Active
Company Information for PIZZAEXPRESS FINANCING 2 PLC
BUILDING 01 ARC UXBRIDGE, SANDERSON ROAD, UXBRIDGE, MIDDLESEX, UB8 1DH,
|
Company Registration Number
09119629
Public Limited Company
Active |
Company Name | ||
---|---|---|
PIZZAEXPRESS FINANCING 2 PLC | ||
Legal Registered Office | ||
BUILDING 01 ARC UXBRIDGE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH Other companies in UB8 | ||
Previous Names | ||
|
Company Number | 09119629 | |
---|---|---|
Company ID Number | 09119629 | |
Date formed | 2014-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 18:17:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID PELLINGTON |
||
ANDREW DAVID PELLINGTON |
||
XIAOXIN SHAO |
||
JINLONG WANG |
||
BING YUAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PAUL HODGSON |
Director | ||
XIAOLONG WANG |
Director | ||
JOHN HUAN ZHAO |
Director | ||
SO WAI YIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTON HOUSE LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
PIZZAEXPRESS UAE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active | |
PIZZAEXPRESS INTERNATIONAL HOLDINGS LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
PIZZAEXPRESS FINANCING 1 PLC | Director | 2014-09-16 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
PIZZAEXPRESS GROUP LIMITED | Director | 2014-09-16 | CURRENT | 2014-07-14 | Active | |
PIZZAEXPRESS GROUP HOLDINGS LIMITED | Director | 2014-08-18 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
PANDORAEXPRESS 5 LIMITED | Director | 2014-04-25 | CURRENT | 2003-03-24 | Liquidation | |
BOOKCASH TRADING LIMITED | Director | 2014-04-25 | CURRENT | 1994-01-04 | Active | |
SEPTEMBER 1993 LIMITED | Director | 2014-04-25 | CURRENT | 1992-09-03 | Liquidation | |
SPEED 3969 LIMITED | Director | 2014-04-25 | CURRENT | 1993-11-25 | Liquidation | |
THE GOURMET PIZZA COMPANY LIMITED | Director | 2014-04-25 | CURRENT | 1993-11-23 | Liquidation | |
PIZZAEXPRESS OPERATIONS LIMITED | Director | 2014-04-25 | CURRENT | 2003-07-18 | Active | |
PANDORAEXPRESS 7 LIMITED | Director | 2014-04-25 | CURRENT | 2003-12-11 | Liquidation | |
PIZZAEXPRESS (SOHO) LIMITED | Director | 2014-04-25 | CURRENT | 1960-01-07 | Liquidation | |
AL ROLLO LIMITED | Director | 2014-04-25 | CURRENT | 1993-01-26 | Liquidation | |
PANDORAEXPRESS 6 LIMITED | Director | 2014-04-25 | CURRENT | 1992-12-24 | Liquidation | |
PIZZAEXPRESS (FRANCHISES) LIMITED | Director | 2014-04-25 | CURRENT | 1993-03-30 | Active | |
PIZZAEXPRESS (RESTAURANTS) LIMITED | Director | 2014-04-25 | CURRENT | 1993-03-31 | Active | |
PIZZAEXPRESS (WHOLESALE) LIMITED | Director | 2014-04-25 | CURRENT | 1993-04-28 | Active | |
PIZZAEXPRESS MERCHANDISING LIMITED | Director | 2014-04-25 | CURRENT | 1996-11-29 | Active | |
HALFCITY LIMITED | Director | 2014-04-25 | CURRENT | 1999-03-09 | Liquidation | |
PANDORAEXPRESS 3 LIMITED | Director | 2014-04-25 | CURRENT | 2003-03-06 | Liquidation | |
PANDORAEXPRESS 2 LIMITED | Director | 2014-04-25 | CURRENT | 2003-03-06 | Liquidation | |
PANDORAEXPRESS 4 LIMITED | Director | 2014-04-25 | CURRENT | 2003-03-06 | Liquidation | |
PANDORAEXPRESS 1 LIMITED. | Director | 2014-04-25 | CURRENT | 2003-03-06 | Liquidation | |
PIZZAEXPRESS LIMITED | Director | 2014-04-25 | CURRENT | 1978-12-11 | Active | |
WAYRACER LIMITED | Director | 2014-04-25 | CURRENT | 1997-06-03 | Liquidation | |
RIPOSTE LIMITED | Director | 2014-04-25 | CURRENT | 2003-07-18 | Liquidation | |
PIZZAEXPRESS FINANCING 1 PLC | Director | 2016-05-05 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
PIZZAEXPRESS GROUP HOLDINGS LIMITED | Director | 2016-05-05 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
PIZZAEXPRESS GROUP LIMITED | Director | 2016-05-05 | CURRENT | 2014-07-14 | Active | |
PIZZAEXPRESS (SOHO) LIMITED | Director | 2017-06-06 | CURRENT | 1960-01-07 | Liquidation | |
AL ROLLO LIMITED | Director | 2017-06-06 | CURRENT | 1993-01-26 | Liquidation | |
PANDORAEXPRESS 6 LIMITED | Director | 2017-06-06 | CURRENT | 1992-12-24 | Liquidation | |
PIZZAEXPRESS (FRANCHISES) LIMITED | Director | 2017-06-06 | CURRENT | 1993-03-30 | Active | |
PIZZAEXPRESS (RESTAURANTS) LIMITED | Director | 2017-06-06 | CURRENT | 1993-03-31 | Active | |
PIZZAEXPRESS (WHOLESALE) LIMITED | Director | 2017-06-06 | CURRENT | 1993-04-28 | Active | |
PIZZAEXPRESS MERCHANDISING LIMITED | Director | 2017-06-06 | CURRENT | 1996-11-29 | Active | |
HALFCITY LIMITED | Director | 2017-06-06 | CURRENT | 1999-03-09 | Liquidation | |
PANDORAEXPRESS 3 LIMITED | Director | 2017-06-06 | CURRENT | 2003-03-06 | Liquidation | |
PANDORAEXPRESS 2 LIMITED | Director | 2017-06-06 | CURRENT | 2003-03-06 | Liquidation | |
PANDORAEXPRESS 4 LIMITED | Director | 2017-06-06 | CURRENT | 2003-03-06 | Liquidation | |
PANDORAEXPRESS 1 LIMITED. | Director | 2017-06-06 | CURRENT | 2003-03-06 | Liquidation | |
PIZZAEXPRESS LIMITED | Director | 2017-06-06 | CURRENT | 1978-12-11 | Active | |
WAYRACER LIMITED | Director | 2017-06-06 | CURRENT | 1997-06-03 | Liquidation | |
RIPOSTE LIMITED | Director | 2017-06-06 | CURRENT | 2003-07-18 | Liquidation | |
PIZZAEXPRESS INTERNATIONAL HOLDINGS LIMITED | Director | 2017-06-06 | CURRENT | 2015-03-25 | Active | |
PIZZAEXPRESS GROUP LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
PIZZAEXPRESS FINANCING 1 PLC | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
PIZZAEXPRESS GROUP HOLDINGS LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Notification of a person with significant control statement | ||
CESSATION OF WHEEL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JOANNE CLARE BENNETT | ||
Termination of appointment of Joanne Clare Bennett on 2024-04-06 | ||
Appointment of Miss Mandeep Kaur Sandhu as company secretary on 2024-04-06 | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | ||
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES | ||
Director's details changed for Mrs Joanne Clare Bennett on 2023-08-01 | ||
FULL ACCOUNTS MADE UP TO 01/01/23 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/01/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ROBERTSON ADAMS | |
AP01 | DIRECTOR APPOINTED MRS PAULA JANE MACKENZIE | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MANDEEP KAUR SANDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LACHLAN CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 03/01/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091196290001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091196290005 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT | |
AP03 | Appointment of Mrs Joanne Clare Bennett as company secretary on 2021-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PELLINGTON | |
TM02 | Termination of appointment of Andrew David Pellington on 2021-02-28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE MADELEINE, VALERIE LAFON | |
AP01 | DIRECTOR APPOINTED MR DAVID LACHLAN CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MO LI | |
AD02 | Register inspection address changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | |
AD04 | Register(s) moved to registered office address Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX | |
SH01 | 10/11/20 STATEMENT OF CAPITAL GBP 288651110 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091196290004 | |
OC-R | Restructuring Plan | |
PSC02 | Notification of Wheel Bidco Limited as a person with significant control on 2020-11-05 | |
PSC07 | CESSATION OF PIZZAEXPRESS FINANCING 1 PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MO LI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XIAOXIN SHAO | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jinlong Wang on 2019-07-10 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Jinlong Wang on 2018-07-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
PSC02 | Notification of Pizzaexpress Financing 1 Plc as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HODGSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS XIAOXIN SHAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XIAOLONG WANG | |
AA | FULL ACCOUNTS MADE UP TO 28/06/15 | |
CH01 | Director's details changed for Mr Richard Paul Hodgson on 2015-07-29 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091196290003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUAN ZHAO | |
AP01 | DIRECTOR APPOINTED JINLONG WANG | |
AD03 | Registers moved to registered inspection location of C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AP03 | Appointment of Andrew David Pellington as company secretary on 2015-02-05 | |
AD02 | Register inspection address changed to C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
TM02 | Termination of appointment of So Wai Yin on 2015-02-05 | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL HODGSON | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID PELLINGTON | |
AP01 | DIRECTOR APPOINTED XIAOLONG WANG | |
RES15 | CHANGE OF NAME 16/09/2014 | |
CERTNM | COMPANY NAME CHANGED TWINKLE PIZZA PLC CERTIFICATE ISSUED ON 13/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET, LONDON, EC2Y 8HQ, UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/07/2015 TO 30/06/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 18/08/14 STATEMENT OF CAPITAL GBP 50100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091196290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091196290001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YUAN BING / 07/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZHAO JOHN HUAN / 07/07/2014 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PIZZAEXPRESS FINANCING 2 PLC are:
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. |