Dissolved
Dissolved 2018-04-27
Company Information for BUFFET RESTAURANTS LIMITED
98 KING STREET, MANCHESTER, M2,
|
Company Registration Number
07777244
Private Limited Company
Dissolved Dissolved 2018-04-27 |
Company Name | ||
---|---|---|
BUFFET RESTAURANTS LIMITED | ||
Legal Registered Office | ||
98 KING STREET MANCHESTER | ||
Previous Names | ||
|
Company Number | 07777244 | |
---|---|---|
Date formed | 2011-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-04-27 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-05-20 18:27:15 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT REDMOND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 1ST FLOOR, ST GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2DD ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LEIGH | |
LATEST SOC | 07/08/16 STATEMENT OF CAPITAL;GBP 14944.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMJIT DHALIWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN DHALIWAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE LEIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 1ST FLOOR, ST GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2DD | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 14944.1 | |
AR01 | 24/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 2ND FLOOR, ST GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2DD | |
AP03 | SECRETARY APPOINTED MRS JULIE NICOLE LEIGH | |
AP01 | DIRECTOR APPOINTED MRS JULIE NICOLE LEIGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND PASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW POWELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 14944.1 | |
AR01 | 24/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDMUND PASSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 2ND FLOOR ST GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2EN ENGLAND | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 077772440002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID POWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 31 NORTH ROW LONDON W1K 6DA | |
AP03 | SECRETARY APPOINTED MR MATTHEW DAVID POWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVE WILKINSON | |
AA01 | CURREXT FROM 30/09/2013 TO 31/01/2014 | |
AR01 | 16/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT DHALIWAL / 24/08/2013 | |
RES15 | CHANGE OF NAME 20/09/2013 | |
CERTNM | COMPANY NAME CHANGED RCP NEWCO LIMITED CERTIFICATE ISSUED ON 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES WILKINSON | |
RES01 | ADOPT ARTICLES 24/08/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENEDICT REDMOND | |
AP03 | SECRETARY APPOINTED STEVE WILKINSON | |
AP01 | DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON | |
AP01 | DIRECTOR APPOINTED PARMJIT DHALIWAL | |
AP01 | DIRECTOR APPOINTED HELEN SURINDERJIT DHALIWAL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 24/08/13 STATEMENT OF CAPITAL GBP 14944.10 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077772440002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077772440001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 16/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENEDICT JOHN REDMOND / 22/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN REDMOND / 22/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 9 GRAFTON MEWS LONDON W1T 5HZ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED BENEDICT JOHN REDMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW POWELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-03 |
Resolutions for Winding-up | 2017-01-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PART of the property or undertaking has been released from charge | RISK CAPITAL PARTNERS LLP | ||
Outstanding | BARCLAYS 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 BUFFET RESTAURANTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as BUFFET RESTAURANTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BUFFET RESTAURANTS LIMITED | Event Date | 2016-12-16 |
Liquidator's name and address: Russell Stewart Cash and Ben Woolrych , both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: Email: cp.manchester@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUFFET RESTAURANTS LIMITED | Event Date | 2016-12-16 |
At a General Meeting of the above named Company, duly convened, and held at 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU on 16 December 2016 at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Russell Stewart Cash and Ben Woolrych , both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU , (IP Nos. 8783 and 10550) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Russell Stewart Cash and Benny Woolrych was confirmed. For further details contact: Email: cp.manchester@frpadvisory.com Ben Redmond , Chairman : | |||
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. |