P1 INTERMEDIATE THREE LIMITED

P1 INTERMEDIATE THREE LIMITED

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

    Company NameP1 INTERMEDIATE THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03667099
    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 P1 INTERMEDIATE THREE LIMITED?

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

    Where is P1 INTERMEDIATE THREE LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of P1 INTERMEDIATE THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUSSAUDS INTERMEDIATE HOLDINGS LIMITEDMar 24, 1999Mar 24, 1999
    DMWSL 249 LIMITEDNov 12, 1998Nov 12, 1998

    What are the latest accounts for P1 INTERMEDIATE THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for P1 INTERMEDIATE THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 17, 2016

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on Dec 15, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 5,000,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

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

    9 pagesAA

    Annual return made up to Aug 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 5,000,000
    SH01

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

    9 pagesAA

    Annual return made up to Aug 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 5,000,000
    SH01

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

    9 pagesAA

    Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012

    2 pagesCH01

    Annual return made up to Aug 26, 2012 with full list of shareholders

    4 pagesAR01

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

    9 pagesAA

    Annual return made up to Aug 26, 2011 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to Aug 26, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Sandra Louise Gumm on Aug 26, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Timothy James Evans on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009

    1 pagesCH03

    Who are the officers of P1 INTERMEDIATE THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUMM, Sandra Louise
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    Australian57113450003
    EVANS, Timothy James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishChartered Surveyor104934670002
    GUMM, Sandra Louise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandAustralianChartered Accountant57113450003
    LESLAU, Nicholas Mark
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishChartered Surveyor6815470021
    AUSTIN, Terence Nigel
    73 Balmoral
    SL6 6SX Maidenhead
    Berkshire
    Secretary
    73 Balmoral
    SL6 6SX Maidenhead
    Berkshire
    BritishChartered Accountant49056190001
    COOTE, Sarah
    14 Byron Road
    Hutton
    CM13 2RU Brentwood
    Essex
    Secretary
    14 Byron Road
    Hutton
    CM13 2RU Brentwood
    Essex
    BritishChartered Sectretary71252790001
    LESTER, Frances Joan
    7 Beult Meadow
    Cage Lane Smarden
    TN27 8PZ Ashford
    Kent
    Secretary
    7 Beult Meadow
    Cage Lane Smarden
    TN27 8PZ Ashford
    Kent
    BritishChartered Secretary63327910001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BRITTON, Jill
    Flat 6 77 Queens Gate
    South Kensington
    SW7 5JU London
    Director
    Flat 6 77 Queens Gate
    South Kensington
    SW7 5JU London
    BritishCompany Director73984210001
    CARR, Andrew Christopher
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    United KingdomBritishCompany Director65490970003
    FINNEY, David Roger
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    Director
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    BritishTrustee Official18277980003
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrustee Official48947040001
    HOLLINGSWORTH, Andrew Roy
    Dadbrook Barn Roundhill Court
    Oxford Road
    HP17 3TR Haddenham
    Buckinghamshire
    Director
    Dadbrook Barn Roundhill Court
    Oxford Road
    HP17 3TR Haddenham
    Buckinghamshire
    BritishDirector10051880004
    JOLLY, Michael Gordon
    Flat 29 Harmont House
    20 Harley Street
    W1G 9PH London
    Director
    Flat 29 Harmont House
    20 Harley Street
    W1G 9PH London
    EnglandBritishChief Executive110538760001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Officer38629530001
    PHILLIPSON, Peter William
    Woodhall Grange
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    Director
    Woodhall Grange
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    EnglandBritishDirector141295120001
    ROGER, Robert
    15 Meadway
    KT10 9HG Esher
    Surrey
    Director
    15 Meadway
    KT10 9HG Esher
    Surrey
    BritishFinance Director46751430009
    TANSLEY, Philip Andrew
    11 Montagu Square
    W1H 2LD London
    Director
    11 Montagu Square
    W1H 2LD London
    BritishCompany Director73984290001
    TAYLOR, Philip Boyd
    23 Castlebar Road
    W5 2DL London
    Director
    23 Castlebar Road
    W5 2DL London
    BritishCompany Director47270660002
    VARNEY, Nicholas John
    3 Market Close
    BH15 1NQ Poole
    Dorset
    Director
    3 Market Close
    BH15 1NQ Poole
    Dorset
    EnglandBritishCompany Director50480360003
    WELLS, Pauline Ruth
    Fieldways
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    Director
    Fieldways
    Vicarage Road
    RH7 6HA Lingfield
    Surrey
    BritishCompany Director53790450001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001
    CAPITA TRUST COMPANY LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    82708370013

    Does P1 INTERMEDIATE THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security trust deed made between, inter alia, tussauds intermediate holdings limited (the "company"), the borrowers (as defined), holdings (as defined) and the issuer (as defined), issued by the company
    Created On May 12, 1999
    Delivered On May 25, 1999
    Satisfied
    Amount secured
    In favour of the chargee the moneys and liabilities which each obligor (as defined) covenants in clause 2.1 of the security trust deed to pay or discharge and all claims, demands and damages for breach of any such covenant, and references to the secured amounts includes references to any of them and following substitution of the issuer in accordance with clause 12.2 of the funding loan agreement also includes the issuer secured amounts (the "secured amounts")
    Short particulars
    By way of first fixed equitable mortgage all of its right title interest and benefit present and future in and to the parent original securities and all its right title interest and benefit in and options to acquire shares stocks debenture stocks debentures and other securities for the time being owned by it and/or any nominee on its behalf now or in the future and all dividends and interest paid or payable in relatation thereto,. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trustee Company Limited (The "Security Trustee")
    Transactions
    • May 25, 1999Registration of a charge (395)
    • Jul 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Does P1 INTERMEDIATE THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2017Dissolved on
    Nov 30, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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