Dissolved
Dissolved 2014-04-22
Company Information for THE BRASSERIE BUSINESS LIMITED
DERBY, DERBYSHIRE, DE1,
|
Company Registration Number
03344855
Private Limited Company
Dissolved Dissolved 2014-04-22 |
Company Name | ||
---|---|---|
THE BRASSERIE BUSINESS LIMITED | ||
Legal Registered Office | ||
DERBY DERBYSHIRE | ||
Previous Names | ||
|
Company Number | 03344855 | |
---|---|---|
Date formed | 1997-04-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 17:55:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON HOWARD JOHN PATTERSON |
||
SIMON HOWARD JOHN PATTERSON |
||
MATTHEW PAUL SAUNDERS |
||
GARY WILLIAM THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Nominated Secretary | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMD PROPERTIES LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2015-12-08 | |
DAISY DAISY LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active | |
FAT CAT CAFE BAR HOLDINGS LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-11-22 | Dissolved 2013-11-19 | |
FAT CAT CAFE BARS LIMITED | Company Secretary | 1994-04-26 | CURRENT | 1994-04-26 | Active | |
FAT CAT (CHESTER) LIMITED | Company Secretary | 1992-12-02 | CURRENT | 1992-12-02 | Dissolved 2014-06-03 | |
FAT CAT RESTAURANTS LIMITED | Company Secretary | 1991-11-26 | CURRENT | 1991-11-28 | Dissolved 2015-01-28 | |
THE LUCKY BASSET LTD | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active - Proposal to Strike off | |
CURIOUS BARS LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Liquidation | |
CANDY CLUB LTD | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2016-11-01 | |
MOLEFACE LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
SMD PROPERTIES LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2015-12-08 | |
FAT CAT CAFE BAR HOLDINGS LIMITED | Director | 2002-12-23 | CURRENT | 2002-11-22 | Dissolved 2013-11-19 | |
FAT CAT CAFE BARS LIMITED | Director | 1994-04-26 | CURRENT | 1994-04-26 | Active | |
FAT CAT (CHESTER) LIMITED | Director | 1992-12-02 | CURRENT | 1992-12-02 | Dissolved 2014-06-03 | |
FAT CAT RESTAURANTS LIMITED | Director | 1991-11-26 | CURRENT | 1991-11-28 | Dissolved 2015-01-28 | |
BRADGATE INTERIORS LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
CRAFTED INVESTMENTS LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
CRAFTED BARS LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
MOLEFACE LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
SMD PROPERTIES LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2015-12-08 | |
FAT CAT CAFE BAR HOLDINGS LIMITED | Director | 2002-12-23 | CURRENT | 2002-11-22 | Dissolved 2013-11-19 | |
FAT CAT CAFE BARS LIMITED | Director | 1994-04-26 | CURRENT | 1994-04-26 | Active | |
FAT CAT (CHESTER) LIMITED | Director | 1992-12-02 | CURRENT | 1992-12-02 | Dissolved 2014-06-03 | |
FAT CAT RESTAURANTS LIMITED | Director | 1991-11-26 | CURRENT | 1991-11-28 | Dissolved 2015-01-28 | |
NOTTINGHAM LEISURE PARTNERSHIP LIMITED | Director | 2010-08-10 | CURRENT | 2007-11-30 | Dissolved 2014-01-28 | |
CORE PEOPLE LTD | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2017-10-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM TONIC 6B CHAPEL QUARTER CHAPEL BAR NOTTINGHAM NOTTINGHAMSHIRE NG1 6JS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM THOMPSON / 13/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAUNDERS / 26/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 6B CHAPEL QUARTER CHAPEL BAR NOTTINGHAM NOTTINGHAMSHIRE NG1 6JS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 9 FRIAR GATE DERBY DE1 1BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTERARTICLES12/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/12/97 | |
88(2)R | AD 11/08/98--------- £ SI 100@1=100 £ IC 900/1000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS | |
WRES01 | ALTER MEM AND ARTS 10/11/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 | |
ORES04 | £ NC 100/1000 30/05/9 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 30/05/97 | |
288b | DIRECTOR RESIGNED | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 30/05/97 | |
122 | CONVE 30/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/97 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AQ | |
88(2)R | AD 30/04/97--------- £ SI 898@1=898 £ IC 2/900 |
Final Meetings | 2013-11-13 |
Notices to Creditors | 2012-09-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
DEBENTURE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
LEGAL CHARGE | Outstanding | SCOTTISH COURAGE LIMITED AND/OR ANY OF ITS PARENT OR SUBSIDIARY COMPANIES | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as THE BRASSERIE BUSINESS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE BRASSERIE BUSINESS LIMITED | Event Date | 2013-11-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named Company will be held at St Helens House, King Street, Derby, DE1 3EE on 17 January 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 11 September 2012. Office Holder details: Dean Nelson (IP No. 9443) of St Helens House, King Street, Derby, DE1 3EE Further details contact: Dean Nelson, Email: dean.nelson@smithcooper.co.uk Tel: 01332 332 021 Dean Nelson , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE BRASSERIE BUSINESS LIMITED | Event Date | 2012-09-13 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 23 October 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Dean Anthony Nelson the liquidator of the said Company, at Smith Cooper, Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dean Anthony Nelson, Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT, E-mail: dean.nelson@smithcooper.co.uk, Tel: 01332 332021. Dean Anthony Nelson , Liquidator (IP No 9443) : | |||
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. |