Company NamePAM Acquisitionco Limited
Company StatusDissolved
Company Number06500206
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date18 February 2022 (2 years, 2 months ago)
Previous NameDe Facto 1601 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameClive Schlee
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 18 February 2022)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Axel Paul-Yves Marie Bhat
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed17 September 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 18 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Panayioti Michael Andrew Christou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 18 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Benoit Nicolas Andre Alteirac
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2008(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ormeley Road
Balham
London
SW12 9QF
Director NameChristopher John Busby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elsynge Road
London
SW18 2HN
Director NameHamish Thomas Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2008)
RoleCompany Director
Correspondence Address28 Lindore Road
London
SW11 1HJ
Director NameMr Vincent Mitchell Lovell Gwilliam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Guy Patrick Weldon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressBridgepoint Capital Ltd
30 Warwick Street
London
W1B 5AL
Secretary NameChristopher John Busby
NationalityBritish
StatusResigned
Appointed12 February 2008(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elsynge Road
London
SW18 2HN
Director NameMr Nicholas John Candler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Clive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Verde
10 Bressenden Place
London
SW1E 5DH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitepret.com

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

61.6m at £1Pam Subco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,671,000
Cash£10,201,000
Current Liabilities£130,037,000

Accounts

Latest Accounts28 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 October 2016Delivered on: 24 October 2016
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 29 June 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 February 2008Delivered on: 1 March 2008
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in the collateral has assigned transferred and otherwise made over to the security agent or its nominee title to the securities and the related rights see image for full details.
Outstanding
22 February 2008Delivered on: 1 March 2008
Satisfied on: 19 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 February 2022Final Gazette dissolved following liquidation (1 page)
18 November 2021Return of final meeting in a members' voluntary winding up (23 pages)
29 January 2021Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages)
27 November 2020Liquidators' statement of receipts and payments to 25 September 2020 (27 pages)
26 November 2019Memorandum and Articles of Association (9 pages)
31 October 2019Resolution insolvency (2 pages)
31 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(2 pages)
29 October 2019Registered office address changed from 88 Wood Street London EC2V 7QF to 88 Wood Street London EC2V 7QF on 29 October 2019 (2 pages)
21 October 2019Second filing of a statement of capital following an allotment of shares on 23 September 2019
  • GBP 1.00
(7 pages)
17 October 2019Resolutions
  • RES14 ‐ Capitalise £288541582 and £350133091 20/09/2019
  • RES13 ‐ Dividend declared 20/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2019Registered office address changed from 75B Verde 10 Bressenden Place London SW1E 5DH England to 88 Wood Street London EC2V 7QF on 9 October 2019 (2 pages)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Declaration of solvency (5 pages)
30 September 2019Termination of appointment of Clive Edward Benedict Schlee as a director on 30 September 2019 (1 page)
25 September 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2019
(4 pages)
23 September 2019Statement by Directors (4 pages)
23 September 2019Solvency Statement dated 23/09/19 (4 pages)
23 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 September 2019Statement of capital on 23 September 2019
  • GBP 1
(3 pages)
20 September 2019Solvency Statement dated 20/09/19 (4 pages)
20 September 2019Statement by Directors (4 pages)
20 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 September 2019Statement of capital on 20 September 2019
  • GBP 1
(3 pages)
18 September 2019Appointment of Mr Panayioti Michael Andrew Christou as a director on 17 September 2019 (2 pages)
18 September 2019Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 17 September 2019 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
11 January 2019Satisfaction of charge 2 in full (4 pages)
20 December 2018Satisfaction of charge 065002060003 in full (4 pages)
20 December 2018Satisfaction of charge 065002060004 in full (4 pages)
20 December 2018Satisfaction of charge 065002060005 in full (4 pages)
18 December 2018Registration of charge 065002060006, created on 18 December 2018 (19 pages)
2 October 2018Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018 (1 page)
17 September 2018Full accounts made up to 28 December 2017 (17 pages)
11 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
9 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
9 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
9 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
9 January 2018Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page)
2 October 2017Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page)
2 October 2017Full accounts made up to 29 December 2016 (19 pages)
2 October 2017Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages)
2 October 2017Full accounts made up to 29 December 2016 (19 pages)
2 October 2017Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page)
2 October 2017Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages)
4 July 2017Auditor's resignation (1 page)
4 July 2017Auditor's resignation (1 page)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 October 2016Registered office address changed from 75B 75B Verde, 10 Bressenden Place London SW1E 5DH England to 75B Verde 10 Bressenden Place London SW1E 5DH on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 75B 75B Verde, 10 Bressenden Place London SW1E 5DH England to 75B Verde 10 Bressenden Place London SW1E 5DH on 26 October 2016 (1 page)
24 October 2016Registration of charge 065002060005, created on 19 October 2016 (54 pages)
24 October 2016Registration of charge 065002060005, created on 19 October 2016 (54 pages)
11 October 2016Registered office address changed from 1 Hudson's Place London SW1V 1PZ to 75B 75B Verde, 10 Bressenden Place London SW1E 5DH on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 1 Hudson's Place London SW1V 1PZ to 75B 75B Verde, 10 Bressenden Place London SW1E 5DH on 11 October 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 61,591,510
(5 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 61,591,510
(5 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 61,591,510
(5 pages)
8 September 2015Full accounts made up to 1 January 2015 (17 pages)
8 September 2015Full accounts made up to 1 January 2015 (17 pages)
8 September 2015Full accounts made up to 1 January 2015 (17 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 61,591,510
(5 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 61,591,510
(5 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 61,591,510
(5 pages)
15 September 2014Full accounts made up to 2 January 2014 (17 pages)
15 September 2014Full accounts made up to 2 January 2014 (17 pages)
15 September 2014Full accounts made up to 2 January 2014 (17 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director (2 pages)
31 March 2014Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 March 2014Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages)
11 March 2014Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages)
11 March 2014Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 61,591,510
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 61,591,510
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 61,591,510
(4 pages)
6 September 2013Full accounts made up to 3 January 2013 (16 pages)
6 September 2013Full accounts made up to 3 January 2013 (16 pages)
6 September 2013Full accounts made up to 3 January 2013 (16 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
15 July 2013Memorandum and Articles of Association (9 pages)
15 July 2013Memorandum and Articles of Association (9 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2013Registration of charge 065002060004 (55 pages)
2 July 2013Registration of charge 065002060004 (55 pages)
29 June 2013Registration of charge 065002060003 (28 pages)
29 June 2013Registration of charge 065002060003 (28 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 March 2013Secretary's details changed for Clive Schlee on 7 January 2013 (1 page)
18 March 2013Secretary's details changed for Clive Schlee on 7 January 2013 (1 page)
18 March 2013Secretary's details changed for Clive Schlee on 7 January 2013 (1 page)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Clive Schlee on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Clive Schlee on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Clive Schlee on 7 January 2013 (2 pages)
28 May 2012Full accounts made up to 29 December 2011 (16 pages)
28 May 2012Full accounts made up to 29 December 2011 (16 pages)
20 April 2012Appointment of Clive Schlee as a secretary (2 pages)
20 April 2012Appointment of Clive Schlee as a secretary (2 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
4 May 2011Full accounts made up to 30 December 2010 (16 pages)
4 May 2011Full accounts made up to 30 December 2010 (16 pages)
16 March 2011Register inspection address has been changed (2 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Register(s) moved to registered inspection location (2 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
16 March 2011Register inspection address has been changed (2 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
29 August 2009Full accounts made up to 1 January 2009 (16 pages)
29 August 2009Full accounts made up to 1 January 2009 (16 pages)
29 August 2009Full accounts made up to 1 January 2009 (16 pages)
12 March 2009Return made up to 11/02/09; full list of members (5 pages)
12 March 2009Return made up to 11/02/09; full list of members (5 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
21 April 2008Memorandum and Articles of Association (8 pages)
21 April 2008Ad 03/04/08\gbp si 61591508@1=61591508\gbp ic 2/61591510\ (2 pages)
21 April 2008Ad 03/04/08\gbp si 61591508@1=61591508\gbp ic 2/61591510\ (2 pages)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2008Memorandum and Articles of Association (8 pages)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2008Nc inc already adjusted 03/04/08 (1 page)
21 April 2008Nc inc already adjusted 03/04/08 (1 page)
18 April 2008Appointment terminated director vincent gwilliam (1 page)
18 April 2008Appointment terminated director and secretary christopher busby (1 page)
18 April 2008Director appointed clive schlee (2 pages)
18 April 2008Appointment terminated director guy weldon (1 page)
18 April 2008Appointment terminated director guy weldon (1 page)
18 April 2008Appointment terminated director hamish grant (1 page)
18 April 2008Appointment terminated director hamish grant (1 page)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Director appointed clive schlee (2 pages)
18 April 2008Appointment terminated director benoit alteirac (1 page)
18 April 2008Appointment terminated director vincent gwilliam (1 page)
18 April 2008Registered office changed on 18/04/2008 from 10 snow hill london EC1A 2AL (1 page)
18 April 2008Registered office changed on 18/04/2008 from 10 snow hill london EC1A 2AL (1 page)
18 April 2008Director appointed nicholas john candler (2 pages)
18 April 2008Appointment terminated director benoit alteirac (1 page)
18 April 2008Appointment terminated director and secretary christopher busby (1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
6 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 March 2008Director appointed benoit alteirac (2 pages)
5 March 2008Director appointed benoit alteirac (2 pages)
5 March 2008Director appointed hamish thomas grant (2 pages)
5 March 2008Director appointed hamish thomas grant (2 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Company name changed de facto 1601 LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed de facto 1601 LIMITED\certificate issued on 18/02/08 (2 pages)
11 February 2008Incorporation (19 pages)
11 February 2008Incorporation (19 pages)