ANGLO-AUSTRIAN PATISSERIE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 01187124
Status Liquidation
Incorporation Date 14 October 1974
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, HAMPSHIRE, SO14 3EX
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 5th Floor 207 Regent Street London W1B 4nd England to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 8 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of ANGLO-AUSTRIAN PATISSERIE LIMITED are www.angloaustrianpatisserie.co.uk, and www.anglo-austrian-patisserie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Austrian Patisserie Limited is a Private Limited Company. The company registration number is 01187124. Anglo Austrian Patisserie Limited has been working since 14 October 1974. The present status of the company is Liquidation. The registered address of Anglo Austrian Patisserie Limited is 14th Floor Dukes Keep Marsh Lane Southampton Hampshire So14 3ex. . TONKIN, Oliver Charles is a Director of the company. WILLS, Nicholas Paul is a Director of the company. Secretary EDLER, Elizabeth has been resigned. Secretary EDLER, Eva has been resigned. Secretary EDLER, Susanne Isabelle has been resigned. Director EDLER, Eva has been resigned. Director EDLER, Stephen Anthony has been resigned. Director EDLER, Susanne Isabelle has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
TONKIN, Oliver Charles
Appointed Date: 23 December 2015
51 years old

Director
WILLS, Nicholas Paul
Appointed Date: 23 December 2015
56 years old

Resigned Directors

Secretary
EDLER, Elizabeth
Resigned: 23 December 2015
Appointed Date: 07 March 2005

Secretary
EDLER, Eva
Resigned: 23 June 2000

Secretary
EDLER, Susanne Isabelle
Resigned: 07 March 2005
Appointed Date: 23 June 2000

Director
EDLER, Eva
Resigned: 23 June 2000
85 years old

Director
EDLER, Stephen Anthony
Resigned: 23 December 2015
59 years old

Director
EDLER, Susanne Isabelle
Resigned: 23 December 2015
61 years old

ANGLO-AUSTRIAN PATISSERIE LIMITED Events

20 Oct 2016
Statement of affairs with form 4.19
08 Oct 2016
Registered office address changed from 5th Floor 207 Regent Street London W1B 4nd England to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 8 October 2016
07 Oct 2016
Appointment of a voluntary liquidator
07 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-21

11 Jan 2016
Registered office address changed from 66 Prescot Street London E1 8NN to 5th Floor 207 Regent Street London W1B 4nd on 11 January 2016
...
... and 103 more events
05 Feb 1988
Registered office changed on 05/02/88 from: blue star house highgate hill london N19 5UU

13 Oct 1987
Full accounts made up to 31 December 1986

20 Jan 1987
Return made up to 30/09/86; full list of members

03 Oct 1986
Full accounts made up to 31 December 1985

14 Oct 1974
Incorporation

ANGLO-AUSTRIAN PATISSERIE LIMITED Charges

22 December 2010
All assets debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge over all property including buildings…
17 November 2008
Legal charge
Delivered: 19 November 2008
Status: Satisfied on 17 December 2015
Persons entitled: Nss Trustees Limited, Eva Edler, Susanne Isabelle Edler and Steven Anthony Edler
Description: Property k/a unit 3 haslemere industrial estate, wimbledon…
14 November 2008
Debenture
Delivered: 28 November 2008
Status: Satisfied on 1 December 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 3 haslemere industrial estate wimbledon t/n SGL411968…
6 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Debenture
Delivered: 21 October 1999
Status: Satisfied on 1 December 2015
Persons entitled: Nigel Spencer Sloam,Eva Edler,Susanne Isabelle Edler,Stephen Anthony Edler,Thomas Alfred Backer
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
Legal charge
Delivered: 11 November 1992
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: Unit 2 and car parking spaces 47 to 56 and 76 to 95…
22 June 1984
Legal charge
Delivered: 3 July 1984
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold unit 3 and car parking spaces 14 and 27 to 46…
17 November 1983
Legal charge
Delivered: 25 November 1983
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: L/Hold unit 3 and car parking spaces 14 & 27 to 46…
22 December 1980
Mortgage
Delivered: 6 January 1981
Status: Satisfied on 19 November 2008
Persons entitled: North West Securities Limited.
Description: 2 vtm machines machine numbers 700109 and 700110 type…
25 October 1976
Further guarantee and debenture
Delivered: 12 November 1976
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: All that property charged by principal deed and further…
16 July 1975
Guarantee & debenture
Delivered: 22 July 1975
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…