PASTICHE BISTRO LTD

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

    Company NamePASTICHE BISTRO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03852203
    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 PASTICHE BISTRO LTD?

    • (5530) /

    Where is PASTICHE BISTRO LTD located?

    Registered Office Address
    St Matthews House
    Haugh Lane Industrial Estate
    NE46 3PU Hexham
    Northumberland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PASTICHE BISTRO LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for PASTICHE BISTRO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 28, 2009

    15 pages2.24B

    Notice of move from Administration to Dissolution on Oct 28, 2009

    15 pages2.35B

    Administrator's progress report to Apr 28, 2009

    10 pages2.24B

    Statement of administrator's proposal

    19 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    Accounts for a small company made up to Jun 30, 2007

    9 pagesAA

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages363a

    legacy

    14 pages395

    legacy

    9 pages155(6)a

    legacy

    9 pages155(6)b

    legacy

    9 pages155(6)b

    legacy

    9 pages155(6)a

    legacy

    9 pages155(6)b

    legacy

    9 pages155(6)b

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PASTICHE BISTRO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Elaine
    Bewsehill Crescent
    NE21 6BW Winlaton
    39
    Tyne And Wear
    Secretary
    Bewsehill Crescent
    NE21 6BW Winlaton
    39
    Tyne And Wear
    British128633130001
    LILLEY, Paul Neil
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    Director
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    United KingdomBritish83531040003
    SULLIVAN, Christopher John
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    Director
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    EnglandBritish101400140001
    BARKER, Peter
    Robindale Blythe Bridge Bank
    Kingstone
    ST14 8QW Uttoxeter
    Staffordshire
    Secretary
    Robindale Blythe Bridge Bank
    Kingstone
    ST14 8QW Uttoxeter
    Staffordshire
    British101335070001
    BOSS, Helen
    The Spinney
    21 West Butts Road
    WS15 2LS Rugeley
    Staffordshire
    Secretary
    The Spinney
    21 West Butts Road
    WS15 2LS Rugeley
    Staffordshire
    British66522660004
    EDWARDS, Paul Alexander
    Lauriston
    62 Main Road
    NE40 3AJ Ryton
    Tyne & Wear
    Secretary
    Lauriston
    62 Main Road
    NE40 3AJ Ryton
    Tyne & Wear
    British91098740003
    LILLEY, Francesca Ariadne Harvey
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    Secretary
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    British88765130003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHMORE, John Philip
    College Farm
    WS15 3DH Abbots Bromley
    Staffordshire
    Director
    College Farm
    WS15 3DH Abbots Bromley
    Staffordshire
    EnglandBritish112118630001
    WOODS, Brian Reginald
    8 Rising Brook
    ST17 9DA Stafford
    Director
    8 Rising Brook
    ST17 9DA Stafford
    British68411100002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PASTICHE BISTRO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Sep 08, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries or any of them or to the chargee on any account whatsoever 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.
    Persons Entitled
    • Paul Neil Lilley for Each of the Security Beneficiaries
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Debenture
    Created On Sep 08, 2007
    Delivered On Sep 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Alliance & Leicester Bank PLC
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 08, 2007
    Delivered On Sep 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever 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
    • Octopus Investments Limited (As Security Trustee for the Security Beneficiaries) (the Trust)
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 09, 2005
    Delivered On Nov 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the shire group limited to the chargee on any account whatsoever
    Short particulars
    The l/h property known as 1-2 mill street stafford staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 2005
    Delivered On Nov 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the shire group limited to the chargee on any account whatsoever
    Short particulars
    The l/h property known as 7 lendal york north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 09, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 30, 1999
    Delivered On Jan 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PASTICHE BISTRO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2008Administration started
    Oct 28, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Simon Lundy
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    practitioner
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne

    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