P1 INTERMEDIATE THREE LIMITED
Overview
Company Name | P1 INTERMEDIATE THREE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03667099 |
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 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 Address | No |
What were the previous names of P1 INTERMEDIATE THREE LIMITED?
Company Name | From | Until |
---|---|---|
TUSSAUDS INTERMEDIATE HOLDINGS LIMITED | Mar 24, 1999 | Mar 24, 1999 |
DMWSL 249 LIMITED | Nov 12, 1998 | Nov 12, 1998 |
What are the latest accounts for P1 INTERMEDIATE THREE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for P1 INTERMEDIATE THREE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2016 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Aug 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Aug 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Miss Sandra Louise Gumm on Aug 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Mark Leslau on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy James Evans on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Sandra Louise Gumm on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of P1 INTERMEDIATE THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUMM, Sandra Louise | Secretary | Baker Street W1U 7EU London 55 | Australian | 57113450003 | ||||||
EVANS, Timothy James | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Chartered Surveyor | 104934670002 | ||||
GUMM, Sandra Louise | Director | Baker Street W1U 7EU London 55 | England | Australian | Chartered Accountant | 57113450003 | ||||
LESLAU, Nicholas Mark | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Chartered Surveyor | 6815470021 | ||||
AUSTIN, Terence Nigel | Secretary | 73 Balmoral SL6 6SX Maidenhead Berkshire | British | Chartered Accountant | 49056190001 | |||||
COOTE, Sarah | Secretary | 14 Byron Road Hutton CM13 2RU Brentwood Essex | British | Chartered Sectretary | 71252790001 | |||||
LESTER, Frances Joan | Secretary | 7 Beult Meadow Cage Lane Smarden TN27 8PZ Ashford Kent | British | Chartered Secretary | 63327910001 | |||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
BRITTON, Jill | Director | Flat 6 77 Queens Gate South Kensington SW7 5JU London | British | Company Director | 73984210001 | |||||
CARR, Andrew Christopher | Director | 3 Market Close BH15 1NQ Poole Dorset | United Kingdom | British | Company Director | 65490970003 | ||||
FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | Trustee Official | 18277980003 | |||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trustee Official | 48947040001 | |||||
HOLLINGSWORTH, Andrew Roy | Director | Dadbrook Barn Roundhill Court Oxford Road HP17 3TR Haddenham Buckinghamshire | British | Director | 10051880004 | |||||
JOLLY, Michael Gordon | Director | Flat 29 Harmont House 20 Harley Street W1G 9PH London | England | British | Chief Executive | 110538760001 | ||||
NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | Trustee Officer | 38629530001 | ||||
PHILLIPSON, Peter William | Director | Woodhall Grange Woodhall Lane SL5 9QW Ascot Berkshire | England | British | Director | 141295120001 | ||||
ROGER, Robert | Director | 15 Meadway KT10 9HG Esher Surrey | British | Finance Director | 46751430009 | |||||
TANSLEY, Philip Andrew | Director | 11 Montagu Square W1H 2LD London | British | Company Director | 73984290001 | |||||
TAYLOR, Philip Boyd | Director | 23 Castlebar Road W5 2DL London | British | Company Director | 47270660002 | |||||
VARNEY, Nicholas John | Director | 3 Market Close BH15 1NQ Poole Dorset | England | British | Company Director | 50480360003 | ||||
WELLS, Pauline Ruth | Director | Fieldways Vicarage Road RH7 6HA Lingfield Surrey | British | Company Director | 53790450001 | |||||
25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 | |||||||
CAPITA TRUST COMPANY LIMITED | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 82708370013 |
Does P1 INTERMEDIATE THREE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does P1 INTERMEDIATE THREE 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