Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPW PARISIENNE RESTAURANTS LIMITED
Company Information for

MPW PARISIENNE RESTAURANTS LIMITED

CHELMSFORD, ESSEX, CM2 6JB,
Company Registration Number
04093508
Private Limited Company
Dissolved

Dissolved 2016-01-13

Company Overview

About Mpw Parisienne Restaurants Ltd
MPW PARISIENNE RESTAURANTS LIMITED was founded on 2000-10-16 and had its registered office in Chelmsford. The company was dissolved on the 2016-01-13 and is no longer trading or active.

Key Data
Company Name
MPW PARISIENNE RESTAURANTS LIMITED
 
Legal Registered Office
CHELMSFORD
ESSEX
CM2 6JB
Other companies in CM2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPW PARISIENNE RESTAURANTS LIMITED
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 MPW PARISIENNE RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD GEORGE LAWSON
Director 2013-10-17
BERNARD GEORGE LAWSON
Director 2005-09-01
MARCO PIERRE WHITE
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID CLARKE
Director 2004-05-17 2013-10-04
JEAN CHRISTOPHE SLOWIK
Company Secretary 2006-04-03 2007-09-01
THOMAS GEORGE EDWARDS
Company Secretary 2004-04-30 2006-04-03
BBR SECRETARIES LIMITED
Company Secretary 2000-10-16 2004-04-30
MANUEL DE CARVALHO PINTO
Director 2003-04-02 2004-03-31
BERNARD GEORGE LAWSON
Director 2001-08-15 2003-04-02
MARCO PIERRE WHITE
Director 2000-10-16 2001-08-15
JPCORS LIMITED
Nominated Secretary 2000-10-16 2000-10-16
JPCORD LIMITED
Nominated Director 2000-10-16 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD GEORGE LAWSON SOLLARS LIMITED Director 2015-08-03 CURRENT 2015-02-09 Dissolved 2016-07-26
BERNARD GEORGE LAWSON CHELTENHAM UK ESTATE LIMITED Director 2015-08-03 CURRENT 2014-12-02 Dissolved 2017-01-24
BERNARD GEORGE LAWSON PBR RESTAURANT LTD Director 2014-02-14 CURRENT 2010-02-10 Dissolved 2014-11-25
BERNARD GEORGE LAWSON PENGUINS UK ASSOCIATES LTD Director 2014-02-12 CURRENT 2011-03-14 Dissolved 2017-10-27
BERNARD GEORGE LAWSON CHISWICK PROPERTY ASSOCIATES LTD Director 2013-10-17 CURRENT 2011-04-20 Dissolved 2015-12-01
BERNARD GEORGE LAWSON THE HORSE AND GROOM INN LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2017-04-12
BERNARD GEORGE LAWSON THE RUDLOE HOTEL LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2016-12-13
BERNARD GEORGE LAWSON PAC RESTAURANTS LTD Director 2013-04-09 CURRENT 2011-03-22 Dissolved 2014-12-02
BERNARD GEORGE LAWSON THE TALBOT HOTEL (RIPLEY) LIMITED Director 2012-07-01 CURRENT 2012-06-21 Dissolved 2016-11-16
BERNARD GEORGE LAWSON THE MERMAID INN (ELLINGTON) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2015-09-29
BERNARD GEORGE LAWSON PRUNIER RESTAURANT LIMITED Director 2012-05-01 CURRENT 1976-04-05 Dissolved 2016-12-06
BERNARD GEORGE LAWSON NELSONS ANGEL INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS COACH HOUSE LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS LIFEBOAT INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS WAYFORD INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS BRIDGE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS PEARTREE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON COLOSSUS INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-15
BERNARD GEORGE LAWSON BRITANNIA INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-03
BERNARD GEORGE LAWSON THE FROGMILL INN LIMITED Director 2012-04-01 CURRENT 2012-02-09 Dissolved 2016-08-17
BERNARD GEORGE LAWSON THE BLACK BOY INN LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-08-11
BERNARD GEORGE LAWSON AGAMEMNON INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-10-20
BERNARD GEORGE LAWSON DEFIANCE INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON DOWNTON INNS LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-11-16
BERNARD GEORGE LAWSON HORATIO INNS LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON MINOTAUR INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON VICTORY INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON SELLICAN LIMITED Director 2010-04-26 CURRENT 2002-04-19 Dissolved 2015-07-14
BERNARD GEORGE LAWSON SOLLARS LIMITED Director 2015-08-03 CURRENT 2015-02-09 Dissolved 2016-07-26
BERNARD GEORGE LAWSON CHELTENHAM UK ESTATE LIMITED Director 2015-08-03 CURRENT 2014-12-02 Dissolved 2017-01-24
BERNARD GEORGE LAWSON PBR RESTAURANT LTD Director 2014-02-14 CURRENT 2010-02-10 Dissolved 2014-11-25
BERNARD GEORGE LAWSON PENGUINS UK ASSOCIATES LTD Director 2014-02-12 CURRENT 2011-03-14 Dissolved 2017-10-27
BERNARD GEORGE LAWSON CHISWICK PROPERTY ASSOCIATES LTD Director 2013-10-17 CURRENT 2011-04-20 Dissolved 2015-12-01
BERNARD GEORGE LAWSON THE HORSE AND GROOM INN LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2017-04-12
BERNARD GEORGE LAWSON THE RUDLOE HOTEL LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2016-12-13
BERNARD GEORGE LAWSON PAC RESTAURANTS LTD Director 2013-04-09 CURRENT 2011-03-22 Dissolved 2014-12-02
BERNARD GEORGE LAWSON THE TALBOT HOTEL (RIPLEY) LIMITED Director 2012-07-01 CURRENT 2012-06-21 Dissolved 2016-11-16
BERNARD GEORGE LAWSON THE MERMAID INN (ELLINGTON) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2015-09-29
BERNARD GEORGE LAWSON PRUNIER RESTAURANT LIMITED Director 2012-05-01 CURRENT 1976-04-05 Dissolved 2016-12-06
BERNARD GEORGE LAWSON NELSONS ANGEL INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS COACH HOUSE LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS LIFEBOAT INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS WAYFORD INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS BRIDGE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS PEARTREE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON COLOSSUS INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-15
BERNARD GEORGE LAWSON BRITANNIA INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-03
BERNARD GEORGE LAWSON THE FROGMILL INN LIMITED Director 2012-04-01 CURRENT 2012-02-09 Dissolved 2016-08-17
BERNARD GEORGE LAWSON THE BLACK BOY INN LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-08-11
BERNARD GEORGE LAWSON AGAMEMNON INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-10-20
BERNARD GEORGE LAWSON DEFIANCE INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON DOWNTON INNS LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-11-16
BERNARD GEORGE LAWSON HORATIO INNS LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON MINOTAUR INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON VICTORY INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON SELLICAN LIMITED Director 2010-04-26 CURRENT 2002-04-19 Dissolved 2015-07-14

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
2016-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM
2013-11-074.20STATEMENT OF AFFAIRS/4.19
2013-11-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-30AP01DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON
2013-10-04TM01TERMINATE DIR APPOINTMENT
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O ROKEBY JOHNSON BAARS 22 GILBERT STREET LONDON W1K 5HD
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-11LATEST SOC11/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-11AR0116/10/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-15AR0116/10/11 FULL LIST
2011-10-10AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-18AR0116/10/10 FULL LIST
2010-10-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-10MISCSTRIKE OFF ACTION DISCONTINUED
2009-12-01GAZ1FIRST GAZETTE
2009-11-28DISS40DISS40 (DISS40(SOAD))
2009-11-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-11-26AR0116/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO PIERRE WHITE / 16/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE LAWSON / 16/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CLARKE / 16/10/2009
2009-03-12AA31/10/07 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY JEAN SLOWIK
2008-04-17288aDIRECTOR APPOINTED MARCO PIERRE WHITE
2008-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-10363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-12363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 3 YEOMANS ROW LONDON SW3 2AL
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bSECRETARY RESIGNED
2006-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/06
2006-04-28363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 7TH FLOOR BATH HOUSE 52 HOLBORN VIADUCT LONDON GREATER LONDON EC1A 2FD
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 42 BEDFORD ROW LONDON WC1R 4JL
2005-04-26363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-03288bSECRETARY RESIGNED
2004-08-03288aNEW SECRETARY APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-11-28363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-16288bDIRECTOR RESIGNED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-12-02363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 3RD FLOOR THERESE HOUSE 29/30 GLASSHOUSE YARD LONDON EC1A 4JN
2002-01-24363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-10-15288aNEW DIRECTOR APPOINTED
2001-10-15288bDIRECTOR RESIGNED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 24B FRITH STREET SOHO LONDON W1V 5TR
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-1388(2)RAD 16/10/00--------- £ SI 99@1=99 £ IC 1/100
2001-02-20395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
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 MPW PARISIENNE RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-28
Resolutions for Winding-up2013-11-20
Appointment of Liquidators2013-11-20
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against MPW PARISIENNE RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2001-01-30 Outstanding THE WELLCOME TRUST LIMITED (AS TRUSTEE OF THE WELLCOME TRUST)
DEBENTURE 2000-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MPW PARISIENNE RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPW PARISIENNE RESTAURANTS LIMITED
Trademarks
We have not found any records of MPW PARISIENNE RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPW PARISIENNE RESTAURANTS LIMITED. 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 MPW PARISIENNE RESTAURANTS LIMITED 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 MPW PARISIENNE RESTAURANTS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMPW PARISIENNE RESTAURANTS LIMITEDEvent Date2013-10-30
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 TypeAppointment of Liquidators
Defending partyMPW PARISIENNE RESTAURANTS LIMITEDEvent Date2013-10-30
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 TypeFinal Meetings
Defending partyMPW PARISIENNE RESTAURANTS LIMITEDEvent Date2013-10-30
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 TypeProposal to Strike Off
Defending partyMPW PARISIENNE RESTAURANTS LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPW PARISIENNE RESTAURANTS LIMITED 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 MPW PARISIENNE RESTAURANTS LIMITED 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.