Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAC RESTAURANTS LTD
Company Information for

PAC RESTAURANTS LTD

CHELMSFORD, UNITED KINGDOM, CM2,
Company Registration Number
07572629
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Pac Restaurants Ltd
PAC RESTAURANTS LTD was founded on 2011-03-22 and had its registered office in Chelmsford. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
PAC RESTAURANTS LTD
 
Legal Registered Office
CHELMSFORD
UNITED KINGDOM
 
Filing Information
Company Number 07572629
Date formed 2011-03-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-12-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-11 12:26:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAC RESTAURANTS LTD
The following companies were found which have the same name as PAC RESTAURANTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAC Restaurants Inc. 2724 10TH AVE HUNTSVILLE, AL 35805 Active Company formed on the 2006-07-27
PAC RESTAURANTS INC Arkansas Revoked

Company Officers of PAC RESTAURANTS LTD

Current Directors
Officer Role Date Appointed
BERNARD GEORGE LAWSON
Director 2013-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN DAVID MCEWEN
Director 2012-06-28 2013-06-26
ARNO DANIEL MARSMAN
Director 2011-12-23 2012-06-28
PAUL ANDREW CLARK
Director 2011-03-22 2011-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD GEORGE LAWSON SOLLARS LIMITED Director 2015-08-03 CURRENT 2015-02-09 Dissolved 2016-07-26
BERNARD GEORGE LAWSON CHELTENHAM UK ESTATE LIMITED Director 2015-08-03 CURRENT 2014-12-02 Dissolved 2017-01-24
BERNARD GEORGE LAWSON PBR RESTAURANT LTD Director 2014-02-14 CURRENT 2010-02-10 Dissolved 2014-11-25
BERNARD GEORGE LAWSON PENGUINS UK ASSOCIATES LTD Director 2014-02-12 CURRENT 2011-03-14 Dissolved 2017-10-27
BERNARD GEORGE LAWSON CHISWICK PROPERTY ASSOCIATES LTD Director 2013-10-17 CURRENT 2011-04-20 Dissolved 2015-12-01
BERNARD GEORGE LAWSON MPW PARISIENNE RESTAURANTS LIMITED Director 2013-10-17 CURRENT 2000-10-16 Dissolved 2016-01-13
BERNARD GEORGE LAWSON THE HORSE AND GROOM INN LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2017-04-12
BERNARD GEORGE LAWSON THE RUDLOE HOTEL LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2016-12-13
BERNARD GEORGE LAWSON THE TALBOT HOTEL (RIPLEY) LIMITED Director 2012-07-01 CURRENT 2012-06-21 Dissolved 2016-11-16
BERNARD GEORGE LAWSON THE MERMAID INN (ELLINGTON) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2015-09-29
BERNARD GEORGE LAWSON PRUNIER RESTAURANT LIMITED Director 2012-05-01 CURRENT 1976-04-05 Dissolved 2016-12-06
BERNARD GEORGE LAWSON NELSONS ANGEL INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS COACH HOUSE LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS LIFEBOAT INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS WAYFORD INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS BRIDGE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS PEARTREE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON COLOSSUS INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-15
BERNARD GEORGE LAWSON BRITANNIA INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-03
BERNARD GEORGE LAWSON THE FROGMILL INN LIMITED Director 2012-04-01 CURRENT 2012-02-09 Dissolved 2016-08-17
BERNARD GEORGE LAWSON THE BLACK BOY INN LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-08-11
BERNARD GEORGE LAWSON AGAMEMNON INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-10-20
BERNARD GEORGE LAWSON DEFIANCE INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON DOWNTON INNS LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-11-16
BERNARD GEORGE LAWSON HORATIO INNS LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON MINOTAUR INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON VICTORY INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON SELLICAN LIMITED Director 2010-04-26 CURRENT 2002-04-19 Dissolved 2015-07-14
BERNARD GEORGE LAWSON MPW PARISIENNE RESTAURANTS LIMITED Director 2005-09-01 CURRENT 2000-10-16 Dissolved 2016-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-304.20STATEMENT OF AFFAIRS/4.19
2013-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-25AP01DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN MCEWEN
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 1100
2013-05-09AR0122/03/13 FULL LIST
2013-04-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-12AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-12-10AA01PREVEXT FROM 31/03/2012 TO 31/08/2012
2012-09-21AP01DIRECTOR APPOINTED MR TRISTAN DAVID MCEWEN
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ARNO MARSMAN
2012-06-01AR0122/03/12 FULL LIST
2012-01-30AP01DIRECTOR APPOINTED MR ARNO DANIEL MARSMAN
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2011-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAC RESTAURANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-23
Resolutions for Winding-up2014-01-24
Appointment of Liquidators2014-01-24
Fines / Sanctions
No fines or sanctions have been issued against PAC RESTAURANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAC RESTAURANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-03-31 £ 264,310

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAC RESTAURANTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 1,100
Cash Bank In Hand 2012-03-31 £ 1,295
Current Assets 2012-03-31 £ 7,395
Debtors 2012-03-31 £ 6,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAC RESTAURANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAC RESTAURANTS LTD
Trademarks
We have not found any records of PAC RESTAURANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAC RESTAURANTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PAC RESTAURANTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PAC RESTAURANTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPAC RESTAURANTS LTDEvent Date2014-06-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 21 August 2014 at 10.00am (members) and 10.15am (creditors), for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release from office of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ no later than 12.00 noon on 20 August 2014. Date of Appointment: 13 December 2013. Office Holder details: Duncan Robert Beat, (IP No. 008161) of Baker Tilly Business Services Limited, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ Further details contact: Duncan Robert Beat, Email: duncan.beat@bakertilly.co.uk +44 (0) 207 448 8109. Alternative contact: Kim Reynolds, Email: kim.reynolds@bakertilly.co.uk, Tel: 01245 211 043 Duncan Robert Beat , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPAC RESTAURANTS LIMITEDEvent Date2013-12-13
Liquidator's Name and Address: Duncan Robert Beat , of Baker Tilly Business Services Limited , 31 Finsbury Circus, London, EC2M 5SQ . : Further details contact: The Liquidator on +44 (0) 1245 211040. Alternative contact: Kim Reynolds, Email: kim.reynolds@bakertilly.co.uk, Tel: 01245 211 043.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPAC RESTAURANTS LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held at Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 13 December 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily, and that Duncan Robert Beat , of Baker Tilly Business Services Limited , 31 Finsbury Circus, London, EC2M 5SQ , (IP No. 8161) be appointed Liquidator of the Company.” Further details contact: The Liquidator on +44 (0) 1245 211040. Alternative contact: Kim Reynolds, Email: kim.reynolds@bakertilly.co.uk, Tel: 01245 211 043. Bernard Lawson , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAC RESTAURANTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAC RESTAURANTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.