Company NamePavilion Holdings Plc
Company StatusDissolved
Company Number02510701
CategoryPublic Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date28 November 2000 (23 years, 5 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 NameSir Michael Parkinson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year, 5 months after company formation)
Appointment Duration9 years (closed 28 November 2000)
RoleT V & Radio Broadcasting Presenter/Journalist
Country of ResidenceEngland
Correspondence AddressLyndal Mount Fishery Road
Bray
Maidenhead
Berkshire
SL6 1UP
Director NameTimothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year, 5 months after company formation)
Appointment Duration9 years (closed 28 November 2000)
RoleWriter
Country of ResidenceEngland
Correspondence AddressOrchard House
Orchard Lane
Helford
Cornwall
TR12 6LA
Director NameColin Thomas Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year, 5 months after company formation)
Appointment Duration9 years (closed 28 November 2000)
RolePublisher
Correspondence AddressBramble Shaw High Drive
Woldingham
Caterham
Surrey
CR3 7EL
Director NameMr Richard Alan Humphreys
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(2 years after company formation)
Appointment Duration8 years, 5 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanford Road
London
W8 5PP
Director NameJohn Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressWilton Villa
54 Sheffield Terrace
London
W8 7NA
Secretary NameColin Thomas Webb
NationalityBritish
StatusClosed
Appointed02 July 1996(6 years after company formation)
Appointment Duration4 years, 5 months (closed 28 November 2000)
RolePublisher
Correspondence AddressBramble Shaw High Drive
Woldingham
Caterham
Surrey
CR3 7EL
Director NameMichael Lawrence Hughes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address4 Telopea Avenue Leeton
New South Wales 27065
Australia
Secretary NamePaul Martin Warren
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameMr Timothy Henry Thorpe James
NationalityBritish
StatusResigned
Appointed05 June 1992(1 year, 12 months after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Santos Road
London
SW18 1NT
Director NameMr Philip Jarvis
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address8 Bryanston Mews East
London
W1H 7FH
Director NameMr Graham Howard Walden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleFund Manager
Correspondence AddressBagatelle 16 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameMary Douglas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1995)
RoleVenture Capitalist Director
Correspondence Address109 Free Trade Wharf 340 The Highway
London
E1 9EU
Director NameMr Timothy Henry Thorpe James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Santos Road
London
SW18 1NT
Director NamePamela Sarah Webb
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 1996)
RoleForeign Rights Director
Correspondence AddressBramble Shaw High Drive
Woldingham
Caterham
Surrey
CR3 7EL

Location

Registered Address26 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
20 January 2000Receiver's abstract of receipts and payments (3 pages)
20 January 2000Receiver ceasing to act (1 page)
14 May 1999Receiver's abstract of receipts and payments (3 pages)
28 May 1998Receiver's abstract of receipts and payments (2 pages)
10 September 1997Appointment of receiver/manager (1 page)
22 April 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Return made up to 13/11/96; change of members (11 pages)
16 January 1997New director appointed (2 pages)
13 October 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
16 July 1996Secretary resigned;director resigned (1 page)
16 July 1996Director resigned (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1996Ad 06/11/95--------- £ si 315037@1 (5 pages)
19 January 1996Memorandum and Articles of Association (53 pages)
19 January 1996£ nc 1736500/2051537 06/11/95 (1 page)
12 December 1995Return made up to 13/11/95; full list of members (14 pages)
31 October 1995Full group accounts made up to 31 March 1995 (24 pages)
26 October 1995Director resigned (4 pages)