PANDORAEXPRESS 3 LIMITED
Overview
| Company Name | PANDORAEXPRESS 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04688610 |
| 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 PANDORAEXPRESS 3 LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is PANDORAEXPRESS 3 LIMITED located?
| Registered Office Address | C/O Teneo Restructuring Limited 156 Great Charles Street B3 3HN Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANDORAEXPRESS 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2939) LIMITED | Mar 06, 2003 | Mar 06, 2003 |
What are the latest accounts for PANDORAEXPRESS 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2019 |
What are the latest filings for PANDORAEXPRESS 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | 2 pages | AD02 | ||||||||||
Termination of appointment of David Lachlan Campbell as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on Oct 11, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Sep 24, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 046886100003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046886100004 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Joanne Clare Bennett as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanne Clare Bennett as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew David Pellington as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Pellington as a secretary on Feb 28, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2019 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Appointment of Mr David Lachlan Campbell as a director on Nov 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jinlong Wang as a director on Nov 05, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of PANDORAEXPRESS 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Joanne Clare | Secretary | 156 Great Charles Street B3 3HN Birmingham C/O Teneo Restructuring Limited | 280628920001 | |||||||
| BENNETT, Joanne Clare | Director | 156 Great Charles Street B3 3HN Birmingham C/O Teneo Restructuring Limited | England | British | 184759270001 | |||||
| FREEMAN, Jackie Doreen | Secretary | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | British | 157126120001 | ||||||
| PELLINGTON, Andrew David | Secretary | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | 190282250001 | |||||||
| ROBERTSON, Stephen James | Secretary | Clarendon House 2 Clarendon Close W2 2NS London | British | 78505200003 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| 'T HOOFT, Robert Adrian Graham | Director | 91-93 Shuttleworth Road SW11 3DL London | United Kingdom | Dutch | 89287690001 | |||||
| BOWLEY, Timothy | Director | 3 Roy Square E14 8BY London | Australian | 86245180001 | ||||||
| CAMPBELL, David Lachlan | Director | 156 Great Charles Street B3 3HN Birmingham C/O Teneo Restructuring Limited | England | British | 58507320001 | |||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||
| FREEMAN, Jackie Doreen | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | 157126120001 | |||||
| HEATH, Chris | Director | 7 Barber Close RG10 0RZ Reading Berkshire | British | 109868920001 | ||||||
| HODGSON, Richard Paul | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | England | British | 205795940001 | |||||
| HOLDEN, Elizabeth Jane Dilwiths | Director | 59 Sarsfeld Road SW12 8HR London | British | 55338020001 | ||||||
| LUYCKX, Charles Francis | Director | 12 Tonsley Street SW18 1BJ London | United Kingdom | Italian | 68802830001 | |||||
| PELLINGTON, Andrew David | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | United Kingdom | British | 191886610001 | |||||
| ROBERTSON, Stephen James | Director | Clarendon House 2 Clarendon Close W2 2NS London | United Kingdom | British | 78505200003 | |||||
| SMYTH, Harvey John | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex | United Kingdom | British | 74178000002 | |||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| WANG, Jinlong | Director | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex United Kingdom | Hong Kong | American | 197805890005 | |||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of PANDORAEXPRESS 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pandoraexpress 2 Limited | Apr 06, 2016 | Highbridge Estate Oxford Road UB8 1LX Uxbridge Hunton House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PANDORAEXPRESS 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 06, 2017 | Mar 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PANDORAEXPRESS 3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 05, 2020 Delivered On Nov 11, 2020 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 14, 2014 Delivered On Nov 21, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge over shares | Created On Apr 03, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due by any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all and any right title and interest in the shares all dividends interest and other distributions (whether in cash in specie or of a capital or income nature). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PANDORAEXPRESS 3 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