LE PAIN QUOTIDIEN, LTD

LE PAIN QUOTIDIEN, LTD

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

    Company NameLE PAIN QUOTIDIEN, LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05140197
    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 LE PAIN QUOTIDIEN, LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is LE PAIN QUOTIDIEN, LTD located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of LE PAIN QUOTIDIEN, LTD?

    Previous Company Names
    Company NameFromUntil
    VILLAGE DU PAIN LIMITEDMay 28, 2004May 28, 2004

    What are the latest accounts for LE PAIN QUOTIDIEN, LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LE PAIN QUOTIDIEN, LTD?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from 28-33 Little Russell Street 3rd Floor London WC1A 2HN England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Aug 03, 2020

    2 pagesAD01

    Statement of administrator's proposal

    63 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Jan Vangoidsenhoven as a director on Nov 15, 2019

    1 pagesTM01

    Registered office address changed from 28-33 Little Russell Street London WC1A 2HN England to 28-33 Little Russell Street 3rd Floor London WC1A 2HN on Sep 23, 2019

    1 pagesAD01

    Registered office address changed from 10 Lower Thames Street 6th Floor, London EC3R 6EN England to 28-33 Little Russell Street London WC1A 2HN on Sep 19, 2019

    1 pagesAD01

    Registration of charge 051401970023, created on Jun 27, 2019

    71 pagesMR01

    Satisfaction of charge 051401970022 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Adrian James Johnson as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Mr Peter Noyes as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Ignacio Houssay as a director on Feb 01, 2019

    1 pagesTM01

    Registered office address changed from 65 Clerkenwell Road 3rd Floor London EC1R 5BL to 10 Lower Thames Street 6th Floor, London EC3R 6EN on Nov 28, 2018

    1 pagesAD01

    Appointment of Mr Jan Vangoidsenhoven as a director on Jul 09, 2018

    2 pagesAP01

    Who are the officers of LE PAIN QUOTIDIEN, LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Adrian James
    Chestnut Walk
    CV37 6HG Stratford-Upon-Avon
    3
    England
    Director
    Chestnut Walk
    CV37 6HG Stratford-Upon-Avon
    3
    England
    EnglandBritishFood And Beverage Director254894400001
    NOYES, Peter
    Brixton Road
    11530 Garden City
    61
    New York
    United States
    Director
    Brixton Road
    11530 Garden City
    61
    New York
    United States
    United StatesAmericanGeneral Counsel254894220001
    BIAS, Heather, Secretary
    c/o C/O Pq New York, Inc.
    Broadway
    3rd Floor
    10013 New York
    434
    New York
    Usa
    Secretary
    c/o C/O Pq New York, Inc.
    Broadway
    3rd Floor
    10013 New York
    434
    New York
    Usa
    156697030001
    LEE, Kathie Sunkyung
    c/o Pq New York Inc
    Broadway
    3rd Floor
    New York
    434
    Ny 10013
    Usa
    Secretary
    c/o Pq New York Inc
    Broadway
    3rd Floor
    New York
    434
    Ny 10013
    Usa
    179807480001
    LEROUX, Philippe
    2 Kelso Place
    W8 5QD London
    Secretary
    2 Kelso Place
    W8 5QD London
    British98176740001
    ZILBERKWEIT, Ian
    44 Belsize Avenue
    NW3 4AE London
    Secretary
    44 Belsize Avenue
    NW3 4AE London
    BritishBanker87968670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COUMONT, Alain
    1 Oak Drive
    New Hyde Park
    10040
    Usa
    Director
    1 Oak Drive
    New Hyde Park
    10040
    Usa
    BelgiumBaker105620330001
    CZYZAK-DANNENBAUM, Peggy Scott
    4 Douro Place
    W8 5PH London
    Director
    4 Douro Place
    W8 5PH London
    United KingdomUk UsCompany Director7423920001
    HALLEN, Thomas
    Harborside Pl
    #650
    Jersey City
    1
    Nj 07311
    Usa
    Director
    Harborside Pl
    #650
    Jersey City
    1
    Nj 07311
    Usa
    United StatesAmericanCfo135749970006
    HERBERT, Vincent
    Apartment 4w
    New York
    Ny 10012
    644 Broadway
    Usa
    Director
    Apartment 4w
    New York
    Ny 10012
    644 Broadway
    Usa
    UsaBelgianCeo135749450003
    HOBHOUSE, William Arthur
    The Old Rectory
    Church Lane
    WD3 6HJ Sarratt
    Hertfordshire
    Director
    The Old Rectory
    Church Lane
    WD3 6HJ Sarratt
    Hertfordshire
    EnglandBritishCo Director154251580001
    HOUSSAY, Ignacio
    Clerkenwell Road, 3rd Floor
    EC1R 5BL London
    65
    England
    Director
    Clerkenwell Road, 3rd Floor
    EC1R 5BL London
    65
    England
    ArgentinaArgentineFinance Manager246344950001
    JENKINS, Peter Deaville
    Clerkenwell Road
    3rd Floor
    EC1R 5BL London
    65
    Director
    Clerkenwell Road
    3rd Floor
    EC1R 5BL London
    65
    EnglandBritishManaging Director125606070001
    LEROUX, Philippe
    2 Kelso Place
    W8 5QD London
    Director
    2 Kelso Place
    W8 5QD London
    BritishDirector98176740001
    MALHOTRA, Sanjay Banarsi
    Clerkenwell Road
    EC1R 5BL London
    65 Clerkenwell Road, 3rd Floor
    England
    Director
    Clerkenwell Road
    EC1R 5BL London
    65 Clerkenwell Road, 3rd Floor
    England
    United StatesAmericanAttorney246343170001
    MORAN, John Francis, Managing Director
    Clerkenwell Road
    3rd Floor
    EC1R 5BL London
    65
    England
    Director
    Clerkenwell Road
    3rd Floor
    EC1R 5BL London
    65
    England
    UsaUsaManaging Director156813890001
    PERRET, Guillaume Antoine Robert
    Flat 3
    18 Talbot Road
    W2 5LH London
    Director
    Flat 3
    18 Talbot Road
    W2 5LH London
    EnglandFrenchTrader99387240001
    RIDGWELL, Anthony Patrick
    20 Coombe Rise
    CM15 8JJ Shenfield
    Essex
    Director
    20 Coombe Rise
    CM15 8JJ Shenfield
    Essex
    BritishDirector63888580003
    VANGOIDSENHOVEN, Jan
    3rd Floor
    WC1A 2HN London
    28-33 Little Russell Street
    England
    Director
    3rd Floor
    WC1A 2HN London
    28-33 Little Russell Street
    England
    BelgiumBelgianChief Operations Officer251019250001
    WHIBLEY, Steven Richard
    Elmfield Way
    W9 3UG London
    Flat 13
    Director
    Elmfield Way
    W9 3UG London
    Flat 13
    United KingdomBritishBusinessman159665370001
    ZILBERKWEIT, Ian
    44 Belsize Avenue
    NW3 4AE London
    Director
    44 Belsize Avenue
    NW3 4AE London
    United KingdomBritishDirector87968670001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LE PAIN QUOTIDIEN, LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pq Licensing Sa
    Rue De Colonies
    B-1000
    Brussels
    11
    Belgium
    Apr 06, 2016
    Rue De Colonies
    B-1000
    Brussels
    11
    Belgium
    No
    Legal FormLimited Company
    Country RegisteredBelgium
    Legal AuthorityBelgium Company Code
    Place RegisteredService Federal Belge
    Registration Number0453.869.136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LE PAIN QUOTIDIEN, LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2019
    Delivered On Jul 05, 2019
    Outstanding
    Brief description
    The scheduled real property and all of each chargor's present or future freehold or leasehold or immoveable property and any other interest in land or buildings, situated in england and wales, including all fixtures (other than any excluded property). The scheduled intellectual property and all of each chargor's other intellectual property registered or capable of registration in the united kingdom from time to time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • Jul 05, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2016
    Delivered On Jul 06, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Belgie Nv
    Transactions
    • Jul 06, 2016Registration of a charge (MR01)
    • Jun 28, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 07, 2012
    Delivered On Aug 09, 2012
    Outstanding
    Amount secured
    £204,000 due or to become due from the company to the chargee
    Short particulars
    Interest in the sums held pursuant to the rent deposit deed adted 07/08/12.
    Persons Entitled
    • Ivytower Limited
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 16, 2010
    Delivered On Nov 20, 2010
    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
    The initial deposit of £33,000 see image for full details.
    Persons Entitled
    • Commerz Real Investmentgeselleschaft Mbh
    Transactions
    • Nov 20, 2010Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 27, 2010
    Delivered On Jun 09, 2010
    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
    The interest earning account intended to hold the initial deposit of £32,312.50, see image for full details.
    Persons Entitled
    • Commerz Real Investmentgesellschaft Mbh
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 27, 2010
    Delivered On Jun 09, 2010
    Outstanding
    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
    The interest earning account intended to hold the initial deposit of £129,250, see image for full details.
    Persons Entitled
    • Commerz Real Investmentgesellschaft Mbh
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 16, 2010
    Delivered On Feb 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Kbc Bank N.V., London Branch
    Transactions
    • Feb 20, 2010Registration of a charge (MG01)
    • Jun 28, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 20, 2010
    Delivered On Feb 05, 2010
    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
    Deposit account.
    Persons Entitled
    • Estates & Agency Properties Limited
    Transactions
    • Feb 05, 2010Registration of a charge (MG01)
    • Jun 15, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 03, 2008
    Delivered On Nov 14, 2008
    Outstanding
    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
    £18,500.00 see image for full details.
    Persons Entitled
    • Berrymede Properties Limited
    Transactions
    • Nov 14, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Jul 10, 2008
    Delivered On Jul 12, 2008
    Satisfied
    Amount secured
    £73,437.50 and all other 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
    The company's interest in the account and all money from time to time in the account see image for full details.
    Persons Entitled
    • HS1 Limited
    Transactions
    • Jul 12, 2008Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Rent deposit agreement
    Created On May 06, 2008
    Delivered On May 16, 2008
    Outstanding
    Amount secured
    £69,375 + vat due or to become due from the company to the chargee
    Short particulars
    The initial sum of £69,375 plus vat as security see image for full details.
    Persons Entitled
    • Marstons PLC
    Transactions
    • May 16, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Mar 07, 2008
    Delivered On Mar 13, 2008
    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
    The amount from time to time including any accrued interest standing to the credit of an interest bearing account.
    Persons Entitled
    • Bow Bells House Investment G-1 Limited and Bow Bells House Investment G-2 Limited as General Partners of the Limited Partnership Carrying on Business Under the Name of the Bow Bells House Limited Partnership
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 03, 2007
    Delivered On Aug 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor & basement 15/17 exhibition road and 26/27 thurloe place london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 28, 2007
    Delivered On Jun 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor premises 17 great marlborough street, london t/n NGL869197. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 29, 2007Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 31, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement and ground floor shop premises at 201 and 203A kings road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    72-75 marylebone high street london t/no NGL840957. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit rhf 12 & 13 hungerford arches extension building royal festival hall south bank london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 31, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 young street london t/no bgl 56234. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 28, 2006
    Delivered On Aug 02, 2006
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 13, 2006
    Delivered On Jun 16, 2006
    Outstanding
    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
    £88,125 and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Turner Broadcasting System Europe Limited
    Transactions
    • Jun 16, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Nov 14, 2005
    Delivered On Nov 30, 2005
    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
    All monies held pursuant to the terms of the rent deposit deed.
    Persons Entitled
    • Lambert Pressland Limited
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 24, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Hsbc Bank PLC
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Sep 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Sep 30, 2004
    Delivered On Oct 13, 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
    £63,156.25 and all income and interest.
    Persons Entitled
    • Howard De Walden Estates Limited
    Transactions
    • Oct 13, 2004Registration of a charge (395)
    • Jul 23, 2016Satisfaction of a charge (MR04)

    Does LE PAIN QUOTIDIEN, LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2020Administration started
    Dec 29, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Robert Andrew Croxen
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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