Liquidation
Company Information for AMK RESTAURANTS LTD
24 CONDUIT PLACE, WESTMINSTER, LONDON, W2 1EP,
|
Company Registration Number
06025274
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMK RESTAURANTS LTD | |
Legal Registered Office | |
24 CONDUIT PLACE WESTMINSTER LONDON W2 1EP Other companies in WD3 | |
Company Number | 06025274 | |
---|---|---|
Company ID Number | 06025274 | |
Date formed | 2006-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:17:56 |
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 |
---|---|---|
KOWSAR HOQUE |
||
RUKSHANA HOQUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONSUR ALAM |
Director | ||
ALEXANDER CRUM EWING |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANGLOSS INVESTMENTS LTD | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
R&BE HOLDINGS LTD | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active - Proposal to Strike off | |
THE INDIAN DINING CLUB LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
RAFFLES INC LIMITED | Director | 2016-08-18 | CURRENT | 2016-05-24 | Liquidation | |
HOQUES RESTAURANTS LIMITED | Director | 2011-04-01 | CURRENT | 2001-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Rukshana Hoque on 2016-08-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR KOWSAR HOQUE on 2016-08-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR KOWSAR HOQUE on 2016-03-08 | |
CH01 | Director's details changed for Mrs Rukshana Hoque on 2016-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/16 FROM United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONSUR ALAM | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/13 FROM 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM | |
AR01 | 31/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 311A UXBRIDGE ROAD RICKMANSWORTH HERTS WD3 8DS | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CRUM EWING | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CRUM EWING | |
AP01 | DIRECTOR APPOINTED MR MONSUR ALAM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUKHSHANA HOQUE / 11/12/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/08 FULL LIST | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/12/06-15/12/06 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-06 |
Appointment of Liquidators | 2016-12-06 |
Proposal to Strike Off | 2010-04-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 13,769 |
---|
Creditors and other liabilities
|
|
|
|
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 AMK RESTAURANTS LTD
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 11,941 |
Current Assets | 2011-12-01 | £ 13,419 |
Fixed Assets | 2011-12-01 | £ 12,310 |
Shareholder Funds | 2011-12-01 | £ 11,960 |
Stocks Inventory | 2011-12-01 | £ 1,478 |
Tangible Fixed Assets | 2011-12-01 | £ 12,310 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AMK RESTAURANTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMK RESTAURANTS LIMITED | Event Date | 2016-11-29 |
At a General Meeting of the members of AMK Restaurants Limited held on 29 November 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: Special Resolution 1. "That the Company be wound up voluntarily". Ordinary Resolution 2. "That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone". Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540). Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 29 November 2016 Date of Appointment: 29 November 2016 . Rukshana Hoque , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMK RESTAURANTS LIMITED | Event Date | 2016-11-29 |
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMK RESTAURANTS LTD | Event Date | 2010-04-13 |
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. |