BALCOMBE STREET HOLDINGS LIMITED

BALCOMBE STREET HOLDINGS LIMITED

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

    Company NameBALCOMBE STREET HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07501525
    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 BALCOMBE STREET HOLDINGS LIMITED?

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

    Where is BALCOMBE STREET HOLDINGS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BALCOMBE STREET HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIZZAEXPRESS HOLDINGS LIMITEDJan 21, 2011Jan 21, 2011

    What are the latest accounts for BALCOMBE STREET HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2014

    What is the status of the latest annual return for BALCOMBE STREET HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BALCOMBE STREET HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:res re: liquidators account
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Register inspection address has been changed to Azzuri Group 3rd Floor Capital House 25 Chapel Street London NW1 5DH

    2 pagesAD02

    Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH England to Hill House 1 Little New Street London EC4A 3TR on Jun 23, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 08, 2015

    LRESSP

    Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on Jun 01, 2015

    1 pagesAD01

    Termination of appointment of Nicholas Michael Carter as a director on Feb 19, 2015

    1 pagesTM01

    Termination of appointment of Harvey John Smyth as a director on Feb 19, 2015

    1 pagesTM01

    Termination of appointment of Nicholas Michael Carter as a secretary on Feb 19, 2015

    1 pagesTM02

    Appointment of Ms Anne Sharp as a director on Feb 19, 2015

    2 pagesAP01

    Group of companies' accounts made up to Jun 29, 2014

    36 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed pizzaexpress holdings LIMITED\certificate issued on 24/09/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Jackie Doreen Freeman as a director on Aug 31, 2014

    1 pagesTM01

    Satisfaction of charge 3 in full

    10 pagesMR04

    Satisfaction of charge 1 in full

    13 pagesMR04

    Satisfaction of charge 4 in full

    14 pagesMR04

    Satisfaction of charge 2 in full

    11 pagesMR04

    Appointment of Mr Nicholas Michael Carter as a secretary on Aug 18, 2014

    2 pagesAP03

    Termination of appointment of Andrew David Pellington as a director on Aug 18, 2014

    1 pagesTM01

    Termination of appointment of Richard Paul Hodgson as a director on Aug 18, 2014

    1 pagesTM01

    Who are the officers of BALCOMBE STREET HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Anne
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish195376330001
    CARTER, Nicholas Michael
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    Secretary
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    190276640001
    ANGELA, Mark David
    Floor
    2 Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    Director
    Floor
    2 Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    EnglandBritish168009790001
    CARTER, Nicholas Michael
    Floor
    2 Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    Director
    Floor
    2 Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    EnglandBritish150640180001
    EASTERBROOK, Stephen James
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    United Kingdom
    Director
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    United Kingdom
    UkBritish164403180001
    FREEMAN, Jackie Doreen
    2 Balcombe Street
    NW1 6NW London
    5th Floor
    Director
    2 Balcombe Street
    NW1 6NW London
    5th Floor
    EnglandBritish157126120001
    HODGSON, Richard Paul
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    Director
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    EnglandBritish205795940001
    PELLINGTON, Andrew David
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    Director
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    United KingdomBritish191886610001
    SMYTH, Harvey John
    Floor
    2 Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    Director
    Floor
    2 Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    United KingdomBritish74178000002

    Does BALCOMBE STREET HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2011
    Delivered On Sep 20, 2011
    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
    • Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Feb 04, 2011
    Delivered On Feb 24, 2011
    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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 24, 2011Registration of a charge (MG01)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 09, 2007
    Acquired On Apr 04, 2011
    Delivered On Apr 20, 2011
    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 all property and assets present and future, including shares and investments see image for full details.
    Persons Entitled
    • The Bank of Scotland PLC (The Security Agent)
    Transactions
    • Apr 20, 2011Registration of an acquisition (MG06)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 12, 2007
    Acquired On Apr 04, 2011
    Delivered On Apr 20, 2011
    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
    By way of first fixed charge all the subsidiary shares and investments and all corresponding distribution rights, by way of first floating charge all its assets. See image for full details.
    Persons Entitled
    • The Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) (the Security Agent)
    Transactions
    • Apr 20, 2011Registration of an acquisition (MG06)
    • Aug 29, 2014Satisfaction of a charge (MR04)

    Does BALCOMBE STREET HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2015Commencement of winding up
    Sep 13, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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