Dissolved
Dissolved 2015-12-23
Company Information for WEST END RESTAURANTS (HOLDINGS) LIMITED
BOREHAMWOOD, HERTS, WD6,
|
Company Registration Number
02041987
Private Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | |
---|---|
WEST END RESTAURANTS (HOLDINGS) LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTS | |
Company Number | 02041987 | |
---|---|---|
Date formed | 1986-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-01 | |
Date Dissolved | 2015-12-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 11:30:36 |
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 |
---|---|---|
MARIA RACHAEL WATKINS |
||
HENRY GEORGE ALEXANDER BIRTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD DAMIAN CAROLAN |
Company Secretary | ||
NATALIA VALERIEVNA BARSEGIYAN |
Director | ||
PATRICK JOSEPH GRISMER |
Director | ||
LAURANCE REID ROBERTS |
Director | ||
MARK VINCENT JONES |
Director | ||
KIMBERLY SELBER |
Director | ||
NICHOLAS DAVID WRIGHT |
Director | ||
RICHARD BARRY SIMPSON |
Director | ||
JONATHAN CHARLES PRINSELL |
Company Secretary | ||
JONATHAN CHARLES PRINSELL |
Director | ||
JAY WILLOUGHBY |
Company Secretary | ||
JAY WILLOUGHBY |
Director | ||
LARRY ALLEN CATES |
Company Secretary | ||
LARRY ALLEN CATES |
Director | ||
DAVID HEDLEY RICHARDSON |
Director | ||
WESS VAN REIMSDIJK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST END RESTAURANTS (INVESTMENTS) LIMITED | Director | 2010-11-04 | CURRENT | 1986-07-04 | Dissolved 2015-12-23 | |
WEST END RESTAURANTS LIMITED | Director | 2010-11-04 | CURRENT | 1979-08-28 | Dissolved 2015-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13 | |
AP03 | SECRETARY APPOINTED MRS MARIA RACHAEL WATKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERARD CAROLAN | |
AR01 | 01/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/12 | |
AR01 | 01/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/11 | |
AR01 | 01/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIA BARSEGIYAN | |
AP01 | DIRECTOR APPOINTED MR HENRY BIRTS | |
AR01 | 01/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK GRISMER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/07 | |
288a | DIRECTOR APPOINTED NATALIA VALERIEVNA BARSEGIYAN | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/02 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/99 | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/98 | |
363s | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/96 | |
363s | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/95 |
Appointment of Liquidators | 2015-01-20 |
Resolutions for Winding-up | 2015-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 WEST END RESTAURANTS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WEST END RESTAURANTS (HOLDINGS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WEST END RESTAURANTS (HOLDINGS) LIMITED | Event Date | 2015-01-13 |
Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WEST END RESTAURANTS (HOLDINGS) LIMITED | Event Date | 2015-01-13 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 13 January 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Peter Greaves of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Laura Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the Companies on 13 January 2015 . Further information about these cases is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603 . | |||
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. |