Company NamePAC Restaurants Ltd
Company StatusDissolved
Company Number07572629
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard George Lawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(2 years after company formation)
Appointment Duration1 year, 7 months (closed 02 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMr Paul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Flat B
Edith Road
London
W14 9AP
Director NameMr Arno Daniel Marsman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2011(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address166a Hither Green Lane
London
SE13 6QA
Director NameMr Tristan David McEwen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 26 June 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 1 Old Post Office Court
Nethergate Street
Harpley
Norfolk
PE31 6GW

Location

Registered AddressC/O Nso Associates Ltd
75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1000 at £1Marco Pierre White
90.91%
Ordinary
99 at £1Arno Daniel Marsman
9.00%
Ordinary
1 at £1Paul Andrew Clark
0.09%
Ordinary

Financials

Year2014
Net Worth-£256,915
Cash£1,295
Current Liabilities£264,310

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
30 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2013Statement of affairs with form 4.19 (6 pages)
30 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Statement of affairs with form 4.19 (6 pages)
30 December 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Appointment of Mr Bernard George Lawson as a director on 9 April 2013 (2 pages)
25 September 2013Appointment of Mr Bernard George Lawson as a director on 9 April 2013 (2 pages)
25 September 2013Appointment of Mr Bernard George Lawson as a director on 9 April 2013 (2 pages)
26 June 2013Termination of appointment of Tristan David Mcewen as a director on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Tristan David Mcewen as a director on 26 June 2013 (1 page)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1,100
(3 pages)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1,100
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
10 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
10 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
21 September 2012Appointment of Mr Tristan David Mcewen as a director on 28 June 2012 (2 pages)
21 September 2012Termination of appointment of Arno Daniel Marsman as a director on 28 June 2012 (1 page)
21 September 2012Appointment of Mr Tristan David Mcewen as a director on 28 June 2012 (2 pages)
21 September 2012Termination of appointment of Arno Daniel Marsman as a director on 28 June 2012 (1 page)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
30 January 2012Appointment of Mr Arno Daniel Marsman as a director on 23 December 2011 (2 pages)
30 January 2012Appointment of Mr Arno Daniel Marsman as a director on 23 December 2011 (2 pages)
30 January 2012Termination of appointment of Paul Andrew Clark as a director on 23 December 2011 (1 page)
30 January 2012Termination of appointment of Paul Andrew Clark as a director on 23 December 2011 (1 page)
22 March 2011Incorporation (20 pages)
22 March 2011Incorporation (20 pages)