Liquidation
Company Information for EASTSIDE RESTAURANT LIMITED
DEVONSHIRE HOUSE 60, GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
03869220
Private Limited Company
Liquidation |
Company Name | |
---|---|
EASTSIDE RESTAURANT LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in N1 | |
Company Number | 03869220 | |
---|---|---|
Company ID Number | 03869220 | |
Date formed | 1999-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 07:56:08 |
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 | ||
---|---|---|---|---|
EASTSIDE RESTAURANT EQUIPMENT, INC. | 12121 NORTHUP WAY STE 103 BELLEVUE WA 98005 | Dissolved | Company formed on the 1997-12-23 | |
EASTSIDE RESTAURANT EQUIPMENT, INC. | 240 SCHOLZE ST LEAVENWORTH WA 98826 | Dissolved | Company formed on the 2009-04-16 | |
EASTSIDE RESTAURANT, INC. | NV | Dissolved | Company formed on the 1984-02-08 | |
EASTSIDE RESTAURANT, INC. | 47 LANDING STREET NEWPORT VT 05855 | Active | Company formed on the 2005-07-05 | |
EASTSIDE RESTAURANT, INC. | 2153 CORAL WAY MIAMI FL 33145 | Inactive | Company formed on the 1985-04-10 | |
EASTSIDE RESTAURANT, INC. | 5911 10TH AVENUE SOUTHWEST NAPLES FL 33999 | Inactive | Company formed on the 1989-09-20 | |
EASTSIDE RESTAURANT MANAGEMENT GROUP, LLC | 3106 DUBLIN RD ALLEN TX 75002 | Active | Company formed on the 2008-07-02 | |
EASTSIDE RESTAURANTS LIMITED PARTNERSHIP | California | Unknown | ||
EASTSIDE RESTAURANT CO LLC | Michigan | UNKNOWN | ||
EASTSIDE RESTAURANT CORPORATION INCORPORATED | New Jersey | Unknown | ||
Eastside Restaurants Inc | Maryland | Unknown | ||
EASTSIDE RESTAURANTS LLC | 7901 4TH ST N ST. PETERSBURG FL 33702 | Active | Company formed on the 2021-07-12 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN CHESTERFIELD |
||
BENJAMIN CHESTERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES GOFF |
Director | ||
OLIVER MICHAEL WILLIAMSON |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDGE CONSTRUCTION LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-03-06 | Dissolved 2014-03-04 | |
LIVERPOOL STREET PRODUCTIONS LTD | Company Secretary | 2005-01-18 | CURRENT | 2004-11-03 | Active - Proposal to Strike off | |
TRIBEST INVESTMENTS LTD | Company Secretary | 2002-08-21 | CURRENT | 2002-06-19 | Active | |
SWIFTSTAR INVESTMENTS LTD. | Company Secretary | 2002-02-28 | CURRENT | 2001-12-07 | Active | |
CRESTWAVE LTD | Company Secretary | 2001-11-14 | CURRENT | 2001-10-17 | Active | |
URBAN EDGE NEW YORK STREET LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-05-14 | Active | |
CHARTFIELD LTD | Company Secretary | 2001-03-28 | CURRENT | 2001-03-14 | Active | |
HOLAW (617) LIMITED | Company Secretary | 2000-06-12 | CURRENT | 1999-12-14 | Active | |
EASTGATE PROPERTY COMPANY LTD | Company Secretary | 2000-06-06 | CURRENT | 2000-05-23 | Active | |
ABLEGROVE MANAGEMENT LTD | Company Secretary | 1999-09-20 | CURRENT | 1999-08-13 | Active | |
CAMLINE LTD | Company Secretary | 1999-05-07 | CURRENT | 1999-04-21 | Active | |
URBAN EDGE (RIVINGTON STREET) LTD | Company Secretary | 1998-12-22 | CURRENT | 1998-10-06 | Active | |
MARCHPEAK LTD | Company Secretary | 1998-01-09 | CURRENT | 1997-12-02 | Active | |
FLEETRENT LIMITED | Company Secretary | 1995-07-06 | CURRENT | 1995-07-03 | Liquidation | |
WOOLFE DE BARR ESTATES LIMITED | Company Secretary | 1995-07-03 | CURRENT | 1995-04-13 | Active | |
URBAN EDGE GROUP LIMITED | Company Secretary | 1993-03-04 | CURRENT | 1993-03-04 | Active | |
FUNDING FOR OUR FUTURE FOYLE LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
CROSS YORK STREET STUDIOS LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
LIVERPOOL STREET PRODUCTIONS LTD | Director | 2016-01-04 | CURRENT | 2004-11-03 | Active - Proposal to Strike off | |
AVBA LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Dissolved 2018-07-03 | |
PICCADILLY FINE FOODS LTD | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
FINESTONE BUILDERS LTD | Director | 2014-07-16 | CURRENT | 2014-06-27 | Dissolved 2016-03-01 | |
TRICOMMS UAE LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-02-09 | |
CHARTFIELD LTD | Director | 2014-05-16 | CURRENT | 2001-03-14 | Active | |
SHOREDITCH BAKE LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
URBAN CANNONS INVESTMENTS LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
HERBERT MORRISON HOUSE LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
SPICEWELL LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
URBAN EDGE CENTRAL LIMITED | Director | 2004-01-16 | CURRENT | 2004-01-14 | Active | |
TRIBEST INVESTMENTS LTD | Director | 2002-08-21 | CURRENT | 2002-06-19 | Active | |
SWIFTSTAR INVESTMENTS LTD. | Director | 2002-02-28 | CURRENT | 2001-12-07 | Active | |
CRESTWAVE LTD | Director | 2001-11-14 | CURRENT | 2001-10-17 | Active | |
URBAN EDGE NEW YORK STREET LIMITED | Director | 2001-06-20 | CURRENT | 2001-05-14 | Active | |
EYRE BROTHERS RESTAURANT LTD | Director | 2001-03-26 | CURRENT | 2001-03-21 | Liquidation | |
HOLAW (617) LIMITED | Director | 2000-06-12 | CURRENT | 1999-12-14 | Active | |
EASTGATE PROPERTY COMPANY LTD | Director | 2000-06-06 | CURRENT | 2000-05-23 | Active | |
ABLEGROVE MANAGEMENT LTD | Director | 1999-09-20 | CURRENT | 1999-08-13 | Active | |
CAMLINE LTD | Director | 1999-05-07 | CURRENT | 1999-04-21 | Active | |
URBAN EDGE (RIVINGTON STREET) LTD | Director | 1998-12-22 | CURRENT | 1998-10-06 | Active | |
MARCHPEAK LTD | Director | 1998-01-09 | CURRENT | 1997-12-02 | Active | |
FLEETRENT LIMITED | Director | 1995-07-06 | CURRENT | 1995-07-03 | Liquidation | |
WOOLFE DE BARR ESTATES LIMITED | Director | 1995-07-03 | CURRENT | 1995-04-13 | Active | |
URBAN EDGE GROUP LIMITED | Director | 1993-03-04 | CURRENT | 1993-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 91 Paul Street London EC2A 4NY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GOFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1175 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1175 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1175 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1175 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 01/11/2013 | |
GAZ1 | FIRST GAZETTE | |
OC | S1096 COURT ORDER TO RECTIFY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 01/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 01/11/2012 | |
Annotation | ||
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 01/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 01/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 01/11/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 01/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 01/11/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 31/10/2009 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOFF / 01/09/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR OLIVER WILLIAMSON | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 09/06/08 GBP SI 1100@1=1100 GBP IC 1000/2100 | |
123 | NC INC ALREADY ADJUSTED 09/06/08 | |
RES01 | ADOPT MEMORANDUM 09/06/2008 | |
RES04 | GBP NC 1000/2100 09/06/2008 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 75 CURTAIN ROAD LONDON EC2A 3BS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/03 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2018-05-04 |
Resolution | 2018-05-04 |
Appointmen | 2018-05-04 |
Proposal to Strike Off | 2014-02-25 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2001-04-24 |
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 | Outstanding | HSBC BANK PLC |
Other Creditors Due Within One Year | 2013-03-31 | £ 50,787 |
---|---|---|
Taxation Social Security Due Within One Year | 2013-03-31 | £ 269,952 |
Trade Creditors Within One Year | 2013-03-31 | £ 135,033 |
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 EASTSIDE RESTAURANT LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 81,205 |
Current Assets | 2013-03-31 | £ 1,718,594 |
Debtors | 2013-03-31 | £ 1,597,420 |
Fixed Assets | 2013-03-31 | £ 250,499 |
Other Debtors | 2013-03-31 | £ 1,578,561 |
Shareholder Funds | 2013-03-31 | £ 1,513,321 |
Stocks Inventory | 2013-03-31 | £ 39,969 |
Tangible Fixed Assets | 2013-03-31 | £ 250,499 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as EASTSIDE RESTAURANT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | EASTSIDE RESTAURANT LIMITED | Event Date | 2018-05-04 |
Initiating party | Event Type | Resolution | |
Defending party | EASTSIDE RESTAURANT LIMITED | Event Date | 2018-05-04 |
Initiating party | Event Type | Appointmen | |
Defending party | EASTSIDE RESTAURANT LIMITED | Event Date | 2018-05-04 |
Company Number: 03869220 Name of Company: EASTSIDE RESTAURANT LIMITED Nature of Business: Licensed Restaurants Type of Liquidation: Members' Voluntary Liquidation Registered office: 91 Paul Street, Lo… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EASTSIDE RESTAURANT LIMITED | Event Date | 2014-02-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EASTSIDE RESTAURANT LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EASTSIDE RESTAURANT LIMITED | Event Date | 2001-04-24 |
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. |