PANDORAEXPRESS 3 LIMITED

PANDORAEXPRESS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePANDORAEXPRESS 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04688610
    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 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 AddressNo

    What were the previous names of PANDORAEXPRESS 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2939) LIMITEDMar 06, 2003Mar 06, 2003

    What are the latest accounts for PANDORAEXPRESS 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2019

    What are the latest filings for PANDORAEXPRESS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

    2 pagesAD03

    Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

    2 pagesAD02

    Termination of appointment of David Lachlan Campbell as a director on Oct 13, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Sep 24, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 046886100003 in full

    1 pagesMR04

    Satisfaction of charge 046886100004 in full

    1 pagesMR04

    Appointment of Mrs Joanne Clare Bennett as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mrs Joanne Clare Bennett as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of Andrew David Pellington as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Andrew David Pellington as a secretary on Feb 28, 2021

    1 pagesTM02

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2019

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Appointment of Mr David Lachlan Campbell as a director on Nov 13, 2020

    2 pagesAP01

    Termination of appointment of Jinlong Wang as a director on Nov 05, 2020

    1 pagesTM01

    Who are the officers of PANDORAEXPRESS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Joanne Clare
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    Secretary
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    280628920001
    BENNETT, Joanne Clare
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    Director
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    EnglandBritish184759270001
    FREEMAN, Jackie Doreen
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Secretary
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    British157126120001
    PELLINGTON, Andrew David
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Secretary
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    190282250001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Secretary
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    British78505200003
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    'T HOOFT, Robert Adrian Graham
    91-93 Shuttleworth Road
    SW11 3DL London
    Director
    91-93 Shuttleworth Road
    SW11 3DL London
    United KingdomDutch89287690001
    BOWLEY, Timothy
    3 Roy Square
    E14 8BY London
    Director
    3 Roy Square
    E14 8BY London
    Australian86245180001
    CAMPBELL, David Lachlan
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    Director
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    EnglandBritish58507320001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    FREEMAN, Jackie Doreen
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    EnglandBritish157126120001
    HEATH, Chris
    7 Barber Close
    RG10 0RZ Reading
    Berkshire
    Director
    7 Barber Close
    RG10 0RZ Reading
    Berkshire
    British109868920001
    HODGSON, Richard Paul
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    EnglandBritish205795940001
    HOLDEN, Elizabeth Jane Dilwiths
    59 Sarsfeld Road
    SW12 8HR London
    Director
    59 Sarsfeld Road
    SW12 8HR London
    British55338020001
    LUYCKX, Charles Francis
    12 Tonsley Street
    SW18 1BJ London
    Director
    12 Tonsley Street
    SW18 1BJ London
    United KingdomItalian68802830001
    PELLINGTON, Andrew David
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United KingdomBritish191886610001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Director
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    United KingdomBritish78505200003
    SMYTH, Harvey John
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United KingdomBritish74178000002
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WANG, Jinlong
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United Kingdom
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United Kingdom
    Hong KongAmerican197805890005
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of PANDORAEXPRESS 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Apr 06, 2016
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04688647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PANDORAEXPRESS 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017Mar 06, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Nov 11, 2020Registration of a charge (MR01)
    • Sep 10, 2021Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties
    Transactions
    • Nov 21, 2014Registration of a charge (MR01)
    • Sep 10, 2021Satisfaction of a charge (MR04)
    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
    • The Governer and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PANDORAEXPRESS 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2021Commencement of winding up
    Jan 19, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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