Company NamePavillion Capital Partners Limited
Company StatusDissolved
Company Number06489809
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameWaverton Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Glenn Robert Haley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 29 March 2016)
RoleSurveyor
Country of ResidenceWales
Correspondence AddressOmnibus Business Centre 39-41 North Road
London
N7 9DP
Director NameMr Alexander Edward Hyett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWintersett Farm
Wintersett
Wakefield
WF4 2EB
Secretary NameBelinda Scott
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWintersett Farm
Wintersett
Wakefield
WF4 2EB
Director NameMr Anthony Michael Padgett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 140 European Business Centre Riverside View
Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Wi
British Virgin Islands
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue, Imperial Wharf
London
SW6 2TW
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address3 The Fountain Centre
Lensbury Avenue, Imperial Wharf
London
SW6 2TW

Contact

Websitewww.pavillioncapital.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressOmnibus Business Centre
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Glenn R. Haley
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,148
Cash£1,163
Current Liabilities£20,311

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
14 September 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
20 August 2015Registered office address changed from 26 Dover Street London W1S 4LY to Omnibus Business Centre 39-41 North Road London N7 9DP on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 26 Dover Street London W1S 4LY to Omnibus Business Centre 39-41 North Road London N7 9DP on 20 August 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 October 2013Registered office address changed from 14 - 18 Heddon Street Mayfair London W1B 4DA United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 14 - 18 Heddon Street Mayfair London W1B 4DA United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 14 - 18 Heddon Street Mayfair London W1B 4DA United Kingdom on 3 October 2013 (1 page)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 December 2010Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 17 December 2010 (1 page)
17 December 2010Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 17 December 2010 (1 page)
9 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 October 2010Termination of appointment of Anthony Padgett as a director (2 pages)
15 October 2010Termination of appointment of Anthony Padgett as a director (2 pages)
3 October 2010Registered office address changed from 41 Hertford Street Mayfair London W1J 7SJ on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from 41 Hertford Street Mayfair London W1J 7SJ on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from 41 Hertford Street Mayfair London W1J 7SJ on 3 October 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 February 2010Director's details changed for Mr Anthony Michael Padgett on 1 January 2010 (2 pages)
27 February 2010Director's details changed for Mr Anthony Michael Padgett on 1 January 2010 (2 pages)
27 February 2010Director's details changed for Mr Anthony Michael Padgett on 1 January 2010 (2 pages)
29 January 2010Appointment of Mr Glenn Robert Haley as a director (2 pages)
29 January 2010Appointment of Mr Glenn Robert Haley as a director (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 September 2009Appointment terminated director alex hyett (1 page)
16 September 2009Director appointed mr anthony michael padgett (1 page)
16 September 2009Director appointed mr anthony michael padgett (1 page)
16 September 2009Appointment terminated secretary belinda scott (1 page)
16 September 2009Appointment terminated secretary belinda scott (1 page)
16 September 2009Appointment terminated director alex hyett (1 page)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
15 November 2008Company name changed waverton capital LIMITED\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed waverton capital LIMITED\certificate issued on 18/11/08 (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Incorporation (11 pages)
31 January 2008Registered office changed on 31/01/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Incorporation (11 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Registered office changed on 31/01/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW (1 page)
31 January 2008Secretary resigned (1 page)