LONDON PAVILION LIMITED
Overview
Company Name | LONDON PAVILION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03043239 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON PAVILION LIMITED?
Company Name | From | Until |
---|---|---|
NOVUS BARS LIMITED | Dec 06, 2005 | Dec 06, 2005 |
CHORION PLC | Apr 23, 1998 | Apr 23, 1998 |
TROCADERO PLC | Oct 13, 1995 | Oct 13, 1995 |
FARTHINGWAY PLC | Apr 07, 1995 | Apr 07, 1995 |
What are the latest accounts for LONDON PAVILION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for LONDON PAVILION LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||
Notice of move from Administration to Dissolution on Dec 23, 2010 | 13 pages | 2.35B | ||||||
Administrator's progress report to Jun 24, 2010 | 15 pages | 2.24B | ||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||
Appointment of Mr Andrew Maxwell Campbell as a director | 2 pages | AP01 | ||||||
Termination of appointment of Jane Holbrook as a director | 1 pages | TM01 | ||||||
Appointment of Mr James David Sherrington as a secretary | 1 pages | AP03 | ||||||
Termination of appointment of Jane Holbrook as a secretary | 1 pages | TM02 | ||||||
Administrator's progress report to Dec 24, 2009 | 15 pages | 2.24B | ||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||
Statement of administrator's proposal | 18 pages | 2.17B | ||||||
legacy | 1 pages | 287 | ||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||
Certificate of change of name Company name changed novus bars LIMITED\certificate issued on 23/06/09 | 3 pages | CERTNM | ||||||
legacy | 2 pages | 403a | ||||||
legacy | 3 pages | 363a | ||||||
| ||||||||
legacy | 1 pages | 225 | ||||||
Full accounts made up to Dec 31, 2007 | 22 pages | AA | ||||||
legacy | 3 pages | 363a | ||||||
| ||||||||
Full accounts made up to Dec 31, 2006 | 25 pages | AA | ||||||
legacy | 2 pages | 363a | ||||||
| ||||||||
legacy | 2 pages | 288a | ||||||
legacy | 1 pages | 288b | ||||||
Full accounts made up to Dec 31, 2005 | 17 pages | AA |
Who are the officers of LONDON PAVILION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHERRINGTON, James David | Secretary | 30 Finsbury Square EC2P 2YU London Grant Thornton Uk Llp | 150305320001 | |||||||
CAMPBELL, Andrew Maxwell | Director | 30 Finsbury Square EC2P 2YU London Grant Thornton Uk Llp | United Kingdom | British | Director | 79519110001 | ||||
RICHARDS, Stephen | Director | CV32 | England | British | Director | 187618040002 | ||||
BIRT, Adam | Secretary | First Floor Vernon House 40 Shaftesbury Avenue W1M 7DD London | British | Accountant | 47289080002 | |||||
GARDNER, Malcolm William | Secretary | 18 Elm Grove Road Ealing W5 3JJ London | British | 101769350001 | ||||||
GLEEK, Julian | Secretary | 47 Gloucester Square W2 2TQ London | British | Company Director | 112192210001 | |||||
HOLBROOK, Jane Susan | Secretary | The White House Ibstone HP14 3XT High Wycombe Buckinghamshire | British | Director | 89924290002 | |||||
PALMER, Steven Mark | Secretary | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | British | Director | 63240980001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ASTOR, William Waldorf, Viscount | Director | Ginge Manor Ginge OX12 8QT Wanton Oxfordshire | United Kingdom | British | Company Director | 81094350001 | ||||
BOYES, Mark | Director | Flat 14 Elisa Court 3 Chitty Street W1P 1LQ London | British | Surveyor | 67343800001 | |||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
COHEN, Robert Digby Paul | Director | West Cottage Woodhall Lane SL5 9QW Sunningdale Berkshire | British | Director | 81094700002 | |||||
CONLAN, John Oliver | Director | Sunnydale Bellingdon HP5 2XU Chesham Buckinghamshire | England | British | Director | 9020510001 | ||||
DONOVAN, Patrick Anthony | Director | 83 Earlsfield Road Wandsworth SW18 3DA London | British | Marketing | 43756830001 | |||||
EMES, Damon | Director | 19 Meadow Road RG41 2TE Wokingham Berkshire | British | Chartered Surveyor | 45400880003 | |||||
EVANS, Malcolm | Director | 1 Ridgewood Drive AL5 3NL Harpenden Hertfordshire | British | Company Director | 38498800001 | |||||
GARDNER, Malcolm William | Director | 18 Elm Grove Road Ealing W5 3JJ London | England | British | Company Director | 101769350001 | ||||
GLEEK, Julian | Director | 47 Gloucester Square W2 2TQ London | England | British | Company Director | 112192210001 | ||||
HOLBROOK, Jane Susan | Director | The White House Ibstone HP14 3XT High Wycombe Buckinghamshire | England | British | Director | 89924290002 | ||||
IRENS, Nicholas James | Director | Whitegates Farm Grants Lane RH8 0RQ Oxted Surrey | British | Company Director | 65447080002 | |||||
LANE, David Charles William | Director | Bagby Hide Bagby YO7 2AE Thirsk North Yorkshire | British | Company Director | 58001940004 | |||||
LESLAU, Nicholas | Director | 20 Thayer Street W1M 6DD London | British | Chartered Surveyor | 6815470004 | |||||
PALMER, Steven Mark | Director | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | England | British | Director | 63240980001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
TAMBLYN, Nicholas | Director | Clouds Hill Miles Lane KT11 2EF Cobham Surrey | England | British | Company Director | 27144350003 | ||||
WILLIAMS, Nicholas James | Director | 2c River View Heights 27 Bermondsey Wall West SE16 4TN London | British | Director | 70374720002 | |||||
WRAY, Nigel William | Director | First Floor Vernon House 40 Shaftesbury Avenue W1D 7ER London | British | Company Director | 45400750004 |
Does LONDON PAVILION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LONDON PAVILION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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