voluntary-arrangemen Qynn Score: 0
Formed in 1993, PIZZAEXPRESS (RESTAURANTS) LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 7 years, however the shortest director appointment lasted for 7 months.
The registered office of the company is currently based at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX.
STATUS
VOLUNTARY-ARRANGEMENUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX
01/10/2008
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
3
0
11
0
0
0
0
0
2
0
5
0
Accounts
Full accounts made up to 29/12/2019
12/01/2021
29/12/2019
Officers
Appointment of Mr David Lachlan Campbell as a director on 13/11/2020
13/11/2020
13/11/2020
Officers
Termination of appointment of Jinlong Wang as a director on 05/11/2020
13/11/2020
05/11/2020
Mortgage
Registration of charge 028054900011, created on 05/11/2020
11/11/2020
05/11/2020
Insolvency
Notice to Registrar of companies voluntary arrangement taking effect
28/09/2020
n/a
Confirmation Statement
Confirmation statement made on 24/03/2020 with no updates
24/03/2020
24/03/2020
Officers
Directors details changed for Mr Jinlong Wang on 10/07/2019
17/07/2019
10/07/2019
Accounts
Full accounts made up to 30/12/2018
25/06/2019
30/12/2018
Confirmation Statement
Confirmation statement made on 24/03/2019 with no updates
01/04/2019
24/03/2019
Officers
Directors details changed for Jinlong Wang on 13/07/2018
19/07/2018
13/07/2018
Accounts
Full accounts made up to 31/12/2017
09/05/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 24/03/2018 with no updates
27/03/2018
24/03/2018
Persons with Significant Control
Withdrawal of a person with significant control statement on 25/01/2018
25/01/2018
25/01/2018
Persons with Significant Control
Notification of Pizzaexpress Limited as a person with significant control on 06/04/2016
20/12/2017
06/04/2016
Officers
Appointment of Mr David Roger Murphy as a director on 18/09/2017
04/10/2017
18/09/2017
Accounts
Full accounts made up to 01/01/2017
27/06/2017
01/01/2017
Officers
Appointment of Jinlong Wang as a director on 06/06/2017
14/06/2017
06/06/2017
Officers
Termination of appointment of Richard Paul Hodgson as a director on 30/05/2017
13/06/2017
30/05/2017
Confirmation Statement
Confirmation statement made on 24/03/2017 with updates
12/04/2017
24/03/2017
Accounts
Current accounting period extended from 30/06/2016 to 31/12/2016
05/09/2016
31/12/2016
Annual Return
Annual return made up to 31/03/2016 with full list of shareholders
13/04/2016
31/03/2016
Accounts
Full accounts made up to 28/06/2015
22/12/2015
28/06/2015
Officers
Termination of appointment of Charlotte Emma Maxwell as a director on 14/08/2015
20/08/2015
14/08/2015
Officers
Directors details changed for Mr Richard Paul Hodgson on 29/07/2015
11/08/2015
29/07/2015
Annual Return
Annual return made up to 31/03/2015 with full list of shareholders
15/04/2015
31/03/2015
Accounts
Full accounts made up to 29/06/2014
31/03/2015
29/06/2014
Officers
Appointment of Mrs Charlotte Emma Maxwell as a director on 27/01/2015
29/01/2015
27/01/2015
Officers
Appointment of Mrs Nicola Zoe Bowley as a director on 27/01/2015
29/01/2015
27/01/2015
Mortgage
Registration of charge 028054900010, created on 14/11/2014
21/11/2014
14/11/2014
Mortgage
Satisfaction of charge 8 in full
29/08/2014
n/a
Mortgage
Satisfaction of charge 9 in full
29/08/2014
n/a
Officers
Appointment of Mr Andrew David Pellington as a secretary on 18/08/2014
19/08/2014
18/08/2014
Officers
Termination of appointment of Jackie Doreen Freeman as a secretary on 18/08/2014
18/08/2014
18/08/2014
Officers
Termination of appointment of Nicholas Michael Carter as a director on 18/08/2014
18/08/2014
18/08/2014
Officers
Termination of appointment of Harvey John Smyth as a director on 18/08/2014
18/08/2014
18/08/2014
Officers
Termination of appointment of Jackie Doreen Freeman as a director on 18/08/2014
18/08/2014
18/08/2014
Officers
Directors details changed for Mr Harvey John Smyth on 09/05/2014
09/05/2014
09/05/2014
Officers
Directors details changed for Mr Nicholas Michael Carter on 09/05/2014
09/05/2014
09/05/2014
Officers
Secretarys details changed for Mrs Jackie Doreen Freeman on 08/05/2014
08/05/2014
08/05/2014
Officers
Directors details changed for Mr Nicholas Michael Carter on 08/05/2014
08/05/2014
08/05/2014
Officers
Directors details changed for Mrs Jackie Doreen Freeman on 08/05/2014
08/05/2014
08/05/2014
Officers
Appointment of Mr Andrew David Pellington as a director
06/05/2014
n/a
Annual Return
Annual return made up to 31/03/2014 with full list of shareholders
10/04/2014
31/03/2014
Accounts
Full accounts made up to 30/06/2013
13/01/2014
30/06/2013
Officers
Appointment of Mr Richard Paul Hodgson as a director
29/07/2013
n/a
Annual Return
Annual return made up to 31/03/2013 with full list of shareholders
17/04/2013
31/03/2013
Accounts
Full accounts made up to 01/07/2012
30/01/2013
01/07/2012
Officers
Termination of appointment of Stephen Easterbrook as a director
17/09/2012
n/a
Annual Return
Annual return made up to 31/03/2012 with full list of shareholders
10/04/2012
31/03/2012
Accounts
Full accounts made up to 26/06/2011
20/12/2011
26/06/2011
Officers
Appointment of Stephen James Easterbrook as a director
08/11/2011
n/a
Officers
Termination of appointment of Mark Angela as a director
21/09/2011
n/a
Annual Return
Annual return made up to 31/03/2011 with full list of shareholders
05/04/2011
31/03/2011
Accounts
Full accounts made up to 27/06/2010
07/03/2011
27/06/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
61
Director
13/11/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
08/11/1996
n/a
Deed of charge over deposit
The Governor and Company of the Bank of Scotland
fully-satisfied
08/11/1996
n/a
Deed of charge over deposit
The Governor and Company of the Bank of Scotland
fully-satisfied
23/05/1997
n/a
Deed of charge over deposit
The Governor and Company of the Bank of Scotland
fully-satisfied
15/07/2003
n/a
Composite guarantee and debenture
The Governor and Company of the Bank of Scotland (The "Security Agent")
fully-satisfied
30/09/2003
n/a
Deed of accession
The Governor and Company of the Bank of Scotland (The Security Agent)
fully-satisfied
01/07/2004
n/a
A supplemental deed
Hsbc Bank PLC as Security Agent
fully-satisfied
31/01/2005
n/a
Debenture
Hsbc Bank PLC (The Security Agent)
fully-satisfied
09/04/2007
n/a
Debenture
The Governor and Company of the Bank of Scotland
fully-satisfied
06/09/2011
n/a
Debenture
Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
outstanding
14/11/2014
n/a
A registered charge
Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties
outstanding
05/11/2020
n/a
A registered charge
Glas Trust Corporation Limited (As Security Agent)
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
25/04/2014
6 Yrs 10 Mths
n/a
January 1964
27/01/2015
6 Yrs 1 Mth
n/a
July 1971
18/09/2017
3 Yrs 5 Mths
n/a
August 1974
13/11/2020
3 Mths
n/a
September 1959
18/08/2014
6 Yrs 6 Mths
Director
06/06/2017
3 Yrs 5 Mths
05/11/2020
Director
01/07/2013
3 Yrs 10 Mths
30/05/2017
Director
27/01/2015
6 Mths
14/08/2015
Director
21/12/2005
8 Yrs 7 Mths
18/08/2014
Director
02/01/2007
7 Yrs 7 Mths
18/08/2014
Director
03/12/2007
6 Yrs 8 Mths
18/08/2014
Director
31/10/2011
10 Mths
14/09/2012
Director
03/12/2007
3 Yrs 7 Mths
11/07/2011
Director
21/12/2005
1 Yr
22/12/2006
Director
18/09/2003
2 Yrs 3 Mths
21/12/2005
Director
17/09/2003
2 Yrs 3 Mths
21/12/2005
Director
18/09/2003
2 Yrs 3 Mths
21/12/2005
Director
17/09/2003
2 Yrs 3 Mths
21/12/2005
Director
01/10/2003
7 Mths
20/05/2004
Director
01/10/2003
7 Mths
20/05/2004
Director
20/02/2001
2 Yrs 7 Mths
24/09/2003
Director
08/04/1993
10 Yrs 5 Mths
24/09/2003
Director
08/04/1993
10 Yrs 5 Mths
19/09/2003
Director
01/03/2002
1 Yr 4 Mths
16/07/2003
Director
20/02/2001
1 Yr 9 Mths
06/12/2002
Director
08/04/1993
8 Yrs 10 Mths
11/02/2002
Director
15/10/1996
4 Yrs 11 Mths
28/09/2001
Director
27/11/2000
9 Mths
24/09/2001
Director
08/04/1993
7 Yrs 9 Mths
05/02/2001
Director
22/08/1995
4 Yrs 11 Mths
24/07/2000
Director
01/12/1997
2 Yrs 6 Mths
30/06/2000
Secretary
31/10/2003
10 Yrs 9 Mths
18/08/2014
Secretary
23/05/2000
3 Yrs 5 Mths
31/10/2003
Secretary
08/04/1993
7 Yrs 1 Mth
23/05/2000
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors