Dissolved 2016-10-11
Company Information for LEEDS RESTAURANT LIMITED
LEEDS, UNITED KINGDOM, LS1,
|
Company Registration Number
07408439
Private Limited Company
Dissolved Dissolved 2016-10-11 |
Company Name | |
---|---|
LEEDS RESTAURANT LIMITED | |
Legal Registered Office | |
LEEDS UNITED KINGDOM | |
Company Number | 07408439 | |
---|---|---|
Date formed | 2010-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2016-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB105508640 |
Last Datalog update: | 2016-10-18 21:57:30 |
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 | ||
---|---|---|---|---|
LEEDS RESTAURANT ASSOCIATION LIMITED | C/O SOCHALL SMITH LIMITED 3 PARK SQUARE LEEDS UK LS1 2NE | Dissolved | Company formed on the 2008-09-16 |
Officer | Role | Date Appointed |
---|---|---|
FRANK NUGENT DOWLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASP SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JAMES FRANCIS LOPEZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
25/25A PARK ROW LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
STREET EAT TEN LEASE LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2014-12-02 | |
ANCHOR IRON LEASE LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2014-12-02 | |
DEPTFORD STORAGE LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2015-12-29 | |
MANASSAS MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-05-02 | |
TRIDENT HALL LIMITED | Director | 2012-12-21 | CURRENT | 2002-12-11 | Dissolved 2015-09-15 | |
INC CLUB LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2014-09-30 | |
UNION SQUARE LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2014-09-30 | |
SPREAD EAGLE LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2015-06-09 | |
AMERICAN BAR & GRILL LEASE LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
BALLS INC. LTD | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
GREENWICH PUB & RESTAURANT TRADING LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2014-07-22 | |
MADISON ONE NEW CHANGE TRADING LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2016-01-12 | |
ALPHABET INC LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2014-12-02 | |
ALPHABET CITY TRADING LTD | Director | 2011-02-10 | CURRENT | 2011-02-10 | Liquidation | |
LDS LEASE LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2016-02-16 | |
POOL INC. HOLDING LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2016-03-15 | |
SHORDITCH TRADING LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-05 | Dissolved 2014-10-21 | |
WESTBOURNE GROVE TRADING LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-05 | Dissolved 2014-04-08 | |
BRISTOL TRADING LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-05 | Liquidation | |
GREENWICH INC.HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 2002-06-10 | Liquidation | |
GREENWICH INC. LIMITED | Director | 2010-06-01 | CURRENT | 1993-05-14 | Liquidation | |
GREENWICH INC. TRADING LIMITED | Director | 2010-06-01 | CURRENT | 2002-03-11 | Liquidation | |
TOMPKINS TRADING LIMITED | Director | 2010-05-27 | CURRENT | 2008-06-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2015 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASP SECRETARIAL SERVICES LIMITED | |
LATEST SOC | 30/10/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOWLING / 01/07/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASP SECRETARIAL SERVICES LIMITED / 31/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 8 CRANE STREET LONDON SE10 9NP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LOPEZ | |
AP04 | CORPORATE SECRETARY APPOINTED ASP SECRETARIAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR FRANK DOWLING | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 8 CRANE STREET LONDON SE10 9NT UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-07-14 |
Petitions to Wind Up (Companies) | 2015-06-10 |
Petitions to Wind Up (Companies) | 2013-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as LEEDS RESTAURANT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
PUBLIC HOUSE AND PREMISES | THE ELBOW ROOM 64 CALL LANE LEEDS LS1 6DT | 86,500 | 13/12/2010 | |
Car Parking Space and Premises | CAR SPACE 1 THE ARCHES BRIGGATE LEEDS LS1 4AE | 1,750 | 13/12/2010 |
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 | Winding-Up Orders | |
---|---|---|---|
Defending party | LEEDS RESTAURANT LIMITED | Event Date | 2015-06-22 |
In the High Court Of Justice case number 003356 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LEEDS RESTAURANT LIMITED | Event Date | 2013-09-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6677 A Petition to wind up the above-named Company, Registration Number 07408439, of C/O Leeds Restaurant Limited, 64 Call Lane, Leeds, United Kingdom, LS1 6DT, presented on 26 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 November 2013 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LEEDS RESTAURANT LIMITED | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3356 A Petition to wind up the above-named Company, Registration Number 07408439, of ,c/o Leeds Restaurant Limited, 64 Call Lane, Leeds, United Kingdom, LS1 6DT, presented on 7 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 June 2015 . | |||
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. |