COQ D'OR RESTAURANT CO LIMITED

COQ D'OR RESTAURANT CO LIMITED

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

    Company NameCOQ D'OR RESTAURANT CO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00319037
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COQ D'OR RESTAURANT CO LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is COQ D'OR RESTAURANT CO LIMITED located?

    Registered Office Address
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of COQ D'OR RESTAURANT CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAND METROPOLITAN HOTELS (CATERING SERVICES) LIMITEDOct 01, 1936Oct 01, 1936
    COQ D'OR RESTAURANT CO. LIMITED Oct 01, 1936Oct 01, 1936

    What are the latest accounts for COQ D'OR RESTAURANT CO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for COQ D'OR RESTAURANT CO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2020
    Next Confirmation Statement DueFeb 11, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2019
    OverdueYes

    What are the latest filings for COQ D'OR RESTAURANT CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 29, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 29, 2023

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 29, 2022

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 29, 2021

    31 pagesLIQ03

    Registered office address changed from Langans Brasserie Stratton Street Piccadilly London W1J 8LB to 40 Bank Street London E14 5NR on Dec 15, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2020

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of Mr Kenneth Alan Tointon as a director on Oct 01, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    27 pagesAA

    Full accounts made up to Mar 31, 2015

    25 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 80,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Brian Melville Winrow-Campbell Clivaz as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2015

    Statement of capital on Feb 14, 2015

    • Capital: GBP 80,000
    SH01

    Who are the officers of COQ D'OR RESTAURANT CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Nitesh Panachand
    Bank Street
    E14 5NR London
    40
    Secretary
    Bank Street
    E14 5NR London
    40
    British72788520001
    MALDE, Vijay Kumar
    Bank Street
    E14 5NR London
    40
    Director
    Bank Street
    E14 5NR London
    40
    EnglandBritishDirector62622900001
    TOINTON, Kenneth Alan
    Bank Street
    E14 5NR London
    40
    Director
    Bank Street
    E14 5NR London
    40
    United KingdomBritishCertified Chartered Accountant231373850001
    SHEPHERD, Michael John
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    Secretary
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    British5302980001
    CAINE, Michael
    11 The Belvedere Chelsea Harbour
    Lots Road
    SW10 0QJ London
    Director
    11 The Belvedere Chelsea Harbour
    Lots Road
    SW10 0QJ London
    BritishActor5480510002
    CLIVAZ, Brian Melville Winrow-Campbell
    Langans Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    London
    Director
    Langans Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    London
    EnglandBritishDirector45151590002
    SHAH, Nitesh Panachand
    Langans Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    London
    Director
    Langans Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    London
    United KingdomBritishAccountant72788520001
    SHAH, Nitesh Panachand
    35 Woodside Avenue
    Woodside Park
    N12 8AT London
    Director
    35 Woodside Avenue
    Woodside Park
    N12 8AT London
    United KingdomBritishAccountant72788520001
    SHEPHERD, Michael John
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    Director
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    BritishDirector5302980001
    SHEPHERD, Michael John
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    Director
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    BritishDirector5302980001
    SHEPHERD, Michael John
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    Director
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    BritishCompany Secretary5302980001
    SHEPHERD, Michael John
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    Director
    25 Plumtrees
    Earley
    RG6 5QQ Reading
    Berkshire
    BritishCompany Secretary5302980001
    SHEPHERD, Richard Alan
    Langans Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    London
    Director
    Langans Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    London
    EnglandBritishDirector73925350003

    Who are the persons with significant control of COQ D'OR RESTAURANT CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premier Westminster Restaurants Limited
    Langan's Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    Stratton House
    London
    England
    Apr 06, 2016
    Langan's Brasserie
    Stratton Street
    W1J 8LB Piccadilly
    Stratton House
    London
    England
    No
    Legal FormCompany
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COQ D'OR RESTAURANT CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 19, 2009
    Delivered On Aug 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Langans brassiere stratton street piccadilly london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 07, 2009
    Delivered On Apr 09, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 06, 1998
    Delivered On May 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 254-260 old brompton road london SW1 (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 11, 1998Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 29, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-shepherd's retaurant marsham court marsham street london SW1 together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Nov 20, 2015Satisfaction of a charge (MR04)

    Does COQ D'OR RESTAURANT CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR 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