Company Information for CITY CENTRE RESTAURANTS (UK) LIMITED
C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX,
|
Company Registration Number
01981776
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CITY CENTRE RESTAURANTS (UK) LIMITED | ||
Legal Registered Office | ||
C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 01981776 | |
---|---|---|
Company ID Number | 01981776 | |
Date formed | 1986-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-18 12:04:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY CENTRE RESTAURANTS (UK) LIMITED | FLAT 4 WILLOW COURT 5A COPERS COPE ROAD BECKENHAM BR3 1PB | Active | Company formed on the 2023-01-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MCCUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY GRAHAM KIRK NIGHTINGALE |
Director | ||
ALEX CHARLES NEWTON SMALL |
Company Secretary | ||
CRISPIN HOLDER |
Director | ||
STEPHEN MARK ANTHONY CRITOPH |
Director | ||
ANDREW PAGE |
Director | ||
ROBERT JOHN MORGAN |
Company Secretary | ||
ROBERT JOHN MORGAN |
Director | ||
ANDREW GRAHAM GUY |
Director | ||
ANDREW PAGE |
Company Secretary | ||
JOHN DAVID WITTICH |
Company Secretary | ||
JOHN DAVID WITTICH |
Director | ||
JAMES PHILIP GODFREY NAYLOR |
Director | ||
PHILLIP KAYE |
Director | ||
BRUCE WILLIAM MCLAREN JOHNSTON |
Director | ||
MICHAEL HOWARD BROWER |
Director | ||
REGINALD KAYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIBBLE VALLEY INNS LIMITED | Director | 2018-05-21 | CURRENT | 2003-12-10 | Active | |
SIDEMET LIMITED | Director | 2017-04-20 | CURRENT | 1988-11-11 | Active - Proposal to Strike off | |
CAFFE UNO LIMITED | Director | 2017-04-20 | CURRENT | 1970-11-17 | Liquidation | |
GARFUNKELS RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 1976-08-27 | Liquidation | |
FACTMULTI LIMITED | Director | 2017-04-20 | CURRENT | 1992-06-11 | Liquidation | |
FRANKIE & BENNY'S (UK) LIMITED | Director | 2017-04-20 | CURRENT | 2001-01-04 | Liquidation | |
NUMBER ONE LEICESTER SQUARE LIMITED | Director | 2017-04-20 | CURRENT | 1960-05-12 | Liquidation | |
TRG LEISURE LIMITED | Director | 2017-04-20 | CURRENT | 1977-11-04 | Active | |
BLACK ANGUS STEAK HOUSES LIMITED | Director | 2017-04-20 | CURRENT | 1983-01-17 | Liquidation | |
G.R. LIMITED | Director | 2017-04-20 | CURRENT | 1994-05-20 | Liquidation | |
EST EST EST GROUP LIMITED | Director | 2017-04-20 | CURRENT | 1995-02-22 | Liquidation | |
J.R. RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 1988-03-09 | Liquidation | |
STRIKES RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 1982-01-15 | Liquidation | |
D.P.P. RESTAURANTS LIMITED | Director | 2017-04-20 | CURRENT | 2001-08-20 | Active | |
THE RESTAURANT GROUP LIMITED | Director | 2016-09-19 | CURRENT | 1954-10-22 | Active | |
BRUNNING AND PRICE LIMITED | Director | 2016-09-19 | CURRENT | 1981-02-03 | Active | |
BLUBECKERS LIMITED | Director | 2016-09-19 | CURRENT | 1986-03-03 | Active | |
BTG LEISURE HOLDINGS LIMITED | Director | 2016-09-19 | CURRENT | 1966-12-20 | Active | |
CHIQUITO LIMITED | Director | 2016-09-19 | CURRENT | 1984-10-11 | Liquidation | |
TRG (HOLDINGS) LIMITED | Director | 2016-09-19 | CURRENT | 2005-09-07 | Active | |
HOSTELWORLD GROUP PLC | Director | 2015-10-14 | CURRENT | 2015-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM 5-7 Marshalsea Road Borough London SE1 1EP | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD02 | Register inspection address changed to 5-7 Marshalsea Road Borough London SE1 1EP | |
SH19 | Statement of capital on 2021-10-12 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/09/21 | |
RES06 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 23/07/21 STATEMENT OF CAPITAL GBP 60579 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE | |
AP01 | DIRECTOR APPOINTED MR. KIRK DYSON DAVIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MCCUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER | |
AP01 | DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER | |
AP01 | DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE | |
TM02 | Termination of appointment of Alex Charles Newton Small on 2017-03-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH | |
AP01 | DIRECTOR APPOINTED CRISPIN HOLDER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MORGAN | |
AP03 | Appointment of Mr Alex Charles Newton Small as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/11/2011 | |
CERTNM | COMPANY NAME CHANGED CASA PASTA LIMITED CERTIFICATE ISSUED ON 10/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56/62 WILTON ROAD LONDON SW1V 1DE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 15/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/99 | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/97 | |
363s | RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/12/96 | |
363s | RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY CENTRE RESTAURANTS (UK) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | MONKEYNUTS CAFE LIMITED | 2004-06-15 | Outstanding |
We have found 1 mortgage charges which are owed to CITY CENTRE RESTAURANTS (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Frankie & Benny'S, 110, Cambridge Street, Aylesbury, Bucks, HP20 1BA | 98,500 | 16/Mar/2007 | ||
Aylesbury Vale District Council | Frankie & Benny'S, 110, Cambridge Street, Aylesbury, Bucks, HP20 1BA | 98,500 | 16/Mar/2007 | |
Nottingham City Council | Restaurants | Frankie & Bennys, Redfield Road, Nottingham, NG7 2NJ NG7 2NJ | 93,000 | 19931230 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro | |||
44140090 | Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |