GAUCHO GRILL LIMITED
Overview
| Company Name | GAUCHO GRILL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00093289 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GAUCHO GRILL LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is GAUCHO GRILL LIMITED located?
| Registered Office Address | Four Brindley Place Brindley Place B1 2HZ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAUCHO GRILL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAUCHO GRILL PLC | Apr 27, 2001 | Apr 27, 2001 |
| GIOMA RESTAURANTS PLC | Jul 21, 1998 | Jul 21, 1998 |
| PARAMBE P.L.C. | May 08, 1907 | May 08, 1907 |
What are the latest accounts for GAUCHO GRILL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GAUCHO GRILL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 18 pages | AM23 | ||||||||||||||
Administrator's progress report | 17 pages | AM10 | ||||||||||||||
Notice of deemed approval of proposals | 31 pages | AM06 | ||||||||||||||
Statement of administrator's proposal | 31 pages | AM03 | ||||||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||||||
Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE to Four Brindley Place Brindley Place Birmingham B1 2HZ on Aug 02, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 000932890016 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 000932890019, created on Jun 18, 2018 | 18 pages | MR01 | ||||||||||||||
Appointment of Mr Oliver James Meakin as a director on Jan 29, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Mason as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Zeev Godik as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 04, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Second filing for the termination of Gary Mann as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the termination of Gary Mann as a secretary | 5 pages | RP04TM02 | ||||||||||||||
Appointment of Mr Frank Bandura as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary Mann as a director on Feb 24, 2017 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Frank Bandura as a secretary on Feb 24, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gary Mann as a secretary on Feb 24, 2017 | 2 pages | TM02 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Who are the officers of GAUCHO GRILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANDURA, Frank | Secretary | Brindley Place B1 2HZ Birmingham Four Brindley Place | 226381610001 | |||||||
| BANDURA, Frank | Director | Brindley Place B1 2HZ Birmingham Four Brindley Place | England | British | 70536440002 | |||||
| MASON, Paul | Director | Brindley Place B1 2HZ Birmingham Four Brindley Place | United Kingdom | British | 141310720001 | |||||
| MEAKIN, Oliver James | Director | Brindley Place B1 2HZ Birmingham Four Brindley Place | England | British | 126343920001 | |||||
| COULTHARD, Simon David | Secretary | 25 Downs Road EN1 1PB Enfield | British | 97883290001 | ||||||
| JOHAL, Manjinder | Secretary | 7 Danes Court 1 Saint Edmunds Terrace NW8 7QR London | British | 80892350001 | ||||||
| MANN, Gary | Secretary | Swallow Street W1B 4DE London Fourth Floor 7-9 | 182802060001 | |||||||
| MCLEAN, Charles Robert William | Secretary | 2 Lilyfields Chase Ewhurst GU6 7RX Cranleigh | British | 102833990002 | ||||||
| VAN TONGEREN, Steven | Secretary | 64 Buckingham Gate Flat 4 SW1E 6AR London | Dutch | 60695810002 | ||||||
| CANTRADE INVESTMENTS LIMITED | Secretary | 4 Chiswell Street Finsbury Square EC1Y 4UP London | 4852550003 | |||||||
| COULTHARD, Simon David | Director | 25 Downs Road EN1 1PB Enfield | British | 97883290001 | ||||||
| DAVENPORT, David Talbot Henry | Director | Rectory Park TN12 8EH Horsmonden Kent | British | 8945080001 | ||||||
| DAY, Richard Anthony Bingley | Director | Church Farmhouse Church Road Stambourne CO9 4NR Halstead Essex | England | British | 14473230003 | |||||
| GEENEMANS, Siewert Jan | Director | Wite Singel 33 Leiden Nl 2311 The Netherlands | Dutch | 71831900002 | ||||||
| GODIK, Zeev | Director | Swallow Street W1B 4DE London Fourth Floor 7-9 | England | Dutch | 78064190005 | |||||
| HORLICK, Nicola Karina Christina | Director | 30 Thurloe Square SW7 2SD London | British | 53458480002 | ||||||
| JOHAL, Manjinder | Director | 7 Danes Court 1 Saint Edmunds Terrace NW8 7QR London | British | 80892350001 | ||||||
| LEWIS, Leonard Richard | Director | Ridge End House Marlow Common SL7 2QS Marlow Buckinghamshire | British | 35093260001 | ||||||
| MANN, Gary | Director | Swallow Street W1B 4DE London Fourth Floor 7-9 | England | British | 182641140001 | |||||
| MCLEAN, Charles Robert William | Director | 2 Lilyfields Chase Ewhurst GU6 7RX Cranleigh | England | British | 102833990002 | |||||
| RITCHIE, David Cowan | Director | 48 Dick Place EH9 2JB Edinburgh Midlothian | Scotland | British | 26865440001 | |||||
| ROWLATT, James Arthur | Director | Cut Mill Cottage Hinton St Mary DT10 1NA Sturminster Newton Dorset | British | 36257720001 | ||||||
| STOREY, Donald | Director | 105 Cambridge Gardens W10 6JE London | British | 111399690001 | ||||||
| VAN TONGEREN, Steven | Director | 64 Buckingham Gate Flat 4 SW1E 6AR London | Dutch | 60695810002 |
Who are the persons with significant control of GAUCHO GRILL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malbec Bidco Limited | Apr 06, 2016 | Swallow Street W1B 4DE London Fourth Floor, 7-9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GAUCHO GRILL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 18, 2018 Delivered On Jun 21, 2018 | Outstanding | ||
Brief description All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 and including, amongst others, trademarks numbered 2574715 and 2527499. for more details please refer to the deed of accession and charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 13, 2016 Delivered On Apr 22, 2016 | Outstanding | ||
Brief description N/A. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 17, 2016 Delivered On Feb 23, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 16, 2014 Delivered On May 28, 2014 | Satisfied | ||
Brief description Cau.reg no.2527499 Reg on 1 october 2009 class 43:. gaucho.reg no.2427464 Reg on 18 july 2006 class 43:. gaucho.reg no.2550529 Reg on 14 july 2006 class 43:. gaucho.reg no.2574715 Reg on 10 march 2011 class 41:. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental agreement | Created On Aug 25, 2010 Delivered On Sep 02, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A security interest in the totality of shares it holds in gaucho lebanon sarl, together with any and all rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A pledge of shares agreement | Created On Aug 18, 2010 Delivered On Aug 26, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As security for the prompt and complete payment of the secured liabilities pledged and granted a security interest in the totality of shares it holds in gaucho lebanon sarl together with any and all rights attached see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement and deed of pledge of shares | Created On Dec 20, 2007 Delivered On Dec 29, 2007 | Satisfied | Amount secured All monies due or to become due from the pledgor or the company or both as obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The present shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 2007 Delivered On Dec 19, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement for the pledge of shares | Created On Aug 03, 2006 Delivered On Aug 18, 2006 | Satisfied | Amount secured All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its shares and share rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental deed to a debenture dated 2 august 2006 | Created On Aug 02, 2006 Delivered On Aug 15, 2006 | Satisfied | Amount secured All monies due or to become due from or by any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge of intellectual property rights | Created On Jan 17, 2005 Delivered On Feb 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A first ranking right of pledge over all ip rights and to the extent it concerns future ip rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge of shares | Created On Jan 17, 2005 Delivered On Feb 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledgor has granted to the pledgee a first ranking right of pledge over the shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 17, 2005 Delivered On Jan 29, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 20, 2002 Delivered On Aug 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Dec 02, 1985 Delivered On Dec 09, 1985 | Satisfied | Amount secured All moneys due or to become due from parambe collection limited and ceycon securirties limited to the chargee. On any account whatsoever. | |
Short particulars All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Apr 05, 1913 Delivered On Apr 05, 1913 | Satisfied | Amount secured £400 | |
Short particulars Undertaking, property and assets, present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Aug 06, 1909 Delivered On Aug 06, 1909 | Satisfied | ||
Short particulars The company's undertaking, stock in trade, goodwill, book debts and all other property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Nov 09, 1908 Delivered On Nov 09, 1908 | Satisfied | ||
Short particulars The company's undertaking, stock in trade, goodwill, book debts and all other property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Sep 08, 1908 Delivered On Sep 08, 1908 | Satisfied | ||
Short particulars The company's undertaking, stock in trade, goodwill, book debts and all other property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GAUCHO GRILL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0