Company NamePortuguese Pasta Corporation Limited
Company StatusDissolved
Company Number07816909
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Custodio Reis Bettencourt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFront Street
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8AE
Director NameWendy Bettencourt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleAdmintrator
Country of ResidenceUnited Kingdom
Correspondence AddressFront Street
Long Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 8AE
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Chris Bettencourt
50.00%
Ordinary
50 at £1Wendy Bettencourt
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,686
Cash£13,819
Current Liabilities£53,857

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
16 March 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
10 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (9 pages)
10 December 2014Liquidators statement of receipts and payments to 8 October 2014 (9 pages)
10 December 2014Liquidators statement of receipts and payments to 8 October 2014 (9 pages)
10 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (9 pages)
30 October 2013Registered office address changed from C/O Casa Antonio Front Street Longbenton Newcastle upon Tyne NE12 8AE on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from C/O Casa Antonio Front Street Longbenton Newcastle upon Tyne NE12 8AE on 30 October 2013 (2 pages)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Statement of affairs with form 4.19 (6 pages)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Statement of affairs with form 4.19 (6 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 November 2011Appointment of Custodid Reis Bettencourt as a director (3 pages)
9 November 2011Appointment of Wendy Bettencourt as a director (3 pages)
9 November 2011Appointment of Custodid Reis Bettencourt as a director (3 pages)
9 November 2011Appointment of Wendy Bettencourt as a director (3 pages)
2 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(4 pages)
2 November 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
2 November 2011Termination of appointment of Dudley Miles as a director (2 pages)
2 November 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
2 November 2011Termination of appointment of Dudley Miles as a director (2 pages)
2 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(4 pages)
20 October 2011Incorporation (27 pages)
20 October 2011Incorporation (27 pages)