Liquidation
Company Information for PFGB RESTAURANT LIMITED
8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
05238753
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PFGB RESTAURANT LIMITED | ||
Legal Registered Office | ||
8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CLINK SECRETARIAL LIMITED |
||
CLINK SECRETARIAL LIMITED |
||
FREDERIC ELLENA |
||
CLAUDE LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLINK LIMITED |
Company Secretary | ||
CLINK LIMITED |
Director | ||
STEPHEN JAMES PATON |
Director | ||
DANIELE MAZZER |
Director | ||
XAVIAER TORRENTS |
Company Secretary | ||
ROSANE MAZZER |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CETUS POWERCRAFT LIMITED | Company Secretary | 2017-11-06 | CURRENT | 2017-11-06 | Active | |
CETUS HOLDINGS LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
HEALTH CURRANCY LTD | Company Secretary | 2017-09-25 | CURRENT | 2011-04-04 | Active | |
CASTLE DIGITAL PARTNERS LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
OPEN MEDICAL CONSULTING LTD | Company Secretary | 2017-08-10 | CURRENT | 2016-06-16 | Active | |
RESI DESIGN LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2016-11-09 | Active | |
MV APP HOLDINGS LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
TMTC HOLDINGS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Dissolved 2017-12-19 | |
OCAP LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-08-11 | Dissolved 2017-04-25 | |
CAPITAL FINANCIAL MARKETS LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2012-09-21 | Active | |
CLINK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
JAN'S ART LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2016-04-26 | |
DEFT MIND SOLUTIONS LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2017-08-01 | |
GET UP AND GO OPERATIONS LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-16 | |
GET UP AND GO COMMERCIAL LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-02-23 | |
EXSPONGE LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-03-07 | |
EXSPONGE CORPORATE LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2017-02-28 | |
CELONA TECHNOLOGY LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2015-11-24 | |
SFCR HOLDINGS LTD | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2018-04-09 | |
FINARTE LTD | Company Secretary | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
CASCATA COMMERCIAL LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2016-09-13 | |
CASCATA OPERATIONS LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2016-08-23 | |
FUND LINK LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2015-09-01 | |
CLINK SECURITY LIMITED | Company Secretary | 2012-01-31 | CURRENT | 2012-01-31 | Liquidation | |
JT DISTRIBUTION SERVICES LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
RDM TRADING LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Dissolved 2016-12-13 | |
SMITHFIELD OPERATIONS LTD | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2016-09-29 | |
DEALGROUPMEDIA (UK) LIMITED | Company Secretary | 2010-03-04 | CURRENT | 1999-04-06 | Liquidation | |
VICTOR WHARF RTM COMPANY LTD | Company Secretary | 2009-11-13 | CURRENT | 2009-11-13 | Active | |
P.F.G.B. LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2004-03-19 | Liquidation | |
CASTLE DIGITAL PARTNERS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
FSAFO LIMITED | Director | 2017-03-30 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
P.F.G.B. LIMITED | Director | 2009-02-18 | CURRENT | 2004-03-19 | Liquidation | |
P.F.G.B. LIMITED | Director | 2008-02-28 | CURRENT | 2004-03-19 | Liquidation | |
P.F.G.B. LIMITED | Director | 2010-07-05 | CURRENT | 2004-03-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-14 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidators | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-14 | |
2.24B | Administrator's progress report to 2012-05-15 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2011-11-19 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 01/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLINK SECRETARIAL LIMITED / 01/09/2010 | |
AP01 | DIRECTOR APPOINTED MR CLAUDE LEVY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ELLENA / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ELLENA / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ELLENA / 01/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRED ELLENA / 01/01/2010 | |
AR01 | 22/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED CLINK SECRETARIAL LIMITED | |
288a | DIRECTOR APPOINTED CLINK SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CLINK LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CLINK LIMITED | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED FRED ELLENA | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN PATON | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 50 THROWLEY WAY SUTTON SURREY SM1 4BF | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
88(2)R | AD 22/09/04--------- £ SI 999@1 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/04--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY | |
CERTNM | COMPANY NAME CHANGED GLIDE MARITIME LIMITED CERTIFICATE ISSUED ON 27/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-03-11 |
Meetings of Creditors | 2011-08-09 |
Meetings of Creditors | 2011-06-22 |
Appointment of Administrators | 2011-05-26 |
Proposal to Strike Off | 2011-04-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLINK LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as PFGB RESTAURANT LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PFGB RESTAURANT LIMITED | Event Date | 2014-05-07 |
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 Type | Meetings of Creditors | |
Defending party | PFGB RESTAURANT LIMITED | Event Date | 2011-08-04 |
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 Type | Meetings of Creditors | |
Defending party | PFGB RESTAURANT LIMITED | Event Date | 2011-06-17 |
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 Type | Appointment of Administrators | |
Defending party | PFGB RESTAURANT LIMITED | Event Date | 2011-05-20 |
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 Type | Proposal to Strike Off | |
Defending party | PFGB RESTAURANT LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2005-12-20 | |
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. | |||
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. |