PBSA MEALMARKET UK LIMITED
Overview
| Company Name | PBSA MEALMARKET UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10588194 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PBSA MEALMARKET UK LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PBSA MEALMARKET UK LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PBSA MEALMARKET UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for PBSA MEALMARKET UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 08, 2023 |
What are the latest filings for PBSA MEALMARKET UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2024 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Dec 20, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 04, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 04, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jessica Gallop as a director on Jan 20, 2023 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Ms Isabel Rose Peacock as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Mark Stuart Allnutt as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Ms Angela Marie Russell as a director | 3 pages | RP04AP01 | ||||||||||
Satisfaction of charge 105881940002 in full | 1 pages | MR04 | ||||||||||
Notification of Roost Uk Gp Limited as a person with significant control on Dec 23, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Steven David Towler as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jessica Gallop as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Henry Hire as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan Paul Goddard as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeannie Chun Yee Wong as a director on Dec 23, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on Dec 23, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Angela Marie Russell as a director on Dec 23, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Ms Isabel Rose Peacock as a director on Dec 23, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of PBSA MEALMARKET UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLNUTT, Mark Stuart | Director | Finsbury Circus EC2M 7EB London Finsbury Circus House England | United Kingdom | British | 237096760001 | |||||||||
| PEACOCK, Isabel Rose | Director | Finsbury Circus EC2M 7EB London Finsbury Circus House England | United Kingdom | British | 287627790002 | |||||||||
| RUSSELL, Angela Marie | Director | Finsbury Circus EC2M 7EB London Finsbury Circus House England | United Kingdom | American | 287627330001 | |||||||||
| TOWLER, Steven David | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 303769420001 | |||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 188126550001 | ||||||||||
| ADOMAIT, Natalie Johanna | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | Canadian | 221376510001 | |||||||||
| BUTLER, Timothy John | Director | Pall Mall SW1Y 5LU London 11-12 United Kingdom | United Kingdom | British | 141320150001 | |||||||||
| GALLOP, Jessica | Director | 148 Great Charles Street Queensway B3 3HT Birmingham 8th Floor, Charles House England | England | British | 303767870001 | |||||||||
| GODDARD, Nathan Paul | Director | 148 Great Charles Street Queensway B3 3HT Birmingham 8th Floor, Charles House England | United Kingdom | British | 247631630001 | |||||||||
| HIRE, Jonathan Henry | Director | 148 Great Charles Street Queensway B3 3HT Birmingham 8th Floor, Charles House England | England | British | 208355890001 | |||||||||
| INGLETT, Paul | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 81617110003 | |||||||||
| MCCRAIN, Kevin O'Donnell | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | American | 195429180002 | |||||||||
| ROSS, Jason Carl | Director | Pall Mall SW1Y 5LU London 11-12 United Kingdom | United Kingdom | British | 192084060001 | |||||||||
| WONG, Jeannie Chun Yee | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | Canadian | 251091890001 | |||||||||
| WONG, Jeannie Chun Yee | Director | Bishopsgate EC2M 3XD London 99 United Kingdom | United Kingdom | Canadian | 235772700001 |
Who are the persons with significant control of PBSA MEALMARKET UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roost Uk Gp Limited | Dec 23, 2022 | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Asset Management (Us) Inc. | Jan 27, 2017 | Bay St Toronto 300-181 Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PBSA MEALMARKET UK 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