Company NameParty Pavilion Limited
Company StatusDissolved
Company Number04203340
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHelen Mary Stewart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(same day as company formation)
RoleRetailer
Correspondence AddressUnit 7a Wick Road Business Park
Wick Road
Burnham On Crouch
Essex
CM0 8FA
Director NameStephen William Stewart
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleRetailer
Correspondence Address9 Market Street
Braintree
Essex
CM7 3YA
Secretary NameAlexandra Accountancy Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address47 Church Street
Great Baddow
Chelmsford
Essex
CM2 7JA
Secretary NameGenesia Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address47 Church Street
Great Baddow
Chelmsford
Essex
CM2 7JA

Contact

Websitepartypavilion.wanadoo.co.uk

Location

Registered AddressUnit 7a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

1 at £1Helen Mary Stewart
50.00%
Ordinary
1 at £1Stephen William Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£163,399
Cash£482
Current Liabilities£39,203

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

24 July 2001Delivered on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
12 April 2022Application to strike the company off the register (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
19 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
2 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
3 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Director's details changed for Helen Mary Stewart on 22 April 2016 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Director's details changed for Helen Mary Stewart on 22 April 2016 (2 pages)
29 April 2016Registered office address changed from Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA to Unit 7a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA to Unit 7a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 29 April 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Director's details changed for Helen Mary Stewart on 20 April 2015 (2 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Director's details changed for Helen Mary Stewart on 20 April 2015 (2 pages)
15 May 2015Registered office address changed from Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT to Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT to Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 15 May 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Director's details changed for Helen Mary Stewart on 15 July 2013 (2 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Director's details changed for Helen Mary Stewart on 15 July 2013 (2 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
18 March 2014Registered office address changed from 9 Market Street Braintree Essex CM7 3YA England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 9 Market Street Braintree Essex CM7 3YA England on 18 March 2014 (1 page)
17 March 2014Termination of appointment of Genesia Limited as a secretary (1 page)
17 March 2014Termination of appointment of Stephen Stewart as a director (1 page)
17 March 2014Termination of appointment of Genesia Limited as a secretary (1 page)
17 March 2014Termination of appointment of Stephen Stewart as a director (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Stephen William Stewart on 26 January 2010 (2 pages)
12 February 2010Registered office address changed from the Hollies 3 Church Road Burnham on Crouch Essex CM0 8DA on 12 February 2010 (1 page)
12 February 2010Director's details changed for Stephen William Stewart on 26 January 2010 (2 pages)
12 February 2010Registered office address changed from the Hollies 3 Church Road Burnham on Crouch Essex CM0 8DA on 12 February 2010 (1 page)
12 February 2010Director's details changed (2 pages)
12 February 2010Director's details changed (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 June 2009Return made up to 23/04/09; full list of members (4 pages)
2 June 2009Return made up to 23/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2008Return made up to 23/04/08; full list of members (4 pages)
23 July 2008Return made up to 23/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 June 2007Return made up to 23/04/07; full list of members (3 pages)
7 June 2007Return made up to 23/04/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 23/04/06; full list of members (7 pages)
12 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 May 2005Return made up to 23/04/05; full list of members (7 pages)
27 May 2005Return made up to 23/04/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 June 2004Return made up to 23/04/04; full list of members (7 pages)
1 June 2004Return made up to 23/04/04; full list of members (7 pages)
21 August 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
23 May 2002Return made up to 23/04/02; full list of members (7 pages)
23 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
23 April 2001Incorporation (13 pages)
23 April 2001Incorporation (13 pages)