Company NamePix No. 3 Limited
Company StatusDissolved
Company Number07316027
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 8 months ago)
Dissolution Date14 March 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Archie Thornhill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRectory Cottage Finchingfield Road
Little Sampford
Saffron Walden
Cambridgeshire
CB10 2QT
Director NameMs Harriet Joanna Thornhill
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 14 March 2022)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 3rd Floor Paternoster House 65 St. Paul's Chur
London
EC4M 8AB
Director NameMr Luke Waller
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 14 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Nathan James Pattie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Evesham House Hereford Road
London
W2 4PD
Director NameMr Theodore Thomas Bennett
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Tooting Park
London
SW17 7SN
Director NameMr Timothy Edward Houldsworth
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2018)
RoleRegional Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Leat Milton Combe
Yelverton
Devon
PL20 6HP

Contact

Websitewww.pix-bar.com

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

975 at £1Pix Pintxo Bars LTD
97.50%
Ordinary
25 at £1Nathan James Pattie
2.50%
Ordinary

Financials

Year2014
Net Worth-£1,375,347
Cash£29,765
Current Liabilities£1,482,434

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 December 2012Delivered on: 22 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

5 February 2021Liquidators' statement of receipts and payments to 28 November 2020 (14 pages)
30 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (14 pages)
3 January 2019Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 3 January 2019 (2 pages)
28 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
(1 page)
28 December 2018Appointment of a voluntary liquidator (3 pages)
28 December 2018Statement of affairs (7 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Timothy Edward Houldsworth as a director on 8 August 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Director's details changed for Ms Harriet Joanna Thornhill on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Nathan James Pattie as a director on 27 September 2017 (1 page)
27 September 2017Appointment of Mr Luke Waller as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Luke Waller as a director on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Ms Harriet Joanna Thornhill on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Nathan James Pattie as a director on 27 September 2017 (1 page)
27 July 2017Termination of appointment of Theodore Thomas Bennett as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Theodore Thomas Bennett as a director on 17 July 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(7 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(7 pages)
10 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(7 pages)
1 July 2014Appointment of Mr Theodore Thomas Bennett as a director (2 pages)
1 July 2014Appointment of Mr Timothy Edward Houldsworth as a director (2 pages)
1 July 2014Appointment of Mr Theodore Thomas Bennett as a director (2 pages)
1 July 2014Appointment of Mr Timothy Edward Houldsworth as a director (2 pages)
29 April 2014Registered office address changed from , Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
24 March 2014Director's details changed for Ms Harriet Joanna Thornhill on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Ms Harriet Joanna Thornhill on 24 March 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
5 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 October 2013Director's details changed for Mr John Archie Thornhill on 26 September 2013 (2 pages)
23 October 2013Director's details changed for Mr John Archie Thornhill on 26 September 2013 (2 pages)
21 August 2013Appointment of Ms Harriet Joanna Thornhill as a director (2 pages)
21 August 2013Appointment of Ms Harriet Joanna Thornhill as a director (2 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 August 2011Director's details changed for Mr John Archie Thornhill on 15 July 2011 (2 pages)
4 August 2011Director's details changed for Mr John Archie Thornhill on 15 July 2011 (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1,000
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1,000
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 1,000
(4 pages)
8 December 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
8 December 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
28 July 2010Registered office address changed from , Lubbock Fine City Forum, London, EC1V 2QQ, United Kingdom on 28 July 2010 (1 page)
28 July 2010Appointment of Mr John Archie Thornhill as a director (2 pages)
28 July 2010Registered office address changed from , Lubbock Fine City Forum, London, EC1V 2QQ, United Kingdom on 28 July 2010 (1 page)
28 July 2010Appointment of Mr John Archie Thornhill as a director (2 pages)
28 July 2010Registered office address changed from Lubbock Fine City Forum London EC1V 2QQ United Kingdom on 28 July 2010 (1 page)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)