Liquidation
Company Information for TOM AIKENS LIMITED
C/O EDGE RECOVERY LIMITED 5-7, RAVENSBOURNE ROAD, BROMLEY, BR1 1HN,
|
Company Registration Number
06722993
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TOM AIKENS LIMITED | ||
Legal Registered Office | ||
C/O EDGE RECOVERY LIMITED 5-7 RAVENSBOURNE ROAD BROMLEY BR1 1HN Other companies in W1G | ||
Previous Names | ||
|
Company Number | 06722993 | |
---|---|---|
Company ID Number | 06722993 | |
Date formed | 2008-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-09-05 06:16:22 |
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 | ||
---|---|---|---|---|
TOM AIKENS CONSULTANCY LTD. | NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA | Active | Company formed on the 2007-06-11 | |
Tom Aikens General Engineering Contractor Inc. | 2053 Main Street Oakley CA 94561 | Active | Company formed on the 2014-08-28 |
Officer | Role | Date Appointed |
---|---|---|
EKREM NEVZAT OZTANGUT |
||
LEVENT VEZIROGLU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEVENT BUYUKUGUR |
Company Secretary | ||
LEVENT BUYUKUGUR |
Director | ||
SANJAY NANDI |
Director | ||
DAVID JOHN TILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TOM AIKENS GROUP LIMITED | Director | 2014-12-10 | CURRENT | 2008-10-13 | Liquidation | |
LONDON DOORS RESTAURANT GROUP LIMITED | Director | 2014-12-10 | CURRENT | 2011-01-10 | Liquidation | |
TOM'S KITCHEN RESTAURANT HOLDINGS LIMITED | Director | 2014-12-10 | CURRENT | 2011-03-09 | In Administration/Administrative Receiver | |
THE TOM AIKENS GROUP LIMITED | Director | 2012-12-27 | CURRENT | 2008-10-13 | Liquidation | |
LONDON DOORS RESTAURANT GROUP LIMITED | Director | 2012-12-27 | CURRENT | 2011-01-10 | Liquidation | |
TOM'S KITCHEN LIMITED | Director | 2012-12-27 | CURRENT | 2008-10-14 | Liquidation | |
TOM'S KITCHEN RESTAURANT HOLDINGS LIMITED | Director | 2012-12-27 | CURRENT | 2011-03-09 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM 21 Southampton Row London WC1B 5HA England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS CASANOVA | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEAN-FRANCOIS CASANOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EKREM NEVZAT OZTANGUT | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS. NIMET YAZOGLU YEGIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEVENT VEZIROGLU | |
RES01 | ADOPT ARTICLES 19/07/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM 8 Cavendish Square London W1G 0PD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of 21 Southampton Row London WC1B 5HA | |
AD02 | Register inspection address changed to 21 Southampton Row London WC1B 5HA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EKREM NEVZAT OZTANGUT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEVENT BUYUKUGUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEVENT BUYUKUGUR | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/14 FULL LIST | |
AR01 | 14/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY NANDI | |
AP01 | DIRECTOR APPOINTED MR LEVENT VEZIROGLU | |
AR01 | 14/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 14/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR SANJAY NANDI | |
AP01 | DIRECTOR APPOINTED LEVENT BUYUKUGUR | |
AP03 | SECRETARY APPOINTED LEVENT BUYUKUGUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TILL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 3 CADOGAN GATE LONDON SW1X 0AS UNITED KINGDOM | |
AR01 | 14/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 22/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM THE ECONOMIST BUILDING 8TH FLOOR 25 ST JAMES'S STREET LONDON SW1A 1HA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/10/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED T A SUBCO TWO LIMITED CERTIFICATE ISSUED ON 27/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-25 |
Resolution | 2020-02-25 |
Appointment of Administrators | 2008-10-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 TOM AIKENS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as TOM AIKENS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TOM AIKENS LIMITED | Event Date | 2020-02-25 |
Company Number: 06722993 Name of Company: TOM AIKENS LIMITED Nature of Business: Licensed Restaurants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 21 Southampton Row, Londo… | |||
Initiating party | Event Type | Resolution | |
Defending party | TOM AIKENS LIMITED | Event Date | 2020-02-25 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TOM AIKENS LIMITED | Event Date | 2008-10-17 |
In the High Court of Justice case number 8977 Richard Howard Toone and Kevin Anthony Murphy (IP Nos 9146 and 8349 ), both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF . : | |||
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. |