PRET A MANGER HOLDINGS LIMITED

PRET A MANGER HOLDINGS LIMITED

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

    Company NamePRET A MANGER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04122331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRET A MANGER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2411) LIMITEDDec 11, 2000Dec 11, 2000

    What are the latest accounts for PRET A MANGER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2015

    What are the latest filings for PRET A MANGER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Statement of capital on Sep 29, 2016

    • Capital: GBP 1.00
    6 pagesSH19

    legacy

    1 pagesSH20

    Statement of capital on Sep 29, 2016

    • Capital: GBP 10,000
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 29/09/2016
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Jan 01, 2015

    14 pagesAA

    Annual return made up to Jan 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Jan 02, 2014

    14 pagesAA

    Appointment of Mr Adam Maxwell Jones as a director

    2 pagesAP01

    Director's details changed for Nicholas John Candler on Nov 01, 2013

    2 pagesCH01

    Annual return made up to Jan 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 10,000
    SH01

    Accounts made up to Jan 03, 2013

    13 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Memorandum and Articles of Association

    13 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 041223310004

    55 pagesMR01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of PRET A MANGER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHLEE, Clive Edward Benedict
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Secretary
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    British88506560001
    CANDLER, Nicholas John
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    EnglandBritish129758090001
    JONES, Adam Maxwell
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    United KingdomBritish124674500006
    SCHLEE, Clive Edward Benedict
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    Director
    Verde
    10 Bressenden Place
    SW1E 5DH London
    75b
    England
    United KingdomBritish88506560001
    CLARK, John Robert Morton
    20 Mount Avenue
    Ealing
    W5 2RG London
    Secretary
    20 Mount Avenue
    Ealing
    W5 2RG London
    British79328330001
    SMYTH, Harvey John
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    Secretary
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    British74178000001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ABDALLA, Kenneth
    11718 Barrington Court
    FOREIGN Los Angeles
    90049
    Usa
    Director
    11718 Barrington Court
    FOREIGN Los Angeles
    90049
    Usa
    American98752070001
    BABROWSKI, Claire
    Harbeck
    64 Baybrook Oak Brook
    Illinois
    60523
    Usa
    Director
    Harbeck
    64 Baybrook Oak Brook
    Illinois
    60523
    Usa
    American74434560001
    BEECHAM, Sinclair Christopher Seymour
    22 Painters Yard
    10-14 Old Church Road
    SW3 5DQ London
    Director
    22 Painters Yard
    10-14 Old Church Road
    SW3 5DQ London
    United KingdomBritish169916050001
    BELL, Charles Hamilton
    405 Fox Trail Lane
    Oakbrook
    Illinois
    Usa
    Director
    405 Fox Trail Lane
    Oakbrook
    Illinois
    Usa
    Australian75089450001
    BILLETT, Laurence Kenneth
    7 Egerton Place
    SW3 2EF London
    Director
    7 Egerton Place
    SW3 2EF London
    EnglandAmerican55508660001
    CATALANO, Christopher
    719 South Bodin Street
    Hinsdale
    Du Page/Illinois 60521
    Usa
    Director
    719 South Bodin Street
    Hinsdale
    Du Page/Illinois 60521
    Usa
    American96117880001
    CLARK, John Robert Morton
    20 Mount Avenue
    Ealing
    W5 2RG London
    Director
    20 Mount Avenue
    Ealing
    W5 2RG London
    EnglandBritish79328330001
    KINDLER, Jeffrey Bruce
    5 Longmeadow Road
    Winnetka
    Illinois
    America
    Director
    5 Longmeadow Road
    Winnetka
    Illinois
    America
    American77516780001
    LEDERHAUSEN, Mats Allan
    335 E. Hickory
    Hinsdale
    Il 60521
    Usa
    Director
    335 E. Hickory
    Hinsdale
    Il 60521
    Usa
    Swedish90671140001
    METCALFE, Julian Edward
    High Lodge
    Blenheim Park
    OX7 2NE Whitney
    Oxfordshire
    Director
    High Lodge
    Blenheim Park
    OX7 2NE Whitney
    Oxfordshire
    British43805380002
    ROLFE, Andrew John
    5 The Vale
    SW3 6AG London
    Director
    5 The Vale
    SW3 6AG London
    British South African51146460003
    SMYTH, Harvey John
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    Director
    Flat L 54 Cornwall Gardens
    SW7 4BG London
    British74178000001
    SMYTH, Russell
    44 Stone Creek Dr
    Lemont
    Illinois
    60439
    America
    Director
    44 Stone Creek Dr
    Lemont
    Illinois
    60439
    America
    American80564140001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does PRET A MANGER HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Trustee
    Transactions
    • Jul 02, 2013Registration of a charge (MR01)
    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
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Agent of the Other Secured Parties (the Security Agent)
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Apr 29, 2008
    • Jul 19, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC, as Security Trustee and Hsbc Bank PLC
    Transactions
    • Mar 03, 2004Registration of a charge (395)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Apr 16, 2008Statement of satisfaction of a charge in full or part (403a)

    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