Dissolved
Dissolved 2017-05-22
Company Information for CHABROT LONG LANE LIMITED
BRADFORD, WEST YORKSHIRE, BD1,
|
Company Registration Number
08201270
Private Limited Company
Dissolved Dissolved 2017-05-22 |
Company Name | |
---|---|
CHABROT LONG LANE LIMITED | |
Legal Registered Office | |
BRADFORD WEST YORKSHIRE | |
Company Number | 08201270 | |
---|---|---|
Date formed | 2012-09-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PASCAL LUDOVIC LAVOREL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YANN HERVE CHEVRIS |
Director | ||
THIERRY LABORDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASTE VIN LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Dissolved 2015-08-25 | |
TYPP LIMITED | Director | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2016-10-19 | |
BLT LONDON LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-20 | Dissolved 2015-04-21 | |
PASCAL LAVOREL LIMITED | Director | 2002-07-26 | CURRENT | 2002-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UN9 ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM SPRINGFIELD HOUSE 1 ALBION PLACE DONCASTER SOUTH YORKSHIRE DN1 2EG | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANN CHEVRIS | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY LABORDE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PASCAL LUDOVIC PASCAL / 04/09/2012 | |
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 |
Resolutions for Winding-up | 2014-11-07 |
Appointment of Liquidators | 2014-11-07 |
Meetings of Creditors | 2014-10-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GUINNESS MAHON TRUST CORPORATION LIMITED AND R M ABRAHAMS |
|
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 CHABROT LONG LANE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CHABROT LONG LANE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHABROT LONG LANE LIMITED | Event Date | 2014-11-03 |
Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ : At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Regus, London Kings Cross, Hamilton House, Mabledon Place, London WC1H 9BB on 3 November 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Steven George Hodgson and John Paul Sugden be and he is hereby appointed Joint Liquidators for the purposes of such winding up. Steven George Hodgson (IP number 13550 ) and John Paul Sugden (IP number 8064 ) both of Auker Rhodes Accounting Ltd , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ were appointed Joint Liquidators of the Company on 3 November 2014 . Further information about this case is available from the offices of Auker Rhodes Accounting Ltd on 01274 299499 . Mr P Lavorel , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHABROT LONG LANE LIMITED | Event Date | 2014-11-03 |
Steven George Hodgson and John Paul Sugden of Auker Rhodes Accounting Ltd , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHABROT LONG LANE LIMITED | Event Date | 2014-10-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Regus, London Kings Cross, Hamilton House, Mabledon Place, London WC1H 9BB on 3 November 2014 at 11.45 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors may be inspected, free of charge, at Devonshire House, 32/34 North Parade, Bradford BD1 3HZ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from the offices of Auker Rhodes Accounting Ltd on 01274 299499 . Mr Pascal Lavorel , Director : | |||
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. |