HAPPY EATER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAPPY EATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01065868
    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 HAPPY EATER LIMITED?

    • (7499) /

    Where is HAPPY EATER LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3AB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAPPY EATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HAPPY EATER 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

    Statement of capital following an allotment of shares on Apr 22, 2010

    • Capital: GBP 755,049
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on May 12, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re sect 175 12/03/2010
    RES13

    Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Paul Victor Harvey on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Grant David Hearn on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Jon William Mortimore on Feb 03, 2010

    2 pagesCH01

    Secretary's details changed for Jon William Mortimore on Feb 03, 2010

    1 pagesCH03

    Annual return made up to Nov 05, 2009 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of HAPPY EATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    BritishCompany Director93906210001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HARVEY, Paul Victor
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishAccountant116809270002
    HEARN, Grant David
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritishCompany Director88628480002
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishCompany Director93906210001
    PARSONS, Guy Paul Cuthbert
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishCompany Director102187770002
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Secretary
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Secretary
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    BritishDirector141586330001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British67168210001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WILSON, Paul James
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    Secretary
    47 Wordsworth Drive
    SM3 8HE Cheam
    Surrey
    British767650001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    CHIANDETTI, Gian Battista
    Daneswood
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    Director
    Daneswood
    Monks Walk
    SL5 9AZ South Ascot
    Berkshire
    ItalianDeputy Chief Executive35071680001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishSolicitor/Company Secretary49678170001
    FORTE, Rocco Giovanni, The Hon Sir
    21 Cheyne Gardens
    SW3 5QT London
    Director
    21 Cheyne Gardens
    SW3 5QT London
    EnglandBritishChief Executive2725010001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Director
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Director
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    EnglandBritishDirector141586330001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    MONNICKENDAM, Anthony Louis
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    Director
    Auburn House
    39 High Street
    MK46 4EB Olney
    Buckinghamshire
    United KingdomBritishManaging Director1013880003
    SMITH, Anthony Roger
    17 Campion Way
    Hartley Wintney
    RG27 8TL Basingstoke
    Hampshire
    Director
    17 Campion Way
    Hartley Wintney
    RG27 8TL Basingstoke
    Hampshire
    BritishCompany Director47694550001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCs37564540001
    TURL, Simon Charles
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    Director
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    BritishDirector80261230001
    TURNER, Harry
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    Director
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    EnglandBritishChief Operating Officer166789700001
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42204690001
    TRAVELREST SERVICES LIMITED
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    42204690005

    Does HAPPY EATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 31, 1980
    Delivered On Apr 02, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at haldon moor, kennford, devon title no:- dn 89280. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1980Registration of a charge
    Mortgage
    Created On Mar 25, 1980
    Delivered On Mar 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land adjoining camel cross garage west camel somerset comprised in an assignment dated 12/3/80. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1980Registration of a charge
    Legal charge
    Created On Feb 08, 1980
    Delivered On Feb 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings known as happy easter restaurant, herstridge, templecombe, somerset, & comprised in a conveyance dated 22/4/74. together with fixed & moveable plant & machinery, fixtures, furniture, implements & utensils & all buildings controls for the repair, alteration or development thereof. Except for that part of the said land described in a conveyance dated 8/1/75.
    Transactions
    • Feb 26, 1980Registration of a charge
    Legal mortgage
    Created On Feb 08, 1980
    Delivered On Feb 22, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The post boys cafe, flimwell, kent. Title no k 367652.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1980Registration of a charge
    Legal mortgage
    Created On Feb 07, 1980
    Delivered On Feb 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cosy cornor cafe, brighton road, hooley, surrey. Title nos:- sy 472 158 and sy 472195. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1980Registration of a charge
    Legal charge
    Created On May 11, 1979
    Acquired On Mar 31, 1980
    Delivered On Apr 02, 1980
    Satisfied
    Amount secured
    £70,000
    Short particulars
    F/H land & premises being land at haldon moor, kenford, devon as described in a transfer dated 11/5/79.
    Persons Entitled
    • V.W. Coulter
    • C.A. Coulter
    Transactions
    • Apr 02, 1980Registration of a charge
    Legal charge
    Created On Dec 22, 1978
    Delivered On Dec 28, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the west side, of the road leading from london to brighton & ugham parish title no wsk 3363. and or placed upon the property and all building contracts for repair alteration or development thereof.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Brown Shipley & Co. LTD.
    Transactions
    • Dec 28, 1978Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)

    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