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

PFGB RESTAURANT LIMITED

8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05238753
Private Limited Company
Liquidation

Company Overview

About Pfgb Restaurant Ltd
PFGB RESTAURANT LIMITED was founded on 2004-09-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Pfgb Restaurant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PFGB RESTAURANT LIMITED
 
Legal Registered Office
8TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
GLIDE MARITIME LIMITED27/10/2005
Filing Information
Company Number 05238753
Company ID Number 05238753
Date formed 2004-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 22/09/2010
Return next due 20/10/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PFGB RESTAURANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.

Company Officers of PFGB RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
CLINK SECRETARIAL LIMITED
Company Secretary 2009-07-17
CLINK SECRETARIAL LIMITED
Director 2009-07-17
FREDERIC ELLENA
Director 2008-02-28
CLAUDE LEVY
Director 2010-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLINK LIMITED
Company Secretary 2006-06-15 2009-07-17
CLINK LIMITED
Director 2006-06-15 2009-07-17
STEPHEN JAMES PATON
Director 2006-05-19 2008-02-28
DANIELE MAZZER
Director 2004-09-22 2007-03-20
XAVIAER TORRENTS
Company Secretary 2004-09-22 2006-06-15
ROSANE MAZZER
Director 2006-01-16 2006-06-15
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2004-09-22 2004-09-22
CHALFEN NOMINEES LIMITED
Nominated Director 2004-09-22 2004-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLINK SECRETARIAL LIMITED CETUS POWERCRAFT LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
CLINK SECRETARIAL LIMITED CETUS HOLDINGS LIMITED Company Secretary 2017-09-27 CURRENT 2017-09-27 Active
CLINK SECRETARIAL LIMITED HEALTH CURRANCY LTD Company Secretary 2017-09-25 CURRENT 2011-04-04 Active
CLINK SECRETARIAL LIMITED CASTLE DIGITAL PARTNERS LIMITED Company Secretary 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
CLINK SECRETARIAL LIMITED OPEN MEDICAL CONSULTING LTD Company Secretary 2017-08-10 CURRENT 2016-06-16 Active
CLINK SECRETARIAL LIMITED RESI DESIGN LIMITED Company Secretary 2017-07-27 CURRENT 2016-11-09 Active
CLINK SECRETARIAL LIMITED MV APP HOLDINGS LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Liquidation
CLINK SECRETARIAL LIMITED TMTC HOLDINGS LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Dissolved 2017-12-19
CLINK SECRETARIAL LIMITED OCAP LIMITED Company Secretary 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-04-25
CLINK SECRETARIAL LIMITED CAPITAL FINANCIAL MARKETS LIMITED Company Secretary 2015-06-02 CURRENT 2012-09-21 Active
CLINK SECRETARIAL LIMITED CLINK MANAGEMENT SERVICES LIMITED Company Secretary 2015-02-26 CURRENT 2015-02-26 Active
CLINK SECRETARIAL LIMITED JAN'S ART LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-04-26
CLINK SECRETARIAL LIMITED DEFT MIND SOLUTIONS LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2017-08-01
CLINK SECRETARIAL LIMITED GET UP AND GO OPERATIONS LIMITED Company Secretary 2014-07-09 CURRENT 2014-07-09 Dissolved 2016-02-16
CLINK SECRETARIAL LIMITED GET UP AND GO COMMERCIAL LIMITED Company Secretary 2014-07-09 CURRENT 2014-07-09 Dissolved 2016-02-23
CLINK SECRETARIAL LIMITED EXSPONGE LIMITED Company Secretary 2014-06-24 CURRENT 2014-06-24 Dissolved 2017-03-07
CLINK SECRETARIAL LIMITED EXSPONGE CORPORATE LIMITED Company Secretary 2014-06-24 CURRENT 2014-06-24 Dissolved 2017-02-28
CLINK SECRETARIAL LIMITED CELONA TECHNOLOGY LIMITED Company Secretary 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-11-24
CLINK SECRETARIAL LIMITED SFCR HOLDINGS LTD Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2018-04-09
CLINK SECRETARIAL LIMITED FINARTE LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Active
CLINK SECRETARIAL LIMITED CASCATA COMMERCIAL LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-09-13
CLINK SECRETARIAL LIMITED CASCATA OPERATIONS LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-08-23
CLINK SECRETARIAL LIMITED FUND LINK LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Dissolved 2015-09-01
CLINK SECRETARIAL LIMITED CLINK SECURITY LIMITED Company Secretary 2012-01-31 CURRENT 2012-01-31 Liquidation
CLINK SECRETARIAL LIMITED JT DISTRIBUTION SERVICES LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
CLINK SECRETARIAL LIMITED RDM TRADING LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Dissolved 2016-12-13
CLINK SECRETARIAL LIMITED SMITHFIELD OPERATIONS LTD Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2016-09-29
CLINK SECRETARIAL LIMITED DEALGROUPMEDIA (UK) LIMITED Company Secretary 2010-03-04 CURRENT 1999-04-06 Liquidation
CLINK SECRETARIAL LIMITED VICTOR WHARF RTM COMPANY LTD Company Secretary 2009-11-13 CURRENT 2009-11-13 Active
CLINK SECRETARIAL LIMITED P.F.G.B. LIMITED Company Secretary 2009-07-17 CURRENT 2004-03-19 Liquidation
CLINK SECRETARIAL LIMITED CASTLE DIGITAL PARTNERS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
CLINK SECRETARIAL LIMITED FSAFO LIMITED Director 2017-03-30 CURRENT 2016-02-25 Active - Proposal to Strike off
CLINK SECRETARIAL LIMITED P.F.G.B. LIMITED Director 2009-02-18 CURRENT 2004-03-19 Liquidation
FREDERIC ELLENA P.F.G.B. LIMITED Director 2008-02-28 CURRENT 2004-03-19 Liquidation
CLAUDE LEVY P.F.G.B. LIMITED Director 2010-07-05 CURRENT 2004-03-19 Liquidation

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
2019-11-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-14
2018-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-14
2017-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-14
2016-06-064.68 Liquidators' statement of receipts and payments to 2016-05-14
2015-08-124.68 Liquidators' statement of receipts and payments to 2014-05-14
2015-07-204.68 Liquidators' statement of receipts and payments to 2015-05-14
2014-11-10600Appointment of a voluntary liquidator
2014-11-10LIQ MISC OCCourt order insolvency:court order re. Replacement of liquidator
2014-11-104.40Notice of ceasing to act as a voluntary liquidator
2014-06-03600Appointment of a voluntary liquidator
2014-06-032.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-03LIQ MISC OCCourt order insolvency:replacement liquidator
2014-06-034.40Notice of ceasing to act as a voluntary liquidator
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT
2013-09-04600Appointment of a voluntary liquidator
2013-09-04LIQ MISC OCCourt order insolvency:court order re. Replacement of liquidators
2013-09-044.40Notice of ceasing to act as a voluntary liquidator
2013-07-014.68 Liquidators' statement of receipts and payments to 2013-05-14
2012-05-252.24BAdministrator's progress report to 2012-05-15
2012-05-152.34BNotice of move from Administration to creditors voluntary liquidation
2011-12-212.24BAdministrator's progress report to 2011-11-19
2011-11-182.16BStatement of affairs with form 2.14B
2011-07-082.23BResult of meeting of creditors
2011-07-072.17BStatement of administrator's proposal
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ
2011-06-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-12GAZ1FIRST GAZETTE
2010-11-04LATEST SOC04/11/10 STATEMENT OF CAPITAL;GBP 100
2010-11-04AR0122/09/10 FULL LIST
2010-11-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 01/09/2010
2010-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 01/09/2010
2010-07-22AP01DIRECTOR APPOINTED MR CLAUDE LEVY
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ELLENA / 01/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ELLENA / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ELLENA / 01/03/2010
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED ELLENA / 01/01/2010
2009-10-23AR0122/09/09 FULL LIST
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20288aSECRETARY APPOINTED CLINK SECRETARIAL LIMITED
2009-07-20288aDIRECTOR APPOINTED CLINK SECRETARIAL LIMITED
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR CLINK LIMITED
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY CLINK LIMITED
2008-12-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-18288aDIRECTOR APPOINTED FRED ELLENA
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PATON
2007-11-01363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-04-03288bDIRECTOR RESIGNED
2007-01-21363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-11-14288bDIRECTOR RESIGNED
2006-10-18288bSECRETARY RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 50 THROWLEY WAY SUTTON SURREY SM1 4BF
2006-04-27225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-04-2788(2)RAD 22/09/04--------- £ SI 999@1
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2006-04-0688(2)RAD 22/09/04--------- £ SI 999@1=999 £ IC 1/1000
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY
2005-10-27CERTNMCOMPANY NAME CHANGED GLIDE MARITIME LIMITED CERTIFICATE ISSUED ON 27/10/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED
2004-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5530 - Restaurants



Licences & Regulatory approval
We could not find any licences issued to PFGB RESTAURANT 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 Dividends2016-03-11
Meetings of Creditors2011-08-09
Meetings of Creditors2011-06-22
Appointment of Administrators2011-05-26
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against PFGB RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-20 Outstanding CLINK LIMITED
DEBENTURE 2006-01-27 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PFGB RESTAURANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFGB RESTAURANT LIMITED
Trademarks
We have not found any records of PFGB RESTAURANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFGB RESTAURANT 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 (5530 - Restaurants) as PFGB RESTAURANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFGB RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPFGB RESTAURANT LIMITEDEvent Date2014-05-07
Take notice that the Joint Liquidators of the above named company intend to make a first and final distribution to creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, by 7 April 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. Office Holder Details: Richard Patrick Brewer and Mark John Wilson (IP numbers 9038 and 8612 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 7 May 2014 . Further information about this case is available from Jamie Wilson at the offices of RSM Restructuring Advisory LLP on 020 3201 8000. Richard Patrick Brewer and Mark John Wilson , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyPFGB RESTAURANT LIMITEDEvent Date2011-08-04
In the High Court of Justice case number 3723 Notice is hereby given by Steven John Parker and Trevor John Binyon of RSM Tenon Recovery, 66 Chiltern Street, London W1U 4JT, that a meeting of the creditors of PFGB Restaurant Limited, 91-93 Great Eastern Street, London, EC2A 3HZ is to be held by correspondence. The meeting is a creditors meeting by correspondence on 25 August 2011 under Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986. In order to be entitled to vote under Rule 2.48 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, being 24 August 2011, details in writing of your claim by way of proof of debt, and submit the completed Form 2.25B. Date of appointment: 20 May 2011. Further details contact email: lorraine.gray@rsmtenon.com Tel: 020 3075 2571 Steven John Parker and Trevor John Binyon , Joint Administrators (IP Nos. 8989 and 9285) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPFGB RESTAURANT LIMITEDEvent Date2011-06-17
In the High Court of Justice case number 3723 Notice is hereby given by Steven John Parker and Trevor John Binyon , both of RSM Tenon Recovery , 66 Chiltern Street, London, W1U 4JT that a meeting of the creditors of PFGB Restaurant Limited, 91-93 Great Eastern Street, London, EC2A 3HZ, is to be held by correspondence. The meeting is an initial creditors meeting by correspondence on 4 July 2011 under paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order to be entitled to vote under Rule 2.48 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, being 1 July 2011, details in writing of your claim by way of proof of debt, and submit the completed Form 2.25B. Date of Appointment: 20 May 2011. Further details: Email: lorraine.gray@rsmtenon.com Tel: 020 3075 2571. Steven John Parker and Trevor John Binyon , Joint Administrators (IP Nos: 8989 and 9285) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPFGB RESTAURANT LIMITEDEvent Date2011-05-20
In the High Court of Justice Companies Court case number 3723 S J Parker and T J Binyon (IP Nos 8989 and 9285 ), both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Michelle Pridham, E-mail: michelle.pridham@rsmtenon.com, Tel: 020 3075 2550. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPFGB RESTAURANT LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2005-12-20
A Final Meeting of Creditors of the above-named Company has been summoned in this matter for the purpose of receiving the Joint Liquidators report of the winding-up and to determine whether the Joint Liquidators should have their release under section 174 of the Insolvency Act 1986. The Meeting will be held at the offices of Mazars LLP, 37 Frederick Place, Brighton BN1 4EA, on Tuesday 24 January 2006, at 10.30 am. Proxy forms must be lodged with Mazars LLP at the above address not later than 12.00 noon on Monday 23 January 2006, to entitle Creditors to vote by proxy at the Meeting. C R Ashurst, Joint Liquidator 12 December 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFGB RESTAURANT 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 PFGB RESTAURANT 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.