PAX SNACKS LIMITED

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

    Company NamePAX SNACKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03669797
    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 PAX SNACKS LIMITED?

    • (9305) /

    Where is PAX SNACKS LIMITED located?

    Registered Office Address
    The Lodge
    Harmondsworth Lane
    UB7 0AB West Drayton
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of PAX SNACKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAX SNACKS PLCSep 27, 2005Sep 27, 2005
    PAX SNACK PLCSep 02, 2005Sep 02, 2005
    EXECUTIVE LOUNGE SERVICES PLCDec 11, 1998Dec 11, 1998
    PETERBOROUGH PLCNov 13, 1998Nov 13, 1998

    What are the latest accounts for PAX SNACKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PAX SNACKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 14, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Miscellaneous

    Re section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to May 31, 2007

    16 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    7 pages363a

    legacy

    5 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of PAX SNACKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIVINEY, Martin Francis
    Hale Gardens
    Acton
    W3 9SG London
    9
    Director
    Hale Gardens
    Acton
    W3 9SG London
    9
    United KingdomBritish2077140001
    GIBSON, Andrew Douglas
    2092 Hunters
    Crest Way
    IRISH Vienna
    Virginia 22181
    Usa
    Director
    2092 Hunters
    Crest Way
    IRISH Vienna
    Virginia 22181
    Usa
    UsaNew Zealand125143110001
    LANGDALE, Andrew
    Culworth
    OX17 2AP Banbury
    Park House
    Oxon
    Director
    Culworth
    OX17 2AP Banbury
    Park House
    Oxon
    United KingdomBritish131311440001
    BOBROFF, Philippe Edward
    6 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    6 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British33086480001
    BOUNDY, Charles
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    British61356560002
    DIVINEY, Martin Francis
    Hale Gardens
    Acton
    W3 9SG London
    9
    Secretary
    Hale Gardens
    Acton
    W3 9SG London
    9
    British2077140001
    LANGDALE, Andrew
    Culworth
    OX17 2AP Banbury
    Park House
    Oxon
    Secretary
    Culworth
    OX17 2AP Banbury
    Park House
    Oxon
    British131311440001
    MICKI, Tania
    Chemin Des Tines 9
    1260 Nyon
    Ch-1260
    Switzerland
    Secretary
    Chemin Des Tines 9
    1260 Nyon
    Ch-1260
    Switzerland
    French125143210001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BARNWELL, Adrian
    Rooks Court
    Hall Place
    GU6 8LD Cranleigh
    Surrey
    Director
    Rooks Court
    Hall Place
    GU6 8LD Cranleigh
    Surrey
    British62473840003
    CONN, Yvette
    Munstead Cottage Hascombe Road
    GU8 4AB Godalming
    Surrey
    Director
    Munstead Cottage Hascombe Road
    GU8 4AB Godalming
    Surrey
    United KingdomBritish141247370001
    DELPORT, Jacques
    116 Mitcham Road
    GU15 4AJ Camberley
    Surrey
    Director
    116 Mitcham Road
    GU15 4AJ Camberley
    Surrey
    South African92728700001
    DUBOIS, Guy
    Bondlerstrasse 3a
    8803 Ruschlikon
    FOREIGN Zurich
    Switzerland
    Director
    Bondlerstrasse 3a
    8803 Ruschlikon
    FOREIGN Zurich
    Switzerland
    SwitzerlandBelgian125142980001
    MOED, David Daniel
    8 Hart Grove
    Ealing
    W5 3NB London
    Director
    8 Hart Grove
    Ealing
    W5 3NB London
    United KingdomBritish6117110003
    POWER, Catherine
    71 Stratton Road
    TW16 6PG Sunbury On Thames
    Middlesex
    Director
    71 Stratton Road
    TW16 6PG Sunbury On Thames
    Middlesex
    British61355510001
    RAJGURU, Indira Karsanji
    20 Gladding Road
    EN7 6XB Goffs Oak
    Hertfordshire
    Director
    20 Gladding Road
    EN7 6XB Goffs Oak
    Hertfordshire
    British73032940001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Does PAX SNACKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 16, 2004
    Delivered On Dec 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Venture Fnance PLC
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Mar 03, 1999
    Delivered On Mar 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 3 march 1999
    Short particulars
    £84,020 the sum deposit.
    Persons Entitled
    • Allnatt London Properties PLC
    Transactions
    • Mar 06, 1999Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Dec 22, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company,formerly known as peterborough PLC,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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jul 30, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PAX SNACKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2010Commencement of winding up
    Sep 23, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    practitioner
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    David William Tann
    Nortons Recovery Limited
    Highlands House
    RG7 1NT Basingstoke Road
    Spencers Wood Reading
    practitioner
    Nortons Recovery Limited
    Highlands House
    RG7 1NT Basingstoke Road
    Spencers Wood Reading

    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