Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIVIDUAL RESTAURANT COMPANY LIMITED
Company Information for

INDIVIDUAL RESTAURANT COMPANY LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
04026693
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Individual Restaurant Company Ltd
INDIVIDUAL RESTAURANT COMPANY LIMITED was founded on 2000-06-29 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Individual Restaurant Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INDIVIDUAL RESTAURANT COMPANY LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in M2
 
Previous Names
BANK RESTAURANT GROUP PLC22/12/2006
Filing Information
Company Number 04026693
Company ID Number 04026693
Date formed 2000-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-30
Account next due 30/03/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-22 11:54:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIVIDUAL RESTAURANT COMPANY LIMITED
Is this data useful to you?
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.
Companies with same name INDIVIDUAL RESTAURANT COMPANY LIMITED
The following companies were found which have the same name as INDIVIDUAL RESTAURANT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIVIDUAL RESTAURANT COMPANY LIMITED Unknown

Company Officers of INDIVIDUAL RESTAURANT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID MCCULLOCH
Company Secretary 2017-01-11
TARSEM SINGH DHALIWAL
Director 2011-06-22
VERNON LORD
Director 2006-12-22
MALCOLM CONRAD WALKER
Director 2011-06-22
STEVEN JOHN WALKER
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAMMOND
Company Secretary 2012-10-23 2017-01-11
ADRIAN PHILLIP GREEN
Company Secretary 2006-12-22 2012-10-23
IAIN JAMES DONALD
Director 2006-12-22 2012-06-29
ROBERT RODDICK ACKRILL BREARE
Director 2005-05-16 2011-06-22
RICHARD BARRY SIMPSON
Director 2006-12-22 2011-06-22
DESMOND ANTONY LALITH GUNEWARDENA
Director 2005-05-16 2008-03-31
CHARLES GEOFFREY GREGORY SMITH
Company Secretary 2000-06-29 2006-12-22
GRAHAM LEIGH COLLINS
Director 2000-10-09 2006-12-22
CHRISTIAN DELTEIL
Director 2000-10-09 2006-12-22
PAUL ANDREW GODDALE
Director 2006-07-14 2006-12-22
CHARLES GEOFFREY GREGORY SMITH
Director 2000-06-29 2006-12-22
ANTHONY DAVID ALLAN
Director 2000-06-29 2004-04-19
ANN MILES HENDERSON TONKS
Director 2000-10-09 2003-12-24
MELISSA CHAPLIN
Company Secretary 2000-06-29 2000-11-13
MELISSA CHAPLIN
Director 2000-06-29 2000-09-29
LESLEY ANN GREGORY
Director 2000-06-29 2000-09-29
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-06-29 2000-06-29
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-06-29 2000-06-29
L.C.I. SECRETARIES LIMITED
Director 2000-06-29 2000-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL BEECH HOUSE DEESIDE LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL DEESIDE STORAGE LIMITED Director 2005-03-04 CURRENT 1981-11-05 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BURGUNDY LIMITED Director 2005-03-04 CURRENT 1987-05-20 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND OVERSEAS LIMITED Director 2005-03-04 CURRENT 1991-10-09 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL ICEBOX MIDCO LIMITED Director 2004-12-15 CURRENT 2004-11-17 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
VERNON LORD ZINC BAR AND GRILL LIMITED Director 2006-12-22 CURRENT 1995-08-31 Active - Proposal to Strike off
VERNON LORD PROUDCREST LIMITED Director 2006-12-22 CURRENT 2000-09-08 Active - Proposal to Strike off
VERNON LORD BANK RESTAURANT BIRMINGHAM LIMITED Director 2006-12-22 CURRENT 1999-03-09 Active
VERNON LORD TRS LEISURE LIMITED Director 2005-06-14 CURRENT 2002-09-10 Active - Proposal to Strike off
VERNON LORD RBG REALISATIONS 2020 LIMITED Director 2004-02-27 CURRENT 1998-07-31 In Administration/Administrative Receiver
VERNON LORD BANK RESTAURANT COMPANY LIMITED Director 2004-01-23 CURRENT 2003-10-14 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER FRODSHAM LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MALCOLM CONRAD WALKER THE FOOD WAREHOUSE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MALCOLM CONRAD WALKER ICELAND LIMITED Director 2015-11-24 CURRENT 1993-03-17 Active
MALCOLM CONRAD WALKER STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active - Proposal to Strike off
MALCOLM CONRAD WALKER ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
MALCOLM CONRAD WALKER STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
MALCOLM CONRAD WALKER BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
MALCOLM CONRAD WALKER LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
MALCOLM CONRAD WALKER ICE AND EASY LTD Director 2012-08-22 CURRENT 2005-11-08 Active
MALCOLM CONRAD WALKER INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
MALCOLM CONRAD WALKER ICELAND INTERNATIONAL LIMITED Director 2012-03-19 CURRENT 1998-03-03 Active
MALCOLM CONRAD WALKER ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
MALCOLM CONRAD WALKER WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
MALCOLM CONRAD WALKER ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER W2D2 LIMITED Director 2011-04-11 CURRENT 2011-02-07 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
MALCOLM CONRAD WALKER BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
MALCOLM CONRAD WALKER ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
MALCOLM CONRAD WALKER BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
MALCOLM CONRAD WALKER ICEBOX MIDCO LIMITED Director 2005-03-04 CURRENT 2004-11-17 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2005-03-04 CURRENT 2004-11-01 Active
MALCOLM CONRAD WALKER ICEBOX HOLDINGS LIMITED Director 2005-03-04 CURRENT 2004-11-02 Active
MALCOLM CONRAD WALKER ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
MALCOLM CONRAD WALKER CT ICE (HOLDINGS) LIMITED Director 2004-06-22 CURRENT 2004-04-05 Active
MALCOLM CONRAD WALKER CT ICE LIMITED Director 2002-01-25 CURRENT 2001-03-06 Active
MALCOLM CONRAD WALKER ICELAND FROZEN FOODS PLC Director 1996-05-22 CURRENT 1996-05-22 Converted / Closed
STEVEN JOHN WALKER ALDPIC LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
STEVEN JOHN WALKER WALKER & WALKER LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
STEVEN JOHN WALKER SEVCO 5108 LIMITED Director 2013-05-08 CURRENT 2013-03-07 Active - Proposal to Strike off
STEVEN JOHN WALKER SEVCO 5103 LIMITED Director 2012-11-16 CURRENT 2012-09-12 Active
STEVEN JOHN WALKER CHD ENTERPRISE LIMITED Director 2012-10-15 CURRENT 2008-03-14 Dissolved 2017-05-23
STEVEN JOHN WALKER MYSEA LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
STEVEN JOHN WALKER DREAM CAPITAL LIMITED Director 2007-01-16 CURRENT 2006-11-09 Dissolved 2015-03-17
STEVEN JOHN WALKER ZINC BAR AND GRILL LIMITED Director 2006-12-22 CURRENT 1995-08-31 Active - Proposal to Strike off
STEVEN JOHN WALKER PROUDCREST LIMITED Director 2006-12-22 CURRENT 2000-09-08 Active - Proposal to Strike off
STEVEN JOHN WALKER BANK RESTAURANT BIRMINGHAM LIMITED Director 2006-12-22 CURRENT 1999-03-09 Active
STEVEN JOHN WALKER TRS LEISURE LIMITED Director 2005-06-14 CURRENT 2002-09-10 Active - Proposal to Strike off
STEVEN JOHN WALKER PLAYWORKS LIMITED Director 2004-10-12 CURRENT 2004-08-17 Liquidation
STEVEN JOHN WALKER RBG REALISATIONS 2020 LIMITED Director 2004-02-27 CURRENT 1998-07-31 In Administration/Administrative Receiver
STEVEN JOHN WALKER BANK RESTAURANT COMPANY LIMITED Director 2003-12-17 CURRENT 2003-10-14 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Liquidation. Administration move to dissolve company
2023-06-28Administrator's progress report
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-01-04Administrator's progress report
2022-11-24AM19liquidation-in-administration-extension-of-period
2022-07-14AM02Liquidation statement of affairs AM02SOA
2022-06-24AM10Administrator's progress report
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
2022-01-06Administrator's progress report
2022-01-06AM10Administrator's progress report
2021-10-08AM19liquidation-in-administration-extension-of-period
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-30AM10Administrator's progress report
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONRAD WALKER
2021-01-04AM07Liquidation creditors meeting
2020-12-14AM03Statement of administrator's proposal
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR
2020-12-08AM01Appointment of an administrator
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-07TM02Termination of appointment of Peter David Mcculloch on 2020-03-27
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR VERNON LORD
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040266930016
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-09MR05
2019-01-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22PSC02Notification of W2D2 Limited as a person with significant control on 2018-06-30
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040266930013
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07MEM/ARTSARTICLES OF ASSOCIATION
2017-08-07RES01ADOPT ARTICLES 07/08/17
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040266930015
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040266930014
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-11AP03Appointment of Mr Peter David Mcculloch as company secretary on 2017-01-11
2017-01-11TM02Termination of appointment of John Hammond on 2017-01-11
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 6958963.75
2016-08-03AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 6958963.75
2015-08-05AR0129/06/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6958963.75
2014-07-25AR0129/06/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040266930013
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-07AR0129/06/13 FULL LIST
2012-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-24MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 11
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24AP03SECRETARY APPOINTED MR JOHN HAMMOND
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN
2012-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-16AR0129/06/12 FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DONALD
2012-05-16SH0101/05/12 STATEMENT OF CAPITAL GBP 6958963.75
2012-05-04SH0118/04/12 STATEMENT OF CAPITAL GBP 6610485.35
2011-11-22AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-09-09RES02REREG PLC TO PRI; RES02 PASS DATE:08/09/2011
2011-09-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-09-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-07-19AR0129/06/11 BULK LIST
2011-07-13AP01DIRECTOR APPOINTED MALCOLM CONRAD WALKER
2011-07-13AP01DIRECTOR APPOINTED TARSEM SINGH DHALIWAL
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BREARE
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RODDICK ACKRILL BREARE / 07/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/01/2010
2010-07-21AR0129/06/10 BULK LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-01AD02SAIL ADDRESS CREATED
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES DONALD / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/10/2009
2009-10-08SH0108/07/09 STATEMENT OF CAPITAL GBP 5925324
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY SIMPSON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RODDICK ACKRILL BREARE / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ADRIAN PHILLIP GREEN / 01/10/2009
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-21363aRETURN MADE UP TO 29/06/09; BULK LIST AVAILABLE SEPARATELY
2009-07-08169GBP IC 13825756/1975108 22/06/09 GBP SR 237012960@0.05=11850648
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-26RES13RE SUBDIVISION 21/05/2009
2008-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sRETURN MADE UP TO 29/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 01/06/2008
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/06/2008
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALD / 01/06/2008
2008-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DESMOND GUNEWARDENA
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to INDIVIDUAL RESTAURANT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-09-06
Notice of 2022-08-26
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-12-04
Appointmen2020-11-27
Fines / Sanctions
No fines or sanctions have been issued against INDIVIDUAL RESTAURANT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding TARSEM SINGH DHALIWAL (AS THE SECURITY TRUSTEE)
2017-07-11 Outstanding HSBC BANK PLC
2013-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2012-12-20 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-10-15 Outstanding TARSEM SINGH DHALIWAL (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2009-08-28 Outstanding DASHWOOD HOUSE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 FEBRUARY 2004 2007-04-05 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-04-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-06 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-01-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28/02/2004 AND 2007-01-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-01-04 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2005-12-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INDIVIDUAL RESTAURANT COMPANY LIMITED registering or being granted any patents
Domain Names

INDIVIDUAL RESTAURANT COMPANY LIMITED owns 2 domain names.

individualrestaurantcompany.co.uk   piccolinos.co.uk  

Trademarks
We have not found any records of INDIVIDUAL RESTAURANT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIVIDUAL RESTAURANT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as INDIVIDUAL RESTAURANT COMPANY LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for INDIVIDUAL RESTAURANT COMPANY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Restaurants Ground Floor 5, Weekday Cross, Nottingham, NG1 2GB NG1 2GB 71,00020051008
RESTAURANT AND PREMISES 3 CITY SQUARE LEEDS LS1 2ES 174,00023/06/2006

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.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyINDIVIDUAL RESTAURANT COMPANY LIMITEDEvent Date2022-08-26
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyINDIVIDUAL RESTAURANT COMPANY LIMITEDEvent Date2020-12-04
On 25 November 2020 , the Company entered administration and Daniel James Mark Smith of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT and Clare Boardman of Deloitte LLP of 1 City Square, Leeds, LS1 2AL (the "Administrators") were appointed as joint administrators of the Company. On 25 November 2020, the Company (acting by the Administrators) sold the business and certain assets of the Company to Ice Acquisitions Limited of Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW. We: (a) Sir Malcolm Walker ; (b) Tarsem Singh Dhaliwal ; and (c) Steven Walker , each of c/o Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW , were directors of the Company on the day it entered administration. We hereby give notice that we are acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under or in respect of the following names: "Individual Restaurants", "IRC", "Club Individual", "Individual Restaurants Limited", "Individual Restaurants (IRC) Limited", "Piccolino", "Piccolinos", "Piccolino Restaurants", "Piccolinos Limited", "Piccolinos Restaurants Limited", "piccolino2go". If this notice had not been published, we would not otherwise be permitted to undertake such activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 or the Insolvency Act 1986. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. NOTICE Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIVIDUAL RESTAURANT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIVIDUAL RESTAURANT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.