FRANCO PIZZA LIMITED

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

    Company NameFRANCO PIZZA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202575
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRANCO PIZZA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FRANCO PIZZA LIMITED located?

    Registered Office Address
    120 Bothwell Street
    G2 7JL Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANCO PIZZA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for FRANCO PIZZA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge SC2025750004 in full

    1 pagesMR04

    Satisfaction of charge SC2025750005 in full

    1 pagesMR04

    Satisfaction of charge SC2025750006 in full

    1 pagesMR04

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    5 pagesAA

    Confirmation statement made on Dec 22, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 25, 2016

    18 pagesAA

    Director's details changed for Mr Harpal Singh Grewal on Jun 10, 2017

    2 pagesCH01

    Director's details changed for Mr Paul Aaron Bunis on Jun 10, 2017

    2 pagesCH01

    Confirmation statement made on Dec 22, 2016 with updates

    6 pagesCS01

    Satisfaction of charge SC2025750007 in full

    1 pagesMR04

    Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 120 Bothwell Street Glasgow G2 7JL on Jun 19, 2016

    2 pagesAD01

    Registration of charge SC2025750007, created on May 10, 2016

    4 pagesMR01

    Registration of charge SC2025750006, created on May 10, 2016

    7 pagesMR01

    Registration of charge SC2025750005, created on May 06, 2016

    6 pagesMR01

    Registration of charge SC2025750004, created on Apr 25, 2016

    9 pagesMR01

    Alterations to floating charge 3

    37 pages466(Scot)

    Alterations to floating charge SC2025750004

    36 pages466(Scot)

    Appointment of Bansols Directors Limited as a director on Apr 25, 2016

    3 pagesAP02

    Appointment of Harpal Singh Grewal as a director on Apr 25, 2016

    3 pagesAP01

    Who are the officers of FRANCO PIZZA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNIS, Paul Aaron
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    Director
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    ScotlandBritishCompany Director1012570015
    GREWAL, Harpal Singh
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    Director
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    EnglandBritishCompany Director183399990001
    BANSOLS DIRECTORS LIMITED
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    Director
    Chapel Lane
    Bodicote
    OX15 4DB Banbury
    The Courtyard
    Oxfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03356375
    207689070001
    DUNESE, Diane Jane
    9 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Secretary
    9 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    BritishDirector67549000003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DUNESE, Diane Jane
    9 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Director
    9 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    United KingdomBritishDirector67549000003
    DUNESE, Patrick
    9 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Director
    9 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    United KingdomBritishDirector67548990003

    Who are the persons with significant control of FRANCO PIZZA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D.P.K. Foods Ltd.
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Apr 25, 2016
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Company Registers
    Registration NumberSc198617
    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.

    Does FRANCO PIZZA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 10, 2016
    Delivered On May 31, 2016
    Satisfied
    Brief description
    All and whole the subjects known as and forming 159 quarry street, hamilton, ML3 7HR registered in the land register of scotland under title number LAN221732.
    Persons Entitled
    • Diane Jane Dunese
    • Patrick Dunese
    Transactions
    • May 31, 2016Registration of a charge (MR01)
    • Jun 22, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2016
    Delivered On May 19, 2016
    Satisfied
    Brief description
    159 quarry street, hamilton.
    Persons Entitled
    • Diane Jane Dunese
    • Patrick Dunese
    Transactions
    • May 19, 2016Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 06, 2016
    Delivered On May 10, 2016
    Satisfied
    Brief description
    159 quarry street, hamilton. LAN221732.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2016Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2016
    Delivered On May 06, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 06, 2016Registration of a charge (MR01)
    • May 06, 2016Alteration to a floating charge (466 Scot)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 11, 2006
    Delivered On Oct 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2006Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    • May 06, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 13, 2001
    Delivered On Apr 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2001Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 12, 2000
    Delivered On Jan 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 2000Registration of a charge (410)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (419a)

    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