Liquidation
Company Information for EYRE BROTHERS RESTAURANT LTD
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN,
|
Company Registration Number
04183784
Private Limited Company
Liquidation |
Company Name | |
---|---|
EYRE BROTHERS RESTAURANT LTD | |
Legal Registered Office | |
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING RG1 1SN Other companies in N1 | |
Company Number | 04183784 | |
---|---|---|
Company ID Number | 04183784 | |
Date formed | 2001-03-21 | |
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 | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 23:27:12 |
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 |
---|---|---|
BENJAMIN CHESTERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES GOFF |
Director | ||
STEPHEN CHESTERFIELD |
Company Secretary | ||
BENJAMIN CHESTERFIELD |
Company Secretary | ||
ROBERT MICHAEL EYRE |
Director | ||
DAVID ALLAN EYRE |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
EASTSIDE RESTAURANT LIMITED | Director | 1999-11-01 | CURRENT | 1999-11-01 | Liquidation | |
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 |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM 91 Paul Street London EC2A 4NY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GOFF | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Stephen Chesterfield on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GOFF | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN CHESTERFIELD on 2014-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Benjamin Chesterfield on 2013-11-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Benjamin Chesterfield on 2012-11-01 | |
SH01 | 30/09/12 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 27/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 27/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 27/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 27/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 75 CURTAIN ROAD LONDON EC2A 3BS | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-01-16 |
Appointmen | 2017-11-02 |
Resolution | 2017-11-02 |
Deemed Con | 2017-10-16 |
Proposal to Strike Off | 2002-10-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Trade Creditors Within One Year | 2013-03-31 | £ 130,987 |
---|
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 EYRE BROTHERS RESTAURANT LTD
Current Assets | 2013-03-31 | £ 27,441 |
---|---|---|
Fixed Assets | 2013-03-31 | £ 41,240 |
Shareholder Funds | 2013-03-31 | £ -788,800 |
Stocks Inventory | 2013-03-31 | £ 14,737 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as EYRE BROTHERS RESTAURANT LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EYRE BROTHERS RESTAURANT LTD | Event Date | 2019-01-16 |
Initiating party | Event Type | Appointmen | |
Defending party | EYRE BROTHERS RESTAURANT LTD | Event Date | 2017-11-02 |
Name of Company: EYRE BROTHERS RESTAURANT LTD Company Number: 04183784 Nature of Business: Restaurant Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, R… | |||
Initiating party | Event Type | Resolution | |
Defending party | EYRE BROTHERS RESTAURANT LTD | Event Date | 2017-11-02 |
Initiating party | Event Type | Deemed Con | |
Defending party | EYRE BROTHERS RESTAURANT LTD | Event Date | 2017-10-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EYRE BROTHERS RESTAURANT LTD | Event Date | 2002-10-01 |
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. |