Administrative Receiver
Company Information for INDIVIDUAL RESTAURANT COMPANY LIMITED
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
INDIVIDUAL RESTAURANT COMPANY LIMITED | ||
Legal Registered Office | ||
C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Other companies in M2 | ||
Previous Names | ||
|
Company Number | 04026693 | |
---|---|---|
Company ID Number | 04026693 | |
Date formed | 2000-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2019-03-30 | |
Account next due | 30/03/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-22 11:54:33 |
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 | ||
---|---|---|---|---|
INDIVIDUAL RESTAURANT COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID MCCULLOCH |
||
TARSEM SINGH DHALIWAL |
||
VERNON LORD |
||
MALCOLM CONRAD WALKER |
||
STEVEN JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HAMMOND |
Company Secretary | ||
ADRIAN PHILLIP GREEN |
Company Secretary | ||
IAIN JAMES DONALD |
Director | ||
ROBERT RODDICK ACKRILL BREARE |
Director | ||
RICHARD BARRY SIMPSON |
Director | ||
DESMOND ANTONY LALITH GUNEWARDENA |
Director | ||
CHARLES GEOFFREY GREGORY SMITH |
Company Secretary | ||
GRAHAM LEIGH COLLINS |
Director | ||
CHRISTIAN DELTEIL |
Director | ||
PAUL ANDREW GODDALE |
Director | ||
CHARLES GEOFFREY GREGORY SMITH |
Director | ||
ANTHONY DAVID ALLAN |
Director | ||
ANN MILES HENDERSON TONKS |
Director | ||
MELISSA CHAPLIN |
Company Secretary | ||
MELISSA CHAPLIN |
Director | ||
LESLEY ANN GREGORY |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director | ||
L.C.I. SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODE HAIR SALON LIMITED | Director | 2017-11-02 | CURRENT | 2006-11-06 | Active | |
NEWKEECO LIMITED | Director | 2016-07-12 | CURRENT | 2016-02-24 | Active | |
STRAHAN LIMITED | Director | 2015-08-28 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
ICELAND BONDCO PLC | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
STRAHAN II LIMITED | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active - Proposal to Strike off | |
BYWATER CAPITAL LIMITED | Director | 2013-05-15 | CURRENT | 2008-05-30 | Active | |
ICELAND FINANCE LIMITED | Director | 2012-11-28 | CURRENT | 2012-07-17 | Active | |
ICELAND IN ICELAND LIMITED | Director | 2012-10-05 | CURRENT | 2012-09-19 | Active | |
LOXTON FROZEN FOODS LIMITED | Director | 2012-08-22 | CURRENT | 2007-04-02 | Active | |
INSPIRED GLOBAL CUISINE LTD | Director | 2012-08-22 | CURRENT | 1985-04-15 | Active | |
KINGDOM INLAND TRADING LIMITED | Director | 2012-03-19 | CURRENT | 1995-09-26 | Active | |
ICELAND VLNCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-02-07 | Active | |
LANNIS LIMITED | Director | 2012-02-17 | CURRENT | 2011-12-08 | Active | |
WD FF MIDCO LIMITED | Director | 2012-02-17 | CURRENT | 2012-01-17 | Active | |
ICELAND ACQUICO LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-07 | Active | |
BYWATER PROPERTIES POLAND HOLDINGS LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
W2D2 LIMITED | Director | 2011-04-01 | CURRENT | 2011-02-07 | In Administration/Administrative Receiver | |
BIG PROPERTY COMPANY LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-08 | Dissolved 2017-04-18 | |
BIG PROPERTY HOLDINGS LIMITED | Director | 2009-12-18 | CURRENT | 2009-12-18 | Active | |
WPD HOLDINGS LIMITED | Director | 2008-12-15 | CURRENT | 2008-12-15 | Dissolved 2013-10-08 | |
ICE AND EASY LTD | Director | 2008-10-03 | CURRENT | 2005-11-08 | Active | |
CT ICE (HOLDINGS) LIMITED | Director | 2007-03-28 | CURRENT | 2004-04-05 | Active | |
ICELAND FOODS GROUP LIMITED | Director | 2007-02-07 | CURRENT | 2007-01-29 | Active | |
CT ICE ACQUISITIONS LIMITED | Director | 2006-04-03 | CURRENT | 2005-01-04 | Active | |
BEECH HOUSE DEESIDE LIMITED | Director | 2005-06-07 | CURRENT | 2005-05-03 | Active | |
RAMSGATE FLAT MANAGEMENT COMPANY LIMITED | Director | 2005-03-04 | CURRENT | 1990-03-13 | Active | |
ICELAND LIMITED | Director | 2005-03-04 | CURRENT | 1973-05-11 | Active | |
DEESIDE STORAGE LIMITED | Director | 2005-03-04 | CURRENT | 1981-11-05 | Active | |
ICELAND GROUP LIMITED | Director | 2005-03-04 | CURRENT | 1995-07-13 | Active | |
BURGUNDY LIMITED | Director | 2005-03-04 | CURRENT | 1987-05-20 | Active | |
BEJAM GROUP LIMITED | Director | 2005-03-04 | CURRENT | 1967-10-05 | Active | |
ICELAND (NOMINEES) LIMITED | Director | 2005-03-04 | CURRENT | 1987-05-06 | Active | |
BEJAM FREEZER FOOD CENTRES LIMITED | Director | 2005-03-04 | CURRENT | 1988-11-16 | Active | |
ICELAND OVERSEAS LIMITED | Director | 2005-03-04 | CURRENT | 1991-10-09 | Active | |
ICELAND LIMITED | Director | 2005-03-04 | CURRENT | 1993-03-17 | Active | |
ICELAND FROZEN FOODS LIMITED | Director | 2005-03-04 | CURRENT | 1996-11-28 | Active | |
ICELAND INTERNATIONAL LIMITED | Director | 2005-03-04 | CURRENT | 1998-03-03 | Active | |
ICELAND FOODSTORES LIMITED | Director | 2005-03-04 | CURRENT | 1967-10-06 | Active | |
ICELAND FOODS LIMITED | Director | 2005-03-04 | CURRENT | 1973-04-10 | Active | |
ICELAND FOODS HOLDINGS LIMITED | Director | 2005-03-04 | CURRENT | 1973-11-15 | Active | |
ICEBOX MIDCO LIMITED | Director | 2004-12-15 | CURRENT | 2004-11-17 | Active | |
INDIVIDUAL RESTAURANTS (IRC) LIMITED | Director | 2004-12-15 | CURRENT | 2004-11-01 | Active | |
ICEBOX HOLDINGS LIMITED | Director | 2004-12-15 | CURRENT | 2004-11-02 | Active | |
ZINC BAR AND GRILL LIMITED | Director | 2006-12-22 | CURRENT | 1995-08-31 | Active - Proposal to Strike off | |
PROUDCREST LIMITED | Director | 2006-12-22 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
BANK RESTAURANT BIRMINGHAM LIMITED | Director | 2006-12-22 | CURRENT | 1999-03-09 | Active | |
TRS LEISURE LIMITED | Director | 2005-06-14 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
RBG REALISATIONS 2020 LIMITED | Director | 2004-02-27 | CURRENT | 1998-07-31 | In Administration/Administrative Receiver | |
BANK RESTAURANT COMPANY LIMITED | Director | 2004-01-23 | CURRENT | 2003-10-14 | In Administration/Administrative Receiver | |
FRODSHAM LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
THE FOOD WAREHOUSE LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
ICELAND LIMITED | Director | 2015-11-24 | CURRENT | 1993-03-17 | Active | |
STRAHAN LIMITED | Director | 2015-08-28 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
ICELAND BONDCO PLC | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
STRAHAN II LIMITED | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active - Proposal to Strike off | |
BYWATER CAPITAL LIMITED | Director | 2013-05-15 | CURRENT | 2008-05-30 | Active | |
LOXTON FROZEN FOODS LIMITED | Director | 2012-08-22 | CURRENT | 2007-04-02 | Active | |
ICE AND EASY LTD | Director | 2012-08-22 | CURRENT | 2005-11-08 | Active | |
INSPIRED GLOBAL CUISINE LTD | Director | 2012-08-22 | CURRENT | 1985-04-15 | Active | |
ICELAND INTERNATIONAL LIMITED | Director | 2012-03-19 | CURRENT | 1998-03-03 | Active | |
ICELAND VLNCO LIMITED | Director | 2012-03-06 | CURRENT | 2012-02-07 | Active | |
LANNIS LIMITED | Director | 2012-02-17 | CURRENT | 2011-12-08 | Active | |
WD FF MIDCO LIMITED | Director | 2012-02-17 | CURRENT | 2012-01-17 | Active | |
ICELAND ACQUICO LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-07 | Active | |
W2D2 LIMITED | Director | 2011-04-11 | CURRENT | 2011-02-07 | In Administration/Administrative Receiver | |
BIG PROPERTY COMPANY LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-08 | Dissolved 2017-04-18 | |
BIG PROPERTY HOLDINGS LIMITED | Director | 2009-12-18 | CURRENT | 2009-12-18 | Active | |
ICELAND FOODS GROUP LIMITED | Director | 2007-02-07 | CURRENT | 2007-01-29 | Active | |
BUSINESS HOMES SOLENT LIMITED | Director | 2006-02-22 | CURRENT | 1997-04-07 | Liquidation | |
ICEBOX MIDCO LIMITED | Director | 2005-03-04 | CURRENT | 2004-11-17 | Active | |
INDIVIDUAL RESTAURANTS (IRC) LIMITED | Director | 2005-03-04 | CURRENT | 2004-11-01 | Active | |
ICEBOX HOLDINGS LIMITED | Director | 2005-03-04 | CURRENT | 2004-11-02 | Active | |
ICELAND FOODS LIMITED | Director | 2005-03-04 | CURRENT | 1973-04-10 | Active | |
CT ICE (HOLDINGS) LIMITED | Director | 2004-06-22 | CURRENT | 2004-04-05 | Active | |
CT ICE LIMITED | Director | 2002-01-25 | CURRENT | 2001-03-06 | Active | |
ICELAND FROZEN FOODS PLC | Director | 1996-05-22 | CURRENT | 1996-05-22 | Converted / Closed | |
ALDPIC LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
WALKER & WALKER LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
SEVCO 5108 LIMITED | Director | 2013-05-08 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
SEVCO 5103 LIMITED | Director | 2012-11-16 | CURRENT | 2012-09-12 | Active | |
CHD ENTERPRISE LIMITED | Director | 2012-10-15 | CURRENT | 2008-03-14 | Dissolved 2017-05-23 | |
MYSEA LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
DREAM CAPITAL LIMITED | Director | 2007-01-16 | CURRENT | 2006-11-09 | Dissolved 2015-03-17 | |
ZINC BAR AND GRILL LIMITED | Director | 2006-12-22 | CURRENT | 1995-08-31 | Active - Proposal to Strike off | |
PROUDCREST LIMITED | Director | 2006-12-22 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
BANK RESTAURANT BIRMINGHAM LIMITED | Director | 2006-12-22 | CURRENT | 1999-03-09 | Active | |
TRS LEISURE LIMITED | Director | 2005-06-14 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
PLAYWORKS LIMITED | Director | 2004-10-12 | CURRENT | 2004-08-17 | Liquidation | |
RBG REALISATIONS 2020 LIMITED | Director | 2004-02-27 | CURRENT | 1998-07-31 | In Administration/Administrative Receiver | |
BANK RESTAURANT COMPANY LIMITED | Director | 2003-12-17 | CURRENT | 2003-10-14 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Administrator's progress report | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONRAD WALKER | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/20 FROM Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
TM02 | Termination of appointment of Peter David Mcculloch on 2020-03-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON LORD | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040266930016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
PSC02 | Notification of W2D2 Limited as a person with significant control on 2018-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040266930013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/08/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040266930015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040266930014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AP03 | Appointment of Mr Peter David Mcculloch as company secretary on 2017-01-11 | |
TM02 | Termination of appointment of John Hammond on 2017-01-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 6958963.75 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 6958963.75 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 6958963.75 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040266930013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AR01 | 29/06/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED MR JOHN HAMMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 29/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DONALD | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 6958963.75 | |
SH01 | 18/04/12 STATEMENT OF CAPITAL GBP 6610485.35 | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:08/09/2011 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AR01 | 29/06/11 BULK LIST | |
AP01 | DIRECTOR APPOINTED MALCOLM CONRAD WALKER | |
AP01 | DIRECTOR APPOINTED TARSEM SINGH DHALIWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BREARE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RODDICK ACKRILL BREARE / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/01/2010 | |
AR01 | 29/06/10 BULK LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES DONALD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/10/2009 | |
SH01 | 08/07/09 STATEMENT OF CAPITAL GBP 5925324 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRY SIMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RODDICK ACKRILL BREARE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. ADRIAN PHILLIP GREEN / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 29/06/09; BULK LIST AVAILABLE SEPARATELY | |
169 | GBP IC 13825756/1975108 22/06/09 GBP SR 237012960@0.05=11850648 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | RE SUBDIVISION 21/05/2009 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/08; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALD / 01/06/2008 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DESMOND GUNEWARDENA |
Notice of Intended Dividends | 2023-09-06 |
Notice of | 2022-08-26 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-12-04 |
Appointmen | 2020-11-27 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TARSEM SINGH DHALIWAL (AS THE SECURITY TRUSTEE) | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | TARSEM SINGH DHALIWAL (AS SECURITY TRUSTEE) | |
RENT DEPOSIT DEED | Outstanding | DASHWOOD HOUSE LIMITED | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 FEBRUARY 2004 | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28/02/2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
INDIVIDUAL RESTAURANT COMPANY LIMITED owns 2 domain names.
individualrestaurantcompany.co.uk piccolinos.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as INDIVIDUAL RESTAURANT COMPANY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Restaurants | Ground Floor 5, Weekday Cross, Nottingham, NG1 2GB NG1 2GB | 71,000 | 20051008 |
RESTAURANT AND PREMISES | 3 CITY SQUARE LEEDS LS1 2ES | 174,000 | 23/06/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INDIVIDUAL RESTAURANT COMPANY LIMITED | Event Date | 2022-08-26 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | INDIVIDUAL RESTAURANT COMPANY LIMITED | Event Date | 2020-12-04 |
On 25 November 2020 , the Company entered administration and Daniel James Mark Smith of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT and Clare Boardman of Deloitte LLP of 1 City Square, Leeds, LS1 2AL (the "Administrators") were appointed as joint administrators of the Company. On 25 November 2020, the Company (acting by the Administrators) sold the business and certain assets of the Company to Ice Acquisitions Limited of Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW. We: (a) Sir Malcolm Walker ; (b) Tarsem Singh Dhaliwal ; and (c) Steven Walker , each of c/o Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW , were directors of the Company on the day it entered administration. We hereby give notice that we are acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under or in respect of the following names: "Individual Restaurants", "IRC", "Club Individual", "Individual Restaurants Limited", "Individual Restaurants (IRC) Limited", "Piccolino", "Piccolinos", "Piccolino Restaurants", "Piccolinos Limited", "Piccolinos Restaurants Limited", "piccolino2go". If this notice had not been published, we would not otherwise be permitted to undertake such activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 or the Insolvency Act 1986. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. NOTICE Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |