Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICAN PIZZA COMPANY LIMITED(THE)
Company Information for

AMERICAN PIZZA COMPANY LIMITED(THE)

MILTON KEYNES, BUCKINGHAMSHIRE, MK6,
Company Registration Number
02090645
Private Limited Company
Dissolved

Dissolved 2013-11-05

Company Overview

About American Pizza Company Limited(the)
AMERICAN PIZZA COMPANY LIMITED(THE) was founded on 1987-01-19 and had its registered office in Milton Keynes. The company was dissolved on the 2013-11-05 and is no longer trading or active.

Key Data
Company Name
AMERICAN PIZZA COMPANY LIMITED(THE)
 
Legal Registered Office
MILTON KEYNES
BUCKINGHAMSHIRE
 
Filing Information
Company Number 02090645
Date formed 1987-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-30
Date Dissolved 2013-11-05
Type of accounts DORMANT
Last Datalog update: 2015-05-21 03:42:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AMERICAN PIZZA COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARK FALCON MILLAR
Company Secretary 2012-01-28
LANCE HENRY LOWE BATCHELOR
Director 2011-06-27
LEE DALE GINSBERG
Director 2004-11-01
STEPHEN GLEN HEMSLEY
Director 2000-06-28
MARK FALCON MILLAR
Director 2013-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID BATTY
Company Secretary 2008-02-18 2013-02-15
ADAM DAVID BATTY
Director 2008-02-18 2013-02-15
CHRISTOPHER HUMPHREY ROBERTSON MOORE
Director 2001-01-08 2011-12-26
LEE DALE GINSBERG
Company Secretary 2004-11-01 2008-02-18
ANDREW JOHN MALLOWS
Director 2001-04-01 2006-06-30
ANDREW JOHN MALLOWS
Company Secretary 2001-01-08 2004-11-01
ANTHONY DEREK BETLEY
Company Secretary 2000-06-28 2001-01-08
GERALD HALPEN
Director 2000-06-28 2001-01-08
OXFORD CORPORATE SERVICES LTD
Company Secretary 1993-05-12 2000-09-12
KENNETH WILLIAMS BROOKS
Director 1993-08-02 2000-09-12
WILLIAM FRANK WIDGER
Director 1991-08-15 2000-09-12
LEONARD WOODHOUSE
Director 1992-07-24 2000-09-12
KEVIN HOWARD LINDSAY
Director 1995-01-19 1995-08-30
KENNETH WILLIAMS BROOKS
Company Secretary 1991-08-15 1993-05-12
CHARLES PATRICK GABRIEL GREGAN
Director 1991-08-15 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DALE GINSBERG SOFTCAT PLC Director 2015-09-16 CURRENT 1987-10-07 Active
LEE DALE GINSBERG ON THE BEACH GROUP PLC Director 2015-08-17 CURRENT 2015-08-17 Active
LEE DALE GINSBERG CANTINA LAREDO (UK) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
LEE DALE GINSBERG PATISSERIE HOLDINGS PLC Director 2014-05-14 CURRENT 2014-03-27 Liquidation
LEE DALE GINSBERG REACH PLC Director 2014-01-01 CURRENT 1904-11-11 Active
LEE DALE GINSBERG ORIOLE RESTAURANTS LIMITED Director 2008-10-01 CURRENT 2008-10-01 Liquidation
STEPHEN GLEN HEMSLEY FULL HOUSE RESTAURANTS HOLDINGS LIMITED Director 2014-08-22 CURRENT 2014-02-14 Active
STEPHEN GLEN HEMSLEY WEY BRIDGING LTD Director 2009-03-11 CURRENT 2006-03-31 Liquidation
STEPHEN GLEN HEMSLEY FULL HOUSE RESTAURANTS LIMITED Director 2001-03-27 CURRENT 1997-04-25 Active
MARK FALCON MILLAR AA PIK CO LIMITED Director 2016-09-14 CURRENT 2013-10-24 Converted / Closed
MARK FALCON MILLAR AA J QUARTZ LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-01-24
MARK FALCON MILLAR DRAKEFIELD SERVICES LIMITED Director 2015-09-30 CURRENT 2000-07-24 Dissolved 2017-11-14
MARK FALCON MILLAR THE BRITISH SCHOOL OF MOTORING LIMITED Director 2014-12-16 CURRENT 2011-02-23 Dissolved 2017-01-24
MARK FALCON MILLAR QUOTEBANANA LIMITED Director 2014-12-16 CURRENT 2006-12-06 Dissolved 2017-01-24
MARK FALCON MILLAR GO TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2004-06-23 Dissolved 2017-01-24
MARK FALCON MILLAR GO INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2006-01-04 Dissolved 2017-01-24
MARK FALCON MILLAR FANUM SERVICES LIMITED Director 2014-12-16 CURRENT 2007-08-17 Dissolved 2017-01-24
MARK FALCON MILLAR E TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2005-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVING SERVICES UK LIMITED Director 2014-12-16 CURRENT 1999-07-06 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVETECH ADVANTAGE AGENCY LIMITED Director 2014-12-16 CURRENT 2008-07-10 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVE PUBLICATIONS LIMITED Director 2014-12-16 CURRENT 1990-04-25 Dissolved 2017-01-24
MARK FALCON MILLAR AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED Director 2014-12-16 CURRENT 1988-12-13 Dissolved 2017-01-24
MARK FALCON MILLAR 1STOP TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2005-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR A.A. INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 1967-08-02 Dissolved 2017-01-24
MARK FALCON MILLAR AA LEGAL SERVICES LIMITED Director 2014-12-16 CURRENT 2007-02-20 Dissolved 2017-01-24
MARK FALCON MILLAR AA PARKING SOLUTIONS LIMITED Director 2014-12-16 CURRENT 2011-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR AA SIGNS LIMITED Director 2014-12-16 CURRENT 1972-01-24 Dissolved 2017-01-24
MARK FALCON MILLAR AA ASSISTANCE LIMITED Director 2014-12-16 CURRENT 2003-07-07 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-24DS01APPLICATION FOR STRIKING-OFF
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY ADAM BATTY
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BATTY
2013-02-19AP03SECRETARY APPOINTED MARK FALCON MILLAR
2013-02-19AP01DIRECTOR APPOINTED MARK FALCON MILLAR
2012-09-07LATEST SOC07/09/12 STATEMENT OF CAPITAL;GBP 1717073
2012-09-07AR0102/08/12 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM DOMINOS HOUSE LASBOROUGH ROAD KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0AB
2011-08-11AR0102/08/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-07-08AP01DIRECTOR APPOINTED LANCE HENRY LOWE BATCHELOR
2010-08-18AR0102/08/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BATTY / 23/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM BATTY / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUMPHREY ROBERTSON MOORE / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLEN HEMSLEY / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DALE GINSBERG / 23/06/2010
2010-03-10AD02SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT
2009-10-18AD02SAIL ADDRESS CREATED
2009-08-20363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-10-14363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEMSLEY / 01/08/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-03-14288aDIRECTOR AND SECRETARY APPOINTED ADAM BATTY
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY LEE GINSBERG
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-08-14363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-07288bDIRECTOR RESIGNED
2005-08-30363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 02/01/05
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-10-12363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-05363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-05AAFULL ACCOUNTS MADE UP TO 29/12/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 30/12/01
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-06-01288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to AMERICAN PIZZA COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMERICAN PIZZA COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of AMERICAN PIZZA COMPANY LIMITED(THE)'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AMERICAN PIZZA COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICAN PIZZA COMPANY LIMITED(THE)
Trademarks
We have not found any records of AMERICAN PIZZA COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICAN PIZZA COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AMERICAN PIZZA COMPANY LIMITED(THE) are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AMERICAN PIZZA COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERICAN PIZZA COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERICAN PIZZA COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.