Little Sampford
Saffron Walden
Cambridgeshire
CB10 2QT
Director Name | Ms Harriet Joanna Thornhill |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2013(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 March 2022) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O 3rd Floor Paternoster House 65 St. Paul's Chur London EC4M 8AB |
Director Name | Mr Luke Waller |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Nathan James Pattie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Evesham House Hereford Road London W2 4PD |
Director Name | Mr Theodore Thomas Bennett |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Upper Tooting Park London SW17 7SN |
Director Name | Mr Timothy Edward Houldsworth |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 August 2018) |
Role | Regional Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Leat Milton Combe Yelverton Devon PL20 6HP |
Website | www.pix-bar.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
975 at £1 | Pix Pintxo Bars LTD 97.50% Ordinary |
---|---|
25 at £1 | Nathan James Pattie 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,375,347 |
Cash | £29,765 |
Current Liabilities | £1,482,434 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 December 2012 | Delivered 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 |
---|
5 February 2021 | Liquidators' statement of receipts and payments to 28 November 2020 (14 pages) |
---|---|
30 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (14 pages) |
3 January 2019 | Registered 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 2018 | Resolutions
|
28 December 2018 | Appointment of a voluntary liquidator (3 pages) |
28 December 2018 | Statement of affairs (7 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
8 August 2018 | Termination of appointment of Timothy Edward Houldsworth as a director on 8 August 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Director's details changed for Ms Harriet Joanna Thornhill on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Nathan James Pattie as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Luke Waller as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Luke Waller as a director on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Ms Harriet Joanna Thornhill on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Nathan James Pattie as a director on 27 September 2017 (1 page) |
27 July 2017 | Termination of appointment of Theodore Thomas Bennett as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Theodore Thomas Bennett as a director on 17 July 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
1 July 2014 | Appointment of Mr Theodore Thomas Bennett as a director (2 pages) |
1 July 2014 | Appointment of Mr Timothy Edward Houldsworth as a director (2 pages) |
1 July 2014 | Appointment of Mr Theodore Thomas Bennett as a director (2 pages) |
1 July 2014 | Appointment of Mr Timothy Edward Houldsworth as a director (2 pages) |
29 April 2014 | Registered office address changed from , Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from , Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
24 March 2014 | Director's details changed for Ms Harriet Joanna Thornhill on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Ms Harriet Joanna Thornhill on 24 March 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 October 2013 | Director's details changed for Mr John Archie Thornhill on 26 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr John Archie Thornhill on 26 September 2013 (2 pages) |
21 August 2013 | Appointment of Ms Harriet Joanna Thornhill as a director (2 pages) |
21 August 2013 | Appointment of Ms Harriet Joanna Thornhill as a director (2 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 August 2011 | Director's details changed for Mr John Archie Thornhill on 15 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr John Archie Thornhill on 15 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
8 December 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
8 December 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
28 July 2010 | Registered office address changed from , Lubbock Fine City Forum, London, EC1V 2QQ, United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Appointment of Mr John Archie Thornhill as a director (2 pages) |
28 July 2010 | Registered office address changed from , Lubbock Fine City Forum, London, EC1V 2QQ, United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Appointment of Mr John Archie Thornhill as a director (2 pages) |
28 July 2010 | Registered office address changed from Lubbock Fine City Forum London EC1V 2QQ United Kingdom on 28 July 2010 (1 page) |
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|