Liquidation
Company Information for RETRO BISTROT LIMITED
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS, HEREFORD, HR2 6FE,
|
Company Registration Number
06551080
Private Limited Company
Liquidation |
Company Name | |
---|---|
RETRO BISTROT LIMITED | |
Legal Registered Office | |
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE Other companies in RG1 | |
Company Number | 06551080 | |
---|---|---|
Company ID Number | 06551080 | |
Date formed | 2008-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 21:50:28 |
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 | ||
---|---|---|---|---|
RETRO BISTROT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSANNE HELEN GERBEAU |
||
VINCENT GERBEAU |
||
MICHAEL ROBERT JOHN SOUTHERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECURE RECORDS & DATA MANAGEMENT LIMITED | Director | 2017-03-14 | CURRENT | 2010-09-16 | Active | |
AXIOM POP LTD | Director | 2013-12-03 | CURRENT | 2013-04-02 | 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 2019-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM Epping House 55 Russell Street Reading Berkshire RG1 7XG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Robert John Southern on 2011-04-01 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT JOHN SOUTHERN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT GERBEAU / 01/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSANNE HELEN LLOYD on 2010-04-01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/02/10 STATEMENT OF CAPITAL GBP 4 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 30/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 66-67 NEWMAN STREET LONDON W1T 3EQ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 01/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | SECRETARY APPOINTED SUSANNE HELEN LLOYD | |
288a | DIRECTOR APPOINTED MICHAEL ROBERT JOHN SOUTHERN | |
288a | DIRECTOR APPOINTED VINCENT GERBEAU | |
288b | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-29 |
Resolutions for Winding-up | 2018-03-29 |
Notices to Creditors | 2018-03-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WOODLANDS GREEN LIMITED | |
RENT DEPOSIT DEED | Outstanding | WOODLANDS GREEN LIMITED |
Creditors Due Within One Year | 2012-09-30 | £ 99,339 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 134,860 |
Provisions For Liabilities Charges | 2012-09-30 | £ 3,674 |
Provisions For Liabilities Charges | 2011-09-30 | £ 4,990 |
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 RETRO BISTROT LIMITED
Cash Bank In Hand | 2012-09-30 | £ 15,664 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 121,260 |
Current Assets | 2012-09-30 | £ 138,803 |
Current Assets | 2011-09-30 | £ 168,392 |
Debtors | 2012-09-30 | £ 116,821 |
Debtors | 2011-09-30 | £ 40,093 |
Fixed Assets | 2012-09-30 | £ 129,061 |
Fixed Assets | 2011-09-30 | £ 153,693 |
Shareholder Funds | 2012-09-30 | £ 164,851 |
Shareholder Funds | 2011-09-30 | £ 182,235 |
Stocks Inventory | 2012-09-30 | £ 6,318 |
Stocks Inventory | 2011-09-30 | £ 7,039 |
Tangible Fixed Assets | 2012-09-30 | £ 30,015 |
Tangible Fixed Assets | 2011-09-30 | £ 38,139 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as RETRO BISTROT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RETRO BISTROT LIMITED | Event Date | 2018-03-21 |
Liquidator's name and address: David Gerard Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RETRO BISTROT LIMITED | Event Date | 2018-03-21 |
At a General Meeting of the members of the above named company, duly convened and held at Claridge's Hotel, Brook Street, Mayfair, London, W1K 4HR on 21 March 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i That the Company be wound up voluntarily Ordinary Resolution i That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed Liquidator of the company. Name of Insolvency Practitioner: David Kirk Address of Insolvency Practitioner: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP Number: 8830 Date of Appointment: 21 March 2018 Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 Michael R J Southern : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RETRO BISTROT LIMITED | Event Date | 2018-03-21 |
I, David Kirk (IP No. 8830 ) of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE give notice that I was appointed liquidator of the above named company on 21 March 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 27 April 2018 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Liquidator of the company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Wendy George Telephone no.: 01432 373692 Email address: wendy@kirks.co.uk David Kirk, : | |||
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. |