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

BANK RESTAURANT BIRMINGHAM LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
03729162
Private Limited Company
Active

Company Overview

About Bank Restaurant Birmingham Ltd
BANK RESTAURANT BIRMINGHAM LIMITED was founded on 1999-03-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bank Restaurant Birmingham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANK RESTAURANT BIRMINGHAM LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in M2
 
Filing Information
Company Number 03729162
Company ID Number 03729162
Date formed 1999-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-30
Account next due 2022-12-30
Latest return 2022-03-06
Return next due 2023-03-20
Type of accounts DORMANT
Last Datalog update: 2023-02-22 03:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANK RESTAURANT BIRMINGHAM 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 BANK RESTAURANT BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID MCCULLOCH
Company Secretary 2017-01-11
VERNON LORD
Director 2006-12-22
STEVEN JOHN WALKER
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAMMOND
Company Secretary 2012-10-23 2017-01-11
ADRIAN PHILLIP GREEN
Company Secretary 2006-12-22 2012-10-23
IAIN JAMES DONALD
Director 2006-12-22 2012-06-29
CHARLES GEOFFREY GREGORY SMITH
Company Secretary 2000-11-13 2006-12-22
CHRISTIAN DELTEIL
Director 1999-03-11 2006-12-22
ANTHONY DAVID ALLAN
Director 1999-06-07 2004-03-29
ANN MILES HENDERSON TONKS
Director 1999-04-22 2003-12-23
TIMOTHY EDWARD YATES
Company Secretary 2000-09-30 2000-11-13
JEREMY ORMEROD
Director 1999-03-11 2000-11-07
DAVID WILLIAM EADES
Company Secretary 1999-03-11 2000-09-30
DAVID WILLIAM EADES
Director 1999-03-11 2000-09-30
RONALD HENRY CLEMENT TRUSS
Director 1999-06-07 2000-04-25
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1999-03-09 1999-03-11
L.C.I. DIRECTORS LIMITED
Nominated Director 1999-03-09 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERNON LORD ZINC BAR AND GRILL LIMITED Director 2006-12-22 CURRENT 1995-08-31 Active - Proposal to Strike off
VERNON LORD PROUDCREST LIMITED Director 2006-12-22 CURRENT 2000-09-08 Active - Proposal to Strike off
VERNON LORD INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2006-12-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
VERNON LORD TRS LEISURE LIMITED Director 2005-06-14 CURRENT 2002-09-10 Active - Proposal to Strike off
VERNON LORD RBG REALISATIONS 2020 LIMITED Director 2004-02-27 CURRENT 1998-07-31 In Administration/Administrative Receiver
VERNON LORD BANK RESTAURANT COMPANY LIMITED Director 2004-01-23 CURRENT 2003-10-14 In Administration/Administrative Receiver
STEVEN JOHN WALKER ALDPIC LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
STEVEN JOHN WALKER WALKER & WALKER LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
STEVEN JOHN WALKER SEVCO 5108 LIMITED Director 2013-05-08 CURRENT 2013-03-07 Active - Proposal to Strike off
STEVEN JOHN WALKER SEVCO 5103 LIMITED Director 2012-11-16 CURRENT 2012-09-12 Active
STEVEN JOHN WALKER CHD ENTERPRISE LIMITED Director 2012-10-15 CURRENT 2008-03-14 Dissolved 2017-05-23
STEVEN JOHN WALKER MYSEA LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
STEVEN JOHN WALKER DREAM CAPITAL LIMITED Director 2007-01-16 CURRENT 2006-11-09 Dissolved 2015-03-17
STEVEN JOHN WALKER ZINC BAR AND GRILL LIMITED Director 2006-12-22 CURRENT 1995-08-31 Active - Proposal to Strike off
STEVEN JOHN WALKER PROUDCREST LIMITED Director 2006-12-22 CURRENT 2000-09-08 Active - Proposal to Strike off
STEVEN JOHN WALKER INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2006-12-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
STEVEN JOHN WALKER TRS LEISURE LIMITED Director 2005-06-14 CURRENT 2002-09-10 Active - Proposal to Strike off
STEVEN JOHN WALKER PLAYWORKS LIMITED Director 2004-10-12 CURRENT 2004-08-17 Liquidation
STEVEN JOHN WALKER RBG REALISATIONS 2020 LIMITED Director 2004-02-27 CURRENT 1998-07-31 In Administration/Administrative Receiver
STEVEN JOHN WALKER BANK RESTAURANT COMPANY LIMITED Director 2003-12-17 CURRENT 2003-10-14 In Administration/Administrative Receiver

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
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2020-04-07TM02Termination of appointment of Peter David Mcculloch on 2020-03-27
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR VERNON LORD
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-11AP03Appointment of Mr Peter David Mcculloch as company secretary on 2017-01-11
2017-01-11TM02Termination of appointment of John Hammond on 2017-01-11
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0106/03/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-03-12AR0106/03/13 ANNUAL RETURN FULL LIST
2013-01-03MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
2012-10-24AP03Appointment of Mr John Hammond as company secretary
2012-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN GREEN
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DONALD
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-08AR0106/03/12 ANNUAL RETURN FULL LIST
2011-11-22AA01Current accounting period shortened from 31/10/12 TO 31/03/12
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-08AR0106/03/11 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/01/2010
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-09AR0106/03/10 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES DONALD / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ADRIAN PHILLIP GREEN / 01/10/2009
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 08/03/2008
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 08/03/2008
2008-03-10363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: SUITE 2B QUAY HOUSE QUAY STREET MANCHESTER M3 3JH
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 15-19 KINGSWAY ALDWYCH LONDON WC2B 6UN
2006-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-05363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-05-17288bDIRECTOR RESIGNED
2004-04-27288bDIRECTOR RESIGNED
2004-04-14363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-09-22RES12VARYING SHARE RIGHTS AND NAMES
2003-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BANK RESTAURANT BIRMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANK RESTAURANT BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-04-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-04-05 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 FEBRUARY 2004 AND 2007-04-05 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2005-12-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 BANK RESTAURANT BIRMINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of BANK RESTAURANT BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANK RESTAURANT BIRMINGHAM LIMITED
Trademarks
We have not found any records of BANK RESTAURANT BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANK RESTAURANT BIRMINGHAM 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 (56101 - Licensed restaurants) as BANK RESTAURANT BIRMINGHAM LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BANK RESTAURANT BIRMINGHAM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANK RESTAURANT BIRMINGHAM 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 BANK RESTAURANT BIRMINGHAM 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.