Dissolved
Dissolved 2014-06-18
Company Information for LA MARGHERITA LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
02882948
Private Limited Company
Dissolved Dissolved 2014-06-18 |
Company Name | ||
---|---|---|
LA MARGHERITA LIMITED | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 02882948 | |
---|---|---|
Date formed | 1993-12-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2014-06-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 13:54:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LA MARGHERITA (RUGBY) LIMITED | 10 COX CRESCENT DUNCHURCH RUGBY WARWICKSHIRE CV22 6QX | Dissolved | Company formed on the 2004-03-16 | |
LA MARGHERITA LIMITED | 24-25 CHURCH STREET RUGBY WARWICKSHIRE UNITED KINGDOM CV21 3PU | Dissolved | Company formed on the 2015-11-26 | |
LA MARGHERITA PTY LTD | Active | Company formed on the 2021-09-14 |
Officer | Role | Date Appointed |
---|---|---|
KONSTANTINOS RAFTOPOULOS |
||
NIKOLAS RAFTOPOULOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCESCO FANTINI |
Director | ||
ANTONIO CENTOLA |
Company Secretary | ||
UGO BRAGATTO |
Director | ||
FRANCESCO FANTINI |
Company Secretary | ||
JEAN EILEEN MARY DEVINE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTONS (BAR & RESTAURANT) LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2006-04-25 | Dissolved 2014-06-26 | |
ALPHAOMEGA LEISURE LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active - Proposal to Strike off | |
KEFALONIA LEISURE LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
HELLENIC LEISURE LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
KANANAS LEISURE LIMITED | Director | 2015-01-06 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
CREPA LAND (PORTSWOOD) LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
IPROMOTION (SOUTHAMPTON) LIMITED | Director | 2013-04-20 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
ODYSSEAS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
ODYSSEAS (OP CO) LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
CREPA LAND (OP CO) LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
CREPA LAND (UK) LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
CARLTONS (BAR & RESTAURANT) LIMITED | Director | 2006-05-02 | CURRENT | 2006-04-25 | Dissolved 2014-06-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1624 SOLEMENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS | |
LATEST SOC | 07/01/13 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 21/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KONSTANTINOS RAFTOPOULOS / 21/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS RAFTOPOULOS / 01/06/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KONSTANTINOS RAFTOPOULOS / 21/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS RAFTOPOULOS / 01/01/2010 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS RAFTOPOULOS / 21/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCESCO FANTINI | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 08/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 08/07/05--------- £ SI 50000@1=50000 £ IC 2/50002 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/50100 08/07/ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: UNIT I TOWN QUAY SOUTHAMPTON SO14 2AQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 4-6 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 0GE | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 17/09/96 |
Final Meetings | 2014-01-08 |
Resolutions for Winding-up | 2013-03-15 |
Appointment of Liquidators | 2013-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 LA MARGHERITA LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LA MARGHERITA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LA MARGHERITA LIMITED | Event Date | 2014-01-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD at 10.30 am and 10.45 am respectively on 7 March 2014. Date of appointment: 11 March 2013. Office Holder details: Michael Ian Field, (IP No. 009705) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk. Michael Ian Field and Carl Derek Faulds , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LA MARGHERITA LIMITED | Event Date | 2013-03-11 |
At a general meeting of the members of the above-named company duly convened and held at 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , on 11 March 2013 the following resolutions were duly passed: Special Resolution- That the company be wound up voluntarily. Ordinary Resolution- That Michael Ian Field and Carl Derek Faulds of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , be and they are hereby appointed joint liquidators of the company and that any act required or authorised to be done by the liquidators, is to be done by both or either of them for the time being holding office. Michael Ian Field (IP No 009705 ) and Carl Derek Faulds (IP No 008767 ), Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH . Telephone: 01489 550 440 , Email: post@portbfs.co.uk . : Nikolas Raftopoulous , Director/Chairman/Secretary : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LA MARGHERITA LIMITED | Event Date | 2013-03-11 |
Michael Ian Field and Carl Derek Faulds both of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH . Telephone: 01489 550 440 , Email: post@portbfs.co.uk . : | |||
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. |