Company NamePizzaexpress Financing 1 Plc
Company StatusDissolved
Company Number09116370
CategoryPublic Limited Company
Incorporation Date4 July 2014(9 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameTwinkle Pizza Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBing Yuan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 2701 One Exchange Square
Central
Hong Kong
Director NameMr Jinlong Wang
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2015(10 months after company formation)
Appointment Duration6 years, 3 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Mo Li
Date of BirthMarch 1984 (Born 40 years ago)
NationalityChinese
StatusClosed
Appointed27 August 2020(6 years, 1 month after company formation)
Appointment Duration12 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameJohn Huan Zhao
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2701 One Exchange Square
Central
Hong Kong
Secretary NameSo Wai Yin
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2701 One Exchange Square
Central
Hong Kong
Director NameXiaolong Wang
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed16 September 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence Address6/F, South Tower C, Raycom Info Tech Park No.2 Kex
Haidian District
Beijing 100190
China
Director NameMr Richard Paul Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMr Andrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Secretary NameAndrew David Pellington
StatusResigned
Appointed05 February 2015(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2020)
RoleCompany Director
Correspondence AddressHead Office - Pizzaexpress Hunton House, Highbridg
Oxford Road
Uxbridge
Middlesex
UB8 1LX
Director NameMiss Xiaoxin Shao
Date of BirthDecember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed05 May 2016(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX

Contact

Websitewww.pizzaexpression.com

Location

Registered AddressHunton House Highbridge Estate
Oxford Road
Uxbridge
Middlesex
UB8 1LX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

50.1k at £1Pizzaexpress Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End27 September

Charges

18 August 2014Delivered on: 20 August 2014
Persons entitled: Deutsche Bank Ag London Branch, as Security Trustee for Itself and Certain Other Secured Parties

Classification: A registered charge
Outstanding
18 August 2014Delivered on: 20 August 2014
Persons entitled: Deutsche Bank Ag London Branch, as Security Trustee for Itself and Certain Other Secured Parties

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Deutsche Trustee Company Limited as Trustee for Itself Under Certain Senior Notes Issued by the Company

Classification: A registered charge
Outstanding

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (2 pages)
1 December 2020Satisfaction of charge 091163700002 in full (1 page)
1 December 2020Satisfaction of charge 091163700003 in full (1 page)
1 December 2020Satisfaction of charge 091163700001 in full (1 page)
5 November 2020Termination of appointment of Andrew David Pellington as a secretary on 5 November 2020 (1 page)
5 November 2020Termination of appointment of Andrew David Pellington as a director on 5 November 2020 (1 page)
30 October 2020Previous accounting period shortened from 31 December 2020 to 27 September 2020 (1 page)
2 September 2020Appointment of Mr Mo Li as a director on 27 August 2020 (2 pages)
28 August 2020Termination of appointment of Xiaoxin Shao as a director on 27 August 2020 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages)
24 June 2019Group of companies' accounts made up to 30 December 2018 (58 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
19 July 2018Director's details changed for Jinlong Wang on 13 July 2018 (2 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (58 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
19 December 2017Notification of Pizzaexpress Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Notification of Pizzaexpress Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Group of companies' accounts made up to 1 January 2017 (53 pages)
28 June 2017Group of companies' accounts made up to 1 January 2017 (53 pages)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
13 June 2017Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page)
20 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
5 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 June 2016Appointment of Miss Xiaoxin Shao as a director on 5 May 2016 (2 pages)
8 June 2016Appointment of Miss Xiaoxin Shao as a director on 5 May 2016 (2 pages)
8 June 2016Termination of appointment of Xiaolong Wang as a director on 5 May 2016 (1 page)
8 June 2016Termination of appointment of Xiaolong Wang as a director on 5 May 2016 (1 page)
22 December 2015Full accounts made up to 28 June 2015 (46 pages)
22 December 2015Full accounts made up to 28 June 2015 (46 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,100
(10 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,100
(10 pages)
27 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,100
(10 pages)
19 May 2015Appointment of Jinlong Wang as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of John Huan Zhao as a director on 30 April 2015 (2 pages)
19 May 2015Appointment of Jinlong Wang as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of John Huan Zhao as a director on 30 April 2015 (2 pages)
11 February 2015Appointment of Andrew David Pellington as a secretary on 5 February 2015 (2 pages)
11 February 2015Register(s) moved to registered inspection location C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
11 February 2015Appointment of Andrew David Pellington as a secretary on 5 February 2015 (2 pages)
11 February 2015Appointment of Andrew David Pellington as a secretary on 5 February 2015 (2 pages)
11 February 2015Register(s) moved to registered inspection location C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
10 February 2015Termination of appointment of So Wai Yin as a secretary on 5 February 2015 (1 page)
10 February 2015Termination of appointment of So Wai Yin as a secretary on 5 February 2015 (1 page)
10 February 2015Register inspection address has been changed to C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
10 February 2015Termination of appointment of So Wai Yin as a secretary on 5 February 2015 (1 page)
10 February 2015Register inspection address has been changed to C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
21 October 2014Appointment of Richard Paul Hodgson as a director on 16 September 2014 (3 pages)
21 October 2014Appointment of Richard Paul Hodgson as a director on 16 September 2014 (3 pages)
17 October 2014Appointment of Andrew David Pellington as a director on 16 September 2014 (3 pages)
17 October 2014Appointment of Andrew David Pellington as a director on 16 September 2014 (3 pages)
16 October 2014Appointment of Xiaolong Wang as a director on 16 September 2014 (3 pages)
16 October 2014Appointment of Xiaolong Wang as a director on 16 September 2014 (3 pages)
13 October 2014Company name changed twinkle pizza holdings PLC\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
13 October 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 13 October 2014 (1 page)
13 October 2014Company name changed twinkle pizza holdings PLC\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
8 October 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
8 October 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 50,100
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 50,100
(3 pages)
20 August 2014Registration of charge 091163700002, created on 18 August 2014 (22 pages)
20 August 2014Registration of charge 091163700003, created on 18 August 2014 (42 pages)
20 August 2014Registration of charge 091163700003, created on 18 August 2014 (42 pages)
20 August 2014Registration of charge 091163700002, created on 18 August 2014 (22 pages)
1 August 2014Registration of charge 091163700001, created on 31 July 2014 (30 pages)
1 August 2014Registration of charge 091163700001, created on 31 July 2014 (30 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2014Trading certificate for a public company (3 pages)
9 July 2014Director's details changed for Yuan Bing on 4 July 2014 (2 pages)
9 July 2014Commence business and borrow (1 page)
9 July 2014Trading certificate for a public company (3 pages)
9 July 2014Director's details changed for Yuan Bing on 4 July 2014 (2 pages)
9 July 2014Director's details changed for Yuan Bing on 4 July 2014 (2 pages)
9 July 2014Director's details changed for Zhao John Huan on 4 July 2014 (2 pages)
9 July 2014Director's details changed for Zhao John Huan on 4 July 2014 (2 pages)
9 July 2014Director's details changed for Zhao John Huan on 4 July 2014 (2 pages)
9 July 2014Commence business and borrow (1 page)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 50,000
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 50,000
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 50,000
(3 pages)
4 July 2014Incorporation (58 pages)
4 July 2014Incorporation (58 pages)