Company NameMPW Parisienne Restaurants Limited
Company StatusDissolved
Company Number04093508
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bernard George Lawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMarco Pierre White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 13 January 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 82 Addison Road
London
W14 8ED
Director NameMr Bernard George Lawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(13 years after company formation)
Appointment Duration2 years, 2 months (closed 13 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMarco Pierre White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCd
Correspondence Address48 Greek Street
London
W1V 5LQ
Director NameMr Bernard George Lawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2003)
RoleEastate Manager
Country of ResidenceEngland
Correspondence Address15 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameManuel De Carvalho Pinto
Date of BirthMay 1944 (Born 80 years ago)
NationalityPortugeuse
StatusResigned
Appointed02 April 2003(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 March 2004)
RoleCatering Consultant
Correspondence Address48 Greek Street
London
W1
Secretary NameThomas George Edwards
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address3 Yeomans Row
London
SW3 2AL
Director NameMr Robert David Clarke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Salisbury Close
Stotfold
Hertfordshire
SG5 4FL
Secretary NameJean Christophe Slowik
NationalityFrench
StatusResigned
Appointed03 April 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address10 Axford House
1 Hardel Rise
London
SW2 3DX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9 at £1Ishi Takanori
9.00%
Ordinary
9 at £1Paul Wilmot
9.00%
Ordinary
9 at £1Peter Burrell
9.00%
Ordinary
60 at £1Marco Pierre White
60.00%
Ordinary
3 at £1Edward Taylor
3.00%
Ordinary
10 at £1Frankie Dettori
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,260,764
Cash£44,836
Current Liabilities£6,734,387

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
13 October 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
20 March 2015Liquidators' statement of receipts and payments to 29 October 2014 (15 pages)
20 March 2015Liquidators' statement of receipts and payments to 29 October 2014 (15 pages)
20 March 2015Liquidators statement of receipts and payments to 29 October 2014 (15 pages)
28 November 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 28 November 2013 (2 pages)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Statement of affairs with form 4.19 (6 pages)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2013Statement of affairs with form 4.19 (6 pages)
30 October 2013Appointment of Mr Bernard George Lawson as a director (2 pages)
30 October 2013Appointment of Mr Bernard George Lawson as a director (2 pages)
4 October 2013Termination of appointment of a director (1 page)
4 October 2013Termination of appointment of a director (1 page)
4 October 2013Termination of appointment of Robert Clarke as a director (1 page)
4 October 2013Termination of appointment of Robert Clarke as a director (1 page)
24 September 2013Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 24 September 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 December 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(6 pages)
11 December 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 December 2009Strike off action discontinued (1 page)
10 December 2009Strike off action discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 November 2009Director's details changed for Mr Bernard George Lawson on 16 October 2009 (2 pages)
26 November 2009Director's details changed for Marco Pierre White on 16 October 2009 (2 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Robert David Clarke on 16 October 2009 (2 pages)
26 November 2009Director's details changed for Marco Pierre White on 16 October 2009 (2 pages)
26 November 2009Director's details changed for Robert David Clarke on 16 October 2009 (2 pages)
26 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Bernard George Lawson on 16 October 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 February 2009Return made up to 16/10/08; full list of members (5 pages)
9 February 2009Return made up to 16/10/08; full list of members (5 pages)
30 January 2009Appointment terminated secretary jean slowik (1 page)
30 January 2009Appointment terminated secretary jean slowik (1 page)
17 April 2008Director appointed marco pierre white (2 pages)
17 April 2008Director appointed marco pierre white (2 pages)
10 January 2008Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2008Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 December 2006Return made up to 16/10/06; full list of members (8 pages)
12 December 2006Return made up to 16/10/06; full list of members (8 pages)
15 August 2006Registered office changed on 15/08/06 from: 3 yeomans row london SW3 2AL (1 page)
15 August 2006Registered office changed on 15/08/06 from: 3 yeomans row london SW3 2AL (1 page)
15 May 2006New director appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (1 page)
28 April 2006Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2006Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 7TH floor bath house 52 holborn viaduct london greater london EC1A 2FD (1 page)
24 April 2006Registered office changed on 24/04/06 from: 7TH floor bath house 52 holborn viaduct london greater london EC1A 2FD (1 page)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2005Registered office changed on 11/08/05 from: 42 bedford row london WC1R 4JL (1 page)
11 August 2005Registered office changed on 11/08/05 from: 42 bedford row london WC1R 4JL (1 page)
26 April 2005Return made up to 16/10/04; full list of members (7 pages)
26 April 2005Return made up to 16/10/04; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 August 2004New secretary appointed (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (1 page)
3 August 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
4 March 2004Accounts for a small company made up to 31 October 2002 (5 pages)
4 March 2004Accounts for a small company made up to 31 October 2002 (5 pages)
28 November 2003Return made up to 16/10/03; full list of members (6 pages)
28 November 2003Return made up to 16/10/03; full list of members (6 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003Director resigned (1 page)
28 May 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 December 2002Return made up to 16/10/02; full list of members (6 pages)
2 December 2002Return made up to 16/10/02; full list of members (6 pages)
15 May 2002Registered office changed on 15/05/02 from: 3RD floor therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
15 May 2002Registered office changed on 15/05/02 from: 3RD floor therese house 29/30 glasshouse yard london EC1A 4JN (1 page)
24 January 2002Return made up to 16/10/01; full list of members (6 pages)
24 January 2002Return made up to 16/10/01; full list of members (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001Registered office changed on 13/06/01 from: 24B frith street soho london W1V 5TR (1 page)
13 June 2001Registered office changed on 13/06/01 from: 24B frith street soho london W1V 5TR (1 page)
13 June 2001Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
27 October 2000Registered office changed on 27/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 October 2000Incorporation (12 pages)
16 October 2000Incorporation (12 pages)