELK (NOMINEES) LIMITED
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    Nominee Director
    Corporate House
    419-421 High Road
    HA3 6EL Harrow
    Middlesex
    900007400001

    Does PRET A MANGER (NETHERLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A pari passu deed made between barclays bank PLC acting as security trustee for itself and on behalf of hsbc bank PLC (the "security trustee"),hsbc bank PLC,the company,pret a manger (usa) limited,pret a manger (europe) limited and arriveobtain limited (the "deed") creating certain trust relationships
    Created On Mar 23, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    The security trustee confirms that it holds the security documents and the security thereby constituted and the undertakings therein contained and that it shall exercise the powers duties discretion's and authorities conferred by the facilities documentation and the security documents together with such powers as are reasonably incidental thereto upon trust for each of the finance parties (as defined in the facilities agreement) and apply all payments and other benefits received by it by reason thereof or otherwise realised thereunder in accordance with the provisions of the facilities agreement and the security documents (all as defined)
    Short particulars
    Under the deed,the parties agree that any recoveries shall be applied in accordance with this deed,where recoveries are defined as "the net proceeds of any realisation or disposal of,or recovery of or from,the whole or any part of the property,assets or undertaking of any group member (including the net proceeds of any realisation,disposal or recovery under the security documents and any dividend received in the liquidation of any group member and the benefit of any combination or consolidation of accounts of or set-off or netting exercised against any group member.
    Persons Entitled
    • Barclays Bank PLC Acting as Security Trustee
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 23, 2000
    Delivered On Apr 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2000Registration of a charge (395)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1999
    Delivered On Dec 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Hsbc Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Jun 19, 2000Statement 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