LONDON PAVILION LIMITED

LONDON PAVILION LIMITED

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

    Company NameLONDON PAVILION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03043239
    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 LONDON PAVILION LIMITED?

    • (7487) /

    Where is LONDON PAVILION LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON PAVILION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVUS BARS LIMITEDDec 06, 2005Dec 06, 2005
    CHORION PLCApr 23, 1998Apr 23, 1998
    TROCADERO PLCOct 13, 1995Oct 13, 1995
    FARTHINGWAY PLCApr 07, 1995Apr 07, 1995

    What are the latest accounts for LONDON PAVILION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for LONDON PAVILION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 23, 2010

    13 pages2.35B

    Administrator's progress report to Jun 24, 2010

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Appointment of Mr Andrew Maxwell Campbell as a director

    2 pagesAP01

    Termination of appointment of Jane Holbrook as a director

    1 pagesTM01

    Appointment of Mr James David Sherrington as a secretary

    1 pagesAP03

    Termination of appointment of Jane Holbrook as a secretary

    1 pagesTM02

    Administrator's progress report to Dec 24, 2009

    15 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    18 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed novus bars LIMITED\certificate issued on 23/06/09
    3 pagesCERTNM

    legacy

    2 pages403a

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Jan 11, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/01/2022 under section 1088 of the Companies Act 2006

    legacy

    1 pages225

    Full accounts made up to Dec 31, 2007

    22 pagesAA

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Jan 11, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/01/2022 under section 1088 of the Companies Act 2006

    Full accounts made up to Dec 31, 2006

    25 pagesAA

    legacy

    2 pages363a
    Annotations
    DateAnnotation
    Jan 12, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2022 under section 1088 of the Companies Act 2006

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    17 pagesAA

    Who are the officers of LONDON PAVILION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERRINGTON, James David
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    Secretary
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    150305320001
    CAMPBELL, Andrew Maxwell
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    Director
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    United KingdomBritishDirector79519110001
    RICHARDS, Stephen
    CV32
    Director
    CV32
    EnglandBritishDirector187618040002
    BIRT, Adam
    First Floor Vernon House
    40 Shaftesbury Avenue
    W1M 7DD London
    Secretary
    First Floor Vernon House
    40 Shaftesbury Avenue
    W1M 7DD London
    BritishAccountant47289080002
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Secretary
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    British101769350001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Secretary
    47 Gloucester Square
    W2 2TQ London
    BritishCompany Director112192210001
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Secretary
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    BritishDirector89924290002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    BritishDirector63240980001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritishCompany Director81094350001
    BOYES, Mark
    Flat 14 Elisa Court 3 Chitty Street
    W1P 1LQ London
    Director
    Flat 14 Elisa Court 3 Chitty Street
    W1P 1LQ London
    BritishSurveyor67343800001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COHEN, Robert Digby Paul
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    Director
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    BritishDirector81094700002
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritishDirector9020510001
    DONOVAN, Patrick Anthony
    83 Earlsfield Road
    Wandsworth
    SW18 3DA London
    Director
    83 Earlsfield Road
    Wandsworth
    SW18 3DA London
    BritishMarketing43756830001
    EMES, Damon
    19 Meadow Road
    RG41 2TE Wokingham
    Berkshire
    Director
    19 Meadow Road
    RG41 2TE Wokingham
    Berkshire
    BritishChartered Surveyor45400880003
    EVANS, Malcolm
    1 Ridgewood Drive
    AL5 3NL Harpenden
    Hertfordshire
    Director
    1 Ridgewood Drive
    AL5 3NL Harpenden
    Hertfordshire
    BritishCompany Director38498800001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritishCompany Director101769350001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritishCompany Director112192210001
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Director
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    EnglandBritishDirector89924290002
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    BritishCompany Director65447080002
    LANE, David Charles William
    Bagby Hide Bagby
    YO7 2AE Thirsk
    North Yorkshire
    Director
    Bagby Hide Bagby
    YO7 2AE Thirsk
    North Yorkshire
    BritishCompany Director58001940004
    LESLAU, Nicholas
    20 Thayer Street
    W1M 6DD London
    Director
    20 Thayer Street
    W1M 6DD London
    BritishChartered Surveyor6815470004
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritishDirector63240980001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritishCompany Director27144350003
    WILLIAMS, Nicholas James
    2c River View Heights
    27 Bermondsey Wall West
    SE16 4TN London
    Director
    2c River View Heights
    27 Bermondsey Wall West
    SE16 4TN London
    BritishDirector70374720002
    WRAY, Nigel William
    First Floor Vernon House
    40 Shaftesbury Avenue
    W1D 7ER London
    Director
    First Floor Vernon House
    40 Shaftesbury Avenue
    W1D 7ER London
    BritishCompany Director45400750004

    Does LONDON PAVILION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed to a debenture dated 8 september 2005 and
    Created On Dec 28, 2005
    Delivered On Jan 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Apt polaris units 1 2 and 3 phase 1 broad street birmingham t/n WM770924, vernon house first second third fourth and fifth floor 40 shaftesbury avenue london,. 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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Jan 13, 2006Registration of a charge (395)
    Rental deed
    Created On Sep 13, 1999
    Delivered On Sep 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a deed of even date
    Short particulars
    A cash deposit of £1,300,000 and all interest thereon held in account no 01586682.
    Persons Entitled
    • Chorion Amusements Limited
    Transactions
    • Sep 18, 1999Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 09, 1998
    Delivered On Jul 11, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Aug 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over deposit
    Created On Dec 24, 1996
    Delivered On Dec 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of the account of the company in the books of bank of scotland tresury services PLC which account is blocked or designated as charged to the bank together with all interest and other amounts accruing on such sums. The deed of charge over deposit also contains covenants by and restrictions on the company as specified in the attached schedule to the form 395, which protect and further define the charges and must be read as one with the charges.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 1996Registration of a charge (395)
    • Aug 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Does LONDON PAVILION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2010Administration ended
    Jun 25, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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