R.J. GOOK LIMITED

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

    Company NameR.J. GOOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00843304
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R.J. GOOK LIMITED?

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

    Where is R.J. GOOK LIMITED located?

    Registered Office Address
    325-327 Oldfield Lane North
    UB6 0FX Greenford
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.J. GOOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for R.J. GOOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Oliver James Sanker as a director on Jun 19, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Charalambos Manoras on Jul 11, 2019

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Change of details for Selective Restaurants Limited as a person with significant control on Mar 17, 2019

    2 pagesPSC05

    Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on Mar 17, 2019

    1 pagesAD01

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Jul 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Sep 30, 2014

    5 pagesAA

    Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on Apr 22, 2015

    AD01

    Annual return made up to Jul 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jul 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jul 19, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of R.J. GOOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOODWORTH, Carole
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    Secretary
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    Other66278390001
    SANKER, Claudia
    56 The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    Secretary
    56 The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    British49031830001
    MANORAS, Charalambos
    Augustus Road
    SW19 6LN London
    4
    United Kingdom
    Director
    Augustus Road
    SW19 6LN London
    4
    United Kingdom
    United KingdomBritish12099140002
    SANKER, Kenneth James
    56 The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    Director
    56 The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    EnglandMalaysian3521240002
    SANKER, Oliver James
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    Director
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    United KingdomBritish210830950001
    MANORAS, Charalambos
    28 Albert Drive
    SW19 6LS London
    Secretary
    28 Albert Drive
    SW19 6LS London
    British12099140001
    ULIVI, Giovan Battista
    8 Quernmore Close
    BR1 4EL Bromley
    Kent
    Director
    8 Quernmore Close
    BR1 4EL Bromley
    Kent
    Italian95387210001

    Who are the persons with significant control of R.J. GOOK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    Apr 06, 2016
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02397301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does R.J. GOOK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 30, 1990
    Delivered On Feb 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the new fantail restaurant keston park orpington kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 1990Registration of a charge
    • Feb 18, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 08, 1989
    Delivered On Aug 21, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1989Registration of a charge

    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