Dissolved 2015-12-03
Company Information for PASTA REALE LIMITED
GATWICK, WEST SUSSEX, RH6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-03 |
Company Name | |
---|---|
PASTA REALE LIMITED | |
Legal Registered Office | |
GATWICK WEST SUSSEX | |
Company Number | 01963438 | |
---|---|---|
Date formed | 1985-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-12-03 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-05-27 11:30:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN LLEWELLYN MORGAN |
||
MATTHEW ROBERT FERREY |
||
NEIL DONALD FRASER |
||
ANDREW JOHN LLEWELLYN MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELE GIAN PAOLO LOPALCO |
Director | ||
DAVIDE COSIMO LOPALCO |
Director | ||
JOHN HARRY NIVEN FREESTONE |
Director | ||
JOHN HARRY NIVEN FREESTONE |
Company Secretary | ||
STEPHEN BOLTON |
Director | ||
VIRGINIA LOPALCO |
Director | ||
ALLAN BOURNE |
Company Secretary | ||
SALVATORE LOPALCO |
Director | ||
SALVATORE LOPALCO |
Company Secretary | ||
RINO SANTI |
Company Secretary | ||
RINO SANTI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANWORTH CAPITAL LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
TURNBULL & SCOTT (ENGINEERS) LIMITED | Director | 2012-01-30 | CURRENT | 2007-11-29 | Active | |
LULLENDEN ESTATES COMPANY LTD | Director | 2010-09-10 | CURRENT | 2010-09-10 | Active | |
LINTSFAST LIMITED | Director | 2010-05-01 | CURRENT | 1961-03-01 | Active | |
ALLEGRO ENTERPRISES LIMITED | Director | 2010-04-23 | CURRENT | 2010-04-23 | Active | |
THE ACADEMY OF ANCIENT MUSIC | Director | 2008-09-04 | CURRENT | 2000-11-17 | Active | |
COASTAL TRADING LIMITED | Director | 2013-11-11 | CURRENT | 1991-12-18 | Dissolved 2015-06-23 | |
COASTAL TRADING LIMITED | Director | 2013-11-11 | CURRENT | 1991-12-18 | Dissolved 2015-06-23 | |
JOUBERE HOLDINGS LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-09 | Active - Proposal to Strike off | |
JOUBERE LIMITED | Director | 2012-07-13 | CURRENT | 2012-06-15 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM PASTA REALE HOUSE FLEMING WAY CRAWLEY WEST SUSSEX RH10 9JW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 48000 | |
AR01 | 02/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019634380017 | |
RES01 | ADOPT ARTICLES 03/01/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVIDE LOPALCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELE LOPALCO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019634380016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AR01 | 02/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN LLEWELLYN MORGAN / 14/06/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019634380015 | |
AP03 | SECRETARY APPOINTED ANDREW JOHN LLEWELLYN MORGAN | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN LLEWELLYN MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FREESTONE | |
AP01 | DIRECTOR APPOINTED NEIL DONALD FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LOPALCO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FREESTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT FERREY | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 48000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/11/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOLTON / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LOPALCO / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE COSIMO LOPALCO / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELE GIAN PAOLO LOPALCO / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY NIVEN FREESTONE / 10/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FREESTONE / 10/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AP01 | DIRECTOR APPOINTED STEPHEN BOLTON | |
AR01 | 02/05/11 FULL LIST | |
AR01 | 02/05/10 FULL LIST AMEND | |
AR01 | 02/05/09 FULL LIST AMEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM FLEMING WAY CRAWLEY SUSSEX RH10 2JY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
Appointment of Administrators | 2014-08-29 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
LEGAL CHARGE | Outstanding | RANWORTH CAPTIAL LIMITED | |
LEGAL CHARGE | Satisfied | VIRGINIA LOPALCO | |
LEGAL CHARGE | Satisfied | REALE PROPERTIES LIMITED | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASTA REALE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | COASTAL TRADING LIMITED | 2004-06-09 | Outstanding |
We have found 1 mortgage charges which are owed to PASTA REALE LIMITED
The top companies supplying to UK government with the same SIC code (10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products) as PASTA REALE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 84669370 | Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines) | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 84313900 | Parts of machinery of heading 8428, n.e.s. | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PASTA REALE LIMITED | Event Date | 2014-08-26 |
In the High Court of Justice, Chancery Division case number 5899 William Matthew Humphries Tait (IP No 9564) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Christopher Kim Rayment (IP No 6775) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . Email: BRNOTICE@bdo.co.uk quoting MT/PS/CS/C7- PASTA REALE. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |