Company NamePavilions (Croydon) Limited
DirectorsJohn Lewis Burnley and Kevin Charles McCabe
Company StatusDissolved
Company Number02604265
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(4 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(4 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusCurrent
Appointed31 July 2000(9 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusCurrent
Appointed31 July 2000(9 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2003(12 years, 4 months after company formation)
Appointment Duration20 years, 7 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr John Charles Heath
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleInsolvency Practitioner
Correspondence Address3 Hallfarm Close
Feering
Essex
CO5 9QD
Director NameMr Alan David Kenningham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleInsolvency Practitioner
Correspondence Address1 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Secretary NameMr Alan David Kenningham
NationalityBritish
StatusResigned
Appointed13 January 1992(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleInsolvency Practitioner
Correspondence Address1 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 1998)
RoleBanker
Correspondence Address30 Uplands Way
Sevenoaks
Kent
TN13 3BW
Director NameMr Alan Adams Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 1998)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address3 Otterburn Park
Edinburgh
Midlothian
EH14 1JX
Scotland
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed20 January 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed01 December 1999(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 January 2006Dissolved (1 page)
12 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
15 March 2004Registered office changed on 15/03/04 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
10 March 2004Declaration of solvency (3 pages)
10 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2004Appointment of a voluntary liquidator (1 page)
2 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 September 2003New secretary appointed (2 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
28 May 2002Return made up to 23/04/02; full list of members (7 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
8 May 2001Return made up to 23/04/01; full list of members (7 pages)
28 December 2000Accounts for a dormant company made up to 29 February 2000 (7 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
19 June 2000Return made up to 23/04/00; full list of members (7 pages)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
8 May 1999Full accounts made up to 28 February 1999 (8 pages)
7 May 1999Return made up to 23/04/99; full list of members (10 pages)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
11 August 1998Amended accounts made up to 28 February 1997 (4 pages)
11 August 1998Amended accounts made up to 30 April 1996 (5 pages)
10 May 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
6 March 1998Secretary's particulars changed (1 page)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
28 May 1997Return made up to 23/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
24 March 1997Secretary's particulars changed (1 page)
24 March 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
29 May 1996Return made up to 23/04/96; change of members (8 pages)
17 April 1996Registered office changed on 17/04/96 from: 4-8 tabernacle street london EC2A 4LU (1 page)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996Director resigned (3 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (3 pages)
29 March 1996New director appointed (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996New director appointed (2 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Full accounts made up to 30 April 1995 (14 pages)
4 May 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 04/05/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)