Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED
Company Information for

FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED

14TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
Company Registration Number
09243990
Private Limited Company
Liquidation

Company Overview

About Fleur-de-lis Tea Rooms Christchurch Ltd
FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED was founded on 2014-10-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Fleur-de-lis Tea Rooms Christchurch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED
 
Legal Registered Office
14TH FLOOR
103 COLMORE ROW
BIRMINGHAM
B3 3AG
Other companies in GU9
 
Filing Information
Company Number 09243990
Company ID Number 09243990
Date formed 2014-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 30/06/2022
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 14:06:51
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED

Current Directors
Officer Role Date Appointed
DION JOSEPH PETRI
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS SCALE COVER
Director 2014-10-01 2018-08-10
HOWARD PETER STEWART PHILLIPS
Director 2017-12-21 2018-05-08
ROBERT MARK TAYLOR
Director 2014-11-24 2017-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - KINGSBURY GROVE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - TAYLOR PLACE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - VIVERE LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - POOLE LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - HOLMWOOD LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
DION JOSEPH PETRI LIFESTORY AGENCY SERVICES LIMITED Director 2017-12-21 CURRENT 2017-02-23 Active
DION JOSEPH PETRI RENAISSANCE RETIREMENT LIMITED Director 2017-12-21 CURRENT 1996-10-07 Active
DION JOSEPH PETRI HACKWOOD HOMES LIMITED Director 2017-12-21 CURRENT 2002-10-24 In Administration
DION JOSEPH PETRI RENAISSANCE ASSETS LIMITED Director 2017-12-21 CURRENT 2016-07-22 Active
DION JOSEPH PETRI SCRUMPED! LTD Director 2017-06-05 CURRENT 2017-06-05 Active
DION JOSEPH PETRI PEGASUSLIFE - RENTAL LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - THE FITZROY LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
DION JOSEPH PETRI LIFESTORY DEVELOPMENT (COBHAM) LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (OBR) LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - THE VINCENT LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (BARTRAMS) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (QVH) LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CHIMES LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
DION JOSEPH PETRI PEGASUSLIFE LYNDHURST LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
DION JOSEPH PETRI PEGASUSLIFE RENAISSANCE HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
DION JOSEPH PETRI LIFESTORY GROUP LIMITED Director 2016-07-07 CURRENT 2012-09-19 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - MARINA GARDENS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - NO.79 FITZJOHNS AVENUE LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - STEEPLETON LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - SANDHURST LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - MOORS NOOK LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - JDH LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - LEYTON ROAD LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - BELLE VUE LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUS RETIREMENT DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2002-09-23 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS RETIREMENT HOUSING LIMITED Director 2016-03-31 CURRENT 2004-08-20 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CHAPELWOOD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
DION JOSEPH PETRI PEGASUS HOMES LIMITED Director 2016-03-31 CURRENT 1998-10-07 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS RETIREMENT PROPERTIES LIMITED Director 2016-03-31 CURRENT 2004-06-30 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS PROPERTY PORTFOLIO LIMITED Director 2016-03-31 CURRENT 2005-12-29 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS NEW HOMES LIMITED Director 2016-03-31 CURRENT 2007-03-14 Active
DION JOSEPH PETRI PEGASUS RETIREMENT LIVING LIMITED Director 2016-03-31 CURRENT 2004-06-30 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - WILDERNESSE HOUSE LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - ONE BAYSHILL ROAD LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - HORTSLEY LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DION JOSEPH PETRI DEVELOPING PROPERTY LIMITED Director 2015-12-31 CURRENT 2005-12-08 Active
DION JOSEPH PETRI CRANFORD (EDWALTON) LIMITED Director 2015-09-05 CURRENT 2012-09-04 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CHAPTER HOUSE LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CARRIAGES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - WOODLANDS LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - THE LANDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI ALL OF US (DEVELOPMENT) LIMITED Director 2015-08-14 CURRENT 2015-08-14 Liquidation
DION JOSEPH PETRI ALL OF US (CARE) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Liquidation
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - ACE SANDBANKS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
DION JOSEPH PETRI PEGASUSLIFE LEGACY 1 LIMITED Director 2015-04-30 CURRENT 2015-04-30 Liquidation
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - RUSTINGTON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DION JOSEPH PETRI PEGASUSLIFE HOLDINGS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CROWTHORNE LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD LIMITED Director 2015-03-30 CURRENT 2013-12-05 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
DION JOSEPH PETRI DEVELOPING IDEAS LIMITED Director 2014-12-01 CURRENT 2006-11-01 Active
DION JOSEPH PETRI PEGASUS LIFE LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
DION JOSEPH PETRI PEGASUS RETIREMENT HOMES LIMITED Director 2012-10-01 CURRENT 1998-10-07 Active
DION JOSEPH PETRI BRASS TAX LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
DION JOSEPH PETRI TIMELESS TRAVEL LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-01-06
DION JOSEPH PETRI UTILITOPIA LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Removal of liquidator by court order
2023-12-07Appointment of a voluntary liquidator
2023-06-22Voluntary liquidation Statement of receipts and payments to 2023-05-10
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM C/O Smith & Williamson Llp 3rd Floor, 9 Colmore Row Birmingham B3 2BJ
2022-05-25LIQ01Voluntary liquidation declaration of solvency
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR United Kingdom
2022-05-19600Appointment of a voluntary liquidator
2022-05-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-11
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Unit 3, Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENS TRINDER
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-27AA01Previous accounting period shortened from 30/12/18 TO 30/06/18
2019-01-18AP01DIRECTOR APPOINTED MR IAN JENS TRINDER
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Wey Court West Union Road Farnham Surrey GU9 7PT
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCALE COVER
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PETER STEWART PHILLIPS
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-08PSC02Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 2017-12-21
2018-01-08AP01DIRECTOR APPOINTED MR HOWARD PETER STEWART PHILLIPS
2018-01-08AP01DIRECTOR APPOINTED MR DION JOSEPH PETRI
2018-01-08PSC07CESSATION OF ROBERT MARK TAYLOR (DECEASED) AS A PSC
2018-01-08PSC07CESSATION OF CHRISTOPHER PAUL GODDARD AS A PSC
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK TAYLOR
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK TAYLOR (DECEASED)
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL COMPTON GODDARD
2017-12-11PSC07CESSATION OF MARCUS SCALE COVER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18PSC04Change of details for Mr Marcus Scale Cover as a person with significant control on 2017-06-01
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0101/10/15 ANNUAL RETURN FULL LIST
2015-03-03AA01Current accounting period extended from 31/10/15 TO 31/12/15
2014-11-24AP01DIRECTOR APPOINTED MR ROBERT MARK TAYLOR
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01NEWINCNew incorporation
2014-10-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-19
Notices to2022-05-19
Resolution2022-05-19
Fines / Sanctions
No fines or sanctions have been issued against FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Intangible Assets
Patents
We have not found any records of FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED
Trademarks
We have not found any records of FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITEDEvent Date2022-05-19
Name of Company: FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED Company Number: 09243990 Nature of Business: Unlicensed restaurants and cafes Registered office: 105-107 Bath Road, Cheltenham, GL53 7PR Ty…
 
Initiating party Event TypeNotices to
Defending partyFLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITEDEvent Date2022-05-19
 
Initiating party Event TypeResolution
Defending partyFLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITEDEvent Date2022-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.