GAUCHO GRILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGAUCHO GRILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00093289
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GAUCHO GRILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAUCHO GRILL PLCApr 27, 2001Apr 27, 2001
    GIOMA RESTAURANTS PLCJul 21, 1998Jul 21, 1998
    PARAMBE P.L.C.May 08, 1907May 08, 1907

    What are the latest accounts for GAUCHO GRILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GAUCHO GRILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    18 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Notice of deemed approval of proposals

    31 pagesAM06

    Statement of administrator's proposal

    31 pagesAM03

    Statement of affairs with form AM02SOA

    9 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 000932890016 in full

    1 pagesMR04

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Documents/facilities agreement/company business 15/06/2018
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 000932890019, created on Jun 18, 2018

    18 pagesMR01

    Appointment of Mr Oliver James Meakin as a director on Jan 29, 2018

    2 pagesAP01

    Appointment of Mr Paul Mason as a director on Nov 09, 2017

    2 pagesAP01

    Termination of appointment of Zeev Godik as a director on Nov 09, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jul 04, 2017 with updates

    5 pagesCS01

    Second filing for the termination of Gary Mann as a director

    5 pagesRP04TM01

    Second filing for the termination of Gary Mann as a secretary

    5 pagesRP04TM02

    Appointment of Mr Frank Bandura as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Gary Mann as a director on Feb 24, 2017

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed TM01 was registered on 03/04/2017.

    Appointment of Mr Frank Bandura as a secretary on Feb 24, 2017

    2 pagesAP03

    Termination of appointment of Gary Mann as a secretary on Feb 24, 2017

    2 pagesTM02
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed TM02 was registered on 03/04/2017.

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Who are the officers of GAUCHO GRILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANDURA, Frank
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    Secretary
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    226381610001
    BANDURA, Frank
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    EnglandBritish70536440002
    MASON, Paul
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    United KingdomBritish141310720001
    MEAKIN, Oliver James
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four Brindley Place
    EnglandBritish126343920001
    COULTHARD, Simon David
    25 Downs Road
    EN1 1PB Enfield
    Secretary
    25 Downs Road
    EN1 1PB Enfield
    British97883290001
    JOHAL, Manjinder
    7 Danes Court
    1 Saint Edmunds Terrace
    NW8 7QR London
    Secretary
    7 Danes Court
    1 Saint Edmunds Terrace
    NW8 7QR London
    British80892350001
    MANN, Gary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    Secretary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    182802060001
    MCLEAN, Charles Robert William
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Secretary
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    British102833990002
    VAN TONGEREN, Steven
    64 Buckingham Gate
    Flat 4
    SW1E 6AR London
    Secretary
    64 Buckingham Gate
    Flat 4
    SW1E 6AR London
    Dutch60695810002
    CANTRADE INVESTMENTS LIMITED
    4 Chiswell Street
    Finsbury Square
    EC1Y 4UP London
    Secretary
    4 Chiswell Street
    Finsbury Square
    EC1Y 4UP London
    4852550003
    COULTHARD, Simon David
    25 Downs Road
    EN1 1PB Enfield
    Director
    25 Downs Road
    EN1 1PB Enfield
    British97883290001
    DAVENPORT, David Talbot Henry
    Rectory Park
    TN12 8EH Horsmonden
    Kent
    Director
    Rectory Park
    TN12 8EH Horsmonden
    Kent
    British8945080001
    DAY, Richard Anthony Bingley
    Church Farmhouse Church Road
    Stambourne
    CO9 4NR Halstead
    Essex
    Director
    Church Farmhouse Church Road
    Stambourne
    CO9 4NR Halstead
    Essex
    EnglandBritish14473230003
    GEENEMANS, Siewert Jan
    Wite Singel 33
    Leiden
    Nl 2311
    The Netherlands
    Director
    Wite Singel 33
    Leiden
    Nl 2311
    The Netherlands
    Dutch71831900002
    GODIK, Zeev
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    Director
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    EnglandDutch78064190005
    HORLICK, Nicola Karina Christina
    30 Thurloe Square
    SW7 2SD London
    Director
    30 Thurloe Square
    SW7 2SD London
    British53458480002
    JOHAL, Manjinder
    7 Danes Court
    1 Saint Edmunds Terrace
    NW8 7QR London
    Director
    7 Danes Court
    1 Saint Edmunds Terrace
    NW8 7QR London
    British80892350001
    LEWIS, Leonard Richard
    Ridge End House Marlow Common
    SL7 2QS Marlow
    Buckinghamshire
    Director
    Ridge End House Marlow Common
    SL7 2QS Marlow
    Buckinghamshire
    British35093260001
    MANN, Gary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    Director
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    EnglandBritish182641140001
    MCLEAN, Charles Robert William
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Director
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    EnglandBritish102833990002
    RITCHIE, David Cowan
    48 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    Director
    48 Dick Place
    EH9 2JB Edinburgh
    Midlothian
    ScotlandBritish26865440001
    ROWLATT, James Arthur
    Cut Mill Cottage
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    Director
    Cut Mill Cottage
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    British36257720001
    STOREY, Donald
    105 Cambridge Gardens
    W10 6JE London
    Director
    105 Cambridge Gardens
    W10 6JE London
    British111399690001
    VAN TONGEREN, Steven
    64 Buckingham Gate
    Flat 4
    SW1E 6AR London
    Director
    64 Buckingham Gate
    Flat 4
    SW1E 6AR London
    Dutch60695810002

    Who are the persons with significant control of GAUCHO GRILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malbec Bidco Limited
    Swallow Street
    W1B 4DE London
    Fourth Floor, 7-9
    England
    Apr 06, 2016
    Swallow Street
    W1B 4DE London
    Fourth Floor, 7-9
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number06451551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GAUCHO GRILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC as Security Agent and Trustee for the Beneficiaries
    Transactions
    • Jun 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 13, 2016
    Delivered On Apr 22, 2016
    Outstanding
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 17, 2016
    Delivered On Feb 23, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Feb 23, 2016Registration of a charge (MR01)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    • Jul 09, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Sep 02, 2010Registration of a charge (MG01)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The "Security Trustee")
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    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
    • Anglo Irish Bank Corporation as Agent of and Security Trustee for the Finance Parties
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Bank Corporation PLC as Agent of and Trustee for the Other Finance Parties (Thetrustee)
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 23, 2002Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor & the Company of the Bank of Scotland
    Transactions
    • Dec 09, 1985Registration of a charge
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Mrs E. Blair
    Transactions
    • Apr 05, 1913Registration of a charge
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • No Trustees
    Transactions
    • Aug 06, 1909Registration of a charge to secure a series of debentures (397)
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • No Trustees
    Transactions
    • Nov 09, 1908Registration of a charge to secure a series of debentures (397)
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • No Trustees
    Transactions
    • Sep 08, 1908Registration of a charge to secure a series of debentures (397)
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)

    Does GAUCHO GRILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2018Administration started
    Jul 31, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew David Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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