PRET A MANGER HOLDINGS LIMITED
Overview
| Company Name | PRET A MANGER HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04122331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRET A MANGER HOLDINGS LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRET A MANGER HOLDINGS LIMITED located?
| Registered Office Address | 75b Verde 10 Bressenden Place SW1E 5DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRET A MANGER HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2411) LIMITED | Dec 11, 2000 | Dec 11, 2000 |
What are the latest accounts for PRET A MANGER HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2015 |
What are the latest filings for PRET A MANGER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 1 Hudsons Place London SW1V 1PZ to 75B Verde 10 Bressenden Place London SW1E 5DH on Oct 11, 2016 | 1 pages | AD01 | ||||||||||
Statement of capital on Sep 29, 2016
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 29, 2016
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 01, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 02, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Adam Maxwell Jones as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Nicholas John Candler on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jan 03, 2013 | 13 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 13 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 041223310004 | 55 pages | MR01 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PRET A MANGER HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHLEE, Clive Edward Benedict | Secretary | Verde 10 Bressenden Place SW1E 5DH London 75b England | British | 88506560001 | ||||||
| CANDLER, Nicholas John | Director | Verde 10 Bressenden Place SW1E 5DH London 75b England | England | British | 129758090001 | |||||
| JONES, Adam Maxwell | Director | Verde 10 Bressenden Place SW1E 5DH London 75b England | United Kingdom | British | 124674500006 | |||||
| SCHLEE, Clive Edward Benedict | Director | Verde 10 Bressenden Place SW1E 5DH London 75b England | United Kingdom | British | 88506560001 | |||||
| CLARK, John Robert Morton | Secretary | 20 Mount Avenue Ealing W5 2RG London | British | 79328330001 | ||||||
| SMYTH, Harvey John | Secretary | Flat L 54 Cornwall Gardens SW7 4BG London | British | 74178000001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ABDALLA, Kenneth | Director | 11718 Barrington Court FOREIGN Los Angeles 90049 Usa | American | 98752070001 | ||||||
| BABROWSKI, Claire | Director | Harbeck 64 Baybrook Oak Brook Illinois 60523 Usa | American | 74434560001 | ||||||
| BEECHAM, Sinclair Christopher Seymour | Director | 22 Painters Yard 10-14 Old Church Road SW3 5DQ London | United Kingdom | British | 169916050001 | |||||
| BELL, Charles Hamilton | Director | 405 Fox Trail Lane Oakbrook Illinois Usa | Australian | 75089450001 | ||||||
| BILLETT, Laurence Kenneth | Director | 7 Egerton Place SW3 2EF London | England | American | 55508660001 | |||||
| CATALANO, Christopher | Director | 719 South Bodin Street Hinsdale Du Page/Illinois 60521 Usa | American | 96117880001 | ||||||
| CLARK, John Robert Morton | Director | 20 Mount Avenue Ealing W5 2RG London | England | British | 79328330001 | |||||
| KINDLER, Jeffrey Bruce | Director | 5 Longmeadow Road Winnetka Illinois America | American | 77516780001 | ||||||
| LEDERHAUSEN, Mats Allan | Director | 335 E. Hickory Hinsdale Il 60521 Usa | Swedish | 90671140001 | ||||||
| METCALFE, Julian Edward | Director | High Lodge Blenheim Park OX7 2NE Whitney Oxfordshire | British | 43805380002 | ||||||
| ROLFE, Andrew John | Director | 5 The Vale SW3 6AG London | British South African | 51146460003 | ||||||
| SMYTH, Harvey John | Director | Flat L 54 Cornwall Gardens SW7 4BG London | British | 74178000001 | ||||||
| SMYTH, Russell | Director | 44 Stone Creek Dr Lemont Illinois 60439 America | American | 80564140001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does PRET A MANGER HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 20, 2013 Delivered On Jul 02, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Apr 14, 2008 Delivered On Apr 22, 2008 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An amendment deed, amending a pari passu deed dated 20THE september 2002 | Created On Feb 20, 2004 Delivered On Mar 03, 2004 | Satisfied | Amount secured All monies to the security trustee or the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Under the deed, the parties agree that any recoveries shall be applied in accordance with this deed, where recoveries are defined as "the net proceeds of any realisation or disposal of, or recovery of or from, the whole or any part of the property, assets or undertaking of any member of the pret a manager group (including the net proceeds of any realisation, disposal or recovery under the security documents and any dividend received in the liquidation of any member of the pret a manger group and the benefit of any combination or consolidation of accounts of or set-off or netting exercised against any group member.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 20, 2004 Delivered On Feb 24, 2004 | Satisfied | 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 book debts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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