Company Information for FRATELLI HOLDINGS LTD
C/O BEGBIES TRAYNOR 29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
06306727
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRATELLI HOLDINGS LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in W1G | |
Company Number | 06306727 | |
---|---|---|
Company ID Number | 06306727 | |
Date formed | 2007-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 29/04/2019 | |
Latest return | 28/06/2016 | |
Return next due | 06/08/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-10-08 09:41:42 |
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 | ||
---|---|---|---|---|
FRATELLI HOLDINGS I, LLC | PO BOX 191400 SAN DIEGO CA 92159 | ACTIVE | Company formed on the 2014-10-06 | |
FRATELLI HOLDINGS PTE. LTD. | BUKIT MERAH CENTRAL Singapore 150163 | Dissolved | Company formed on the 2014-09-13 | |
Fratelli Holdings LLC | PSC 817 Box 713 FPO AE 09622 | Active | Company formed on the 2017-04-06 | |
FRATELLI HOLDINGS LLC | 95 S. Federal Highway Boca Raton FL 33432 | Active | Company formed on the 2004-05-21 | |
FRATELLI HOLDINGS PTY LTD | WA 6009 | Active | Company formed on the 2017-11-09 | |
FRATELLI HOLDINGS LLC | Delaware | Unknown | ||
Fratelli Holdings Corporation | 8491 Hospital Dr #304 Douglasville GA 30134-2412 | Dissolved | Company formed on the 2016-04-20 | |
FRATELLI HOLDINGS LLC | Michigan | UNKNOWN | ||
FRATELLI HOLDINGS LLC LLC | New Jersey | Unknown | ||
Fratelli Holdings LLC | Connecticut | Unknown | ||
FRATELLI HOLDINGS LTD | Unknown | |||
FRATELLI HOLDINGS CORPORATION | Georgia | Unknown | ||
FRATELLI HOLDINGS, LLC | 707 SW WASHINGTON ST PORTLAND OR 97205 | Active | Company formed on the 2020-07-30 |
Officer | Role | Date Appointed |
---|---|---|
ANTONIO MICHAEL MOTISI |
||
PAUL JAMES TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN IRVING |
Company Secretary | ||
ADRIAN DE VITO |
Director | ||
GIUSEPPE TONI MASCOLO |
Director | ||
ANNABEL MARTHA SCHILD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAFE FLEET LTD | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
ERAL MODA LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-03-01 | |
MOTISI CONSULTING LTD | Director | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
CAFFE FRATELLI FRANCHISE LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2017-01-24 | |
CAFFE FRATELLI LIMITED | Director | 2003-06-25 | CURRENT | 2001-11-29 | Liquidation | |
FRATELLI CORPORATION LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active - Proposal to Strike off | |
MILL & BREW LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
TANNER TPS GROUP LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/21 FROM 26-28 Bedford Row London WC1R 4HE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM 4th Floor 7-10 Chandos Street London W1G 9DQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/03/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MICHAEL MOTISI | |
PSC07 | CESSATION OF MILL & BREW LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 13/11/18 | |
PSC07 | CESSATION OF RONDANINI UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
PSC02 | Notification of Mill & Brew Limited as a person with significant control on 2017-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TANNER | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 4395914.51348 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 4395914.51348 | |
RES13 | COMMENCEMENT NO 5 TRANSITIONAL PROVISIONS AND SAVINGS)2007/3495 (SI ORDER 2007/3495) TO AUTHORISE MATTERS TO POTENTIAL CONFLICT FOR THE PURPOSES OF SECTION 175 OF THE C0MPANIES ACT 2006. 06/10/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES TANNER | |
TM02 | Termination of appointment of John Irving on 2017-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABEL SCHILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE VITO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Giuseppe Toni Mascolo on 2017-01-19 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 3663300.51348 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 3663300.51348 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 3663300.51348 | |
AR01 | 09/07/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/12/2013 | |
RES13 | REVOKE CAPITAL 12/12/2013 | |
AP01 | DIRECTOR APPOINTED ADRIAN DE VITO | |
SH01 | 13/12/13 STATEMENT OF CAPITAL GBP 3663300.52 | |
AR01 | 09/07/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 25 ELIZABETH STREET LONDON SW1W 9RP | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM STAAL & STAAL 4TH FLOOR 48, GRESHAM STREET LONDON EC2V 7AY | |
AR01 | 09/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
SH06 | 02/03/11 STATEMENT OF CAPITAL GBP 216000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARTHA SCHILD / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MICHAEL MOTISI / 09/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
SA | SHARE AGREEMENT OTC | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 09/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-29 |
Resolutions for Winding-up | 2019-04-29 |
Meetings o | 2019-04-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
|
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 FRATELLI HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FRATELLI HOLDINGS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRATELLI HOLDINGS LTD | Event Date | 2019-04-24 |
Liquidator's name and address: Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag FG11871 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRATELLI HOLDINGS LTD | Event Date | 2019-04-24 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 24 April 2019 , the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Stephen Katz, Tel: 020 7400 7900 . Alternative contact: Robert Mitchell. Ag FG11871 | |||
Initiating party | Event Type | Meetings o | |
Defending party | FRATELLI HOLDINGS LTD | Event Date | 2019-04-11 |
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. |