Dissolved
Dissolved 2016-01-13
Company Information for MPW PARISIENNE RESTAURANTS LIMITED
CHELMSFORD, ESSEX, CM2 6JB,
|
Company Registration Number
04093508
Private Limited Company
Dissolved Dissolved 2016-01-13 |
Company Name | |
---|---|
MPW PARISIENNE RESTAURANTS LIMITED | |
Legal Registered Office | |
CHELMSFORD ESSEX CM2 6JB Other companies in CM2 | |
Company Number | 04093508 | |
---|---|---|
Date formed | 2000-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2016-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 20:03:14 |
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 |
---|---|---|
BERNARD GEORGE LAWSON |
||
BERNARD GEORGE LAWSON |
||
MARCO PIERRE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID CLARKE |
Director | ||
JEAN CHRISTOPHE SLOWIK |
Company Secretary | ||
THOMAS GEORGE EDWARDS |
Company Secretary | ||
BBR SECRETARIES LIMITED |
Company Secretary | ||
MANUEL DE CARVALHO PINTO |
Director | ||
BERNARD GEORGE LAWSON |
Director | ||
MARCO PIERRE WHITE |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLLARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-02-09 | Dissolved 2016-07-26 | |
CHELTENHAM UK ESTATE LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-02 | Dissolved 2017-01-24 | |
PBR RESTAURANT LTD | Director | 2014-02-14 | CURRENT | 2010-02-10 | Dissolved 2014-11-25 | |
PENGUINS UK ASSOCIATES LTD | Director | 2014-02-12 | CURRENT | 2011-03-14 | Dissolved 2017-10-27 | |
CHISWICK PROPERTY ASSOCIATES LTD | Director | 2013-10-17 | CURRENT | 2011-04-20 | Dissolved 2015-12-01 | |
THE HORSE AND GROOM INN LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2017-04-12 | |
THE RUDLOE HOTEL LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2016-12-13 | |
PAC RESTAURANTS LTD | Director | 2013-04-09 | CURRENT | 2011-03-22 | Dissolved 2014-12-02 | |
THE TALBOT HOTEL (RIPLEY) LIMITED | Director | 2012-07-01 | CURRENT | 2012-06-21 | Dissolved 2016-11-16 | |
THE MERMAID INN (ELLINGTON) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2015-09-29 | |
PRUNIER RESTAURANT LIMITED | Director | 2012-05-01 | CURRENT | 1976-04-05 | Dissolved 2016-12-06 | |
NELSONS ANGEL INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS COACH HOUSE LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS LIFEBOAT INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS WAYFORD INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS BRIDGE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS PEARTREE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
COLOSSUS INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-15 | |
BRITANNIA INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-03 | |
THE FROGMILL INN LIMITED | Director | 2012-04-01 | CURRENT | 2012-02-09 | Dissolved 2016-08-17 | |
THE BLACK BOY INN LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-08-11 | |
AGAMEMNON INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-10-20 | |
DEFIANCE INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
DOWNTON INNS LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-11-16 | |
HORATIO INNS LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
MINOTAUR INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
VICTORY INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
SELLICAN LIMITED | Director | 2010-04-26 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 | |
SOLLARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-02-09 | Dissolved 2016-07-26 | |
CHELTENHAM UK ESTATE LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-02 | Dissolved 2017-01-24 | |
PBR RESTAURANT LTD | Director | 2014-02-14 | CURRENT | 2010-02-10 | Dissolved 2014-11-25 | |
PENGUINS UK ASSOCIATES LTD | Director | 2014-02-12 | CURRENT | 2011-03-14 | Dissolved 2017-10-27 | |
CHISWICK PROPERTY ASSOCIATES LTD | Director | 2013-10-17 | CURRENT | 2011-04-20 | Dissolved 2015-12-01 | |
THE HORSE AND GROOM INN LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2017-04-12 | |
THE RUDLOE HOTEL LIMITED | Director | 2013-10-01 | CURRENT | 2012-06-21 | Dissolved 2016-12-13 | |
PAC RESTAURANTS LTD | Director | 2013-04-09 | CURRENT | 2011-03-22 | Dissolved 2014-12-02 | |
THE TALBOT HOTEL (RIPLEY) LIMITED | Director | 2012-07-01 | CURRENT | 2012-06-21 | Dissolved 2016-11-16 | |
THE MERMAID INN (ELLINGTON) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Dissolved 2015-09-29 | |
PRUNIER RESTAURANT LIMITED | Director | 2012-05-01 | CURRENT | 1976-04-05 | Dissolved 2016-12-06 | |
NELSONS ANGEL INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS COACH HOUSE LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS LIFEBOAT INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS WAYFORD INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
NELSONS BRIDGE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-07-28 | |
NELSONS PEARTREE INN LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2015-08-04 | |
COLOSSUS INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-15 | |
BRITANNIA INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-03-03 | |
THE FROGMILL INN LIMITED | Director | 2012-04-01 | CURRENT | 2012-02-09 | Dissolved 2016-08-17 | |
THE BLACK BOY INN LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-08-11 | |
AGAMEMNON INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-10-20 | |
DEFIANCE INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
DOWNTON INNS LTD | Director | 2012-04-01 | CURRENT | 2011-11-24 | Dissolved 2016-11-16 | |
HORATIO INNS LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
MINOTAUR INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
VICTORY INNS PROPERTY UK LTD | Director | 2012-04-01 | CURRENT | 2010-12-14 | Dissolved 2016-11-02 | |
SELLICAN LIMITED | Director | 2010-04-26 | CURRENT | 2002-04-19 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AP01 | DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O ROKEBY JOHNSON BAARS 22 GILBERT STREET LONDON W1K 5HD | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MISC | STRIKE OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO PIERRE WHITE / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE LAWSON / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CLARKE / 16/10/2009 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JEAN SLOWIK | |
288a | DIRECTOR APPOINTED MARCO PIERRE WHITE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 3 YEOMANS ROW LONDON SW3 2AL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/06 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 7TH FLOOR BATH HOUSE 52 HOLBORN VIADUCT LONDON GREATER LONDON EC1A 2FD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 42 BEDFORD ROW LONDON WC1R 4JL | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 3RD FLOOR THERESE HOUSE 29/30 GLASSHOUSE YARD LONDON EC1A 4JN | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 24B FRITH STREET SOHO LONDON W1V 5TR | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 16/10/00--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2015-08-28 |
Resolutions for Winding-up | 2013-11-20 |
Appointment of Liquidators | 2013-11-20 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
RENT DEPOSIT DEED | Outstanding | THE WELLCOME TRUST LIMITED (AS TRUSTEE OF THE WELLCOME TRUST) | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-10-31 | £ 100,730 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 198,437 |
Creditors Due Within One Year | 2012-10-31 | £ 6,734,387 |
Creditors Due Within One Year | 2011-10-31 | £ 4,742,682 |
Creditors and other liabilities
|
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 MPW PARISIENNE RESTAURANTS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 44,836 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 3,551 |
Current Assets | 2012-10-31 | £ 3,777,553 |
Current Assets | 2011-10-31 | £ 2,424,191 |
Debtors | 2012-10-31 | £ 3,723,777 |
Debtors | 2011-10-31 | £ 2,411,700 |
Secured Debts | 2012-10-31 | £ 100,730 |
Secured Debts | 2011-10-31 | £ 198,437 |
Stocks Inventory | 2012-10-31 | £ 8,940 |
Stocks Inventory | 2011-10-31 | £ 8,940 |
Tangible Fixed Assets | 2012-10-31 | £ 796,800 |
Tangible Fixed Assets | 2011-10-31 | £ 804,160 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MPW PARISIENNE RESTAURANTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MPW PARISIENNE RESTAURANTS LIMITED | Event Date | 2013-10-30 |
At a general meeting of the Company, duly convened, and held at Salisbury House, 31 Finsbury Circus, London EC2M 5SQ on 30 October 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Duncan Robert Beat , of Baker Tilly Business Services Limited , 75 Springfield Road, Chelmsford, Essex CM2 6JB , (IP No. 8161) be appointed Liquidator of the Company. Further details contact: Duncan R Beat, Email: duncan.beat@bakertilly.co.uk Tel: +44 (0)1245 211040. Alternative contact: Richard Ring, Email: richard.ring@bakertilly.co.uk Bernard Lawson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MPW PARISIENNE RESTAURANTS LIMITED | Event Date | 2013-10-30 |
Duncan Robert Beat , of Baker Tilly Business Services Limited , 75 Springfield Road, Chelmsford, Essex CM2 6JB . : Further details contact: Duncan R Beat, Email: duncan.beat@bakertilly.co.uk Tel: +44 (0)1245 211040. Alternative contact: Richard Ring, Email: richard.ring@bakertilly.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MPW PARISIENNE RESTAURANTS LIMITED | Event Date | 2013-10-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB on 28 September 2015 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to decide whether the Liquidator should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 noon on the preceding business day. Date of Appointment: 30 October 2013 Office Holder details: Duncan Beat , (IP No. 008161) of Baker Tilly Restructuring and Recovery LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB . Correspondence address and contact details of case manager: Richard Ring, Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211044. Duncan Beat , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MPW PARISIENNE RESTAURANTS LIMITED | Event Date | 2009-12-01 |
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. |