HAPPY EATER LIMITED
Overview
Company Name | HAPPY EATER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01065868 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAPPY EATER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for HAPPY EATER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on May 12, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul Victor Harvey on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Grant David Hearn on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jon William Mortimore on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Jon William Mortimore on Feb 03, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 363a |
Who are the officers of HAPPY EATER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | Company Director | 93906210001 | |||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Accountant | 116809270002 | ||||
HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | Company Director | 88628480002 | ||||
MORTIMORE, Jon William | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Company Director | 93906210001 | ||||
PARSONS, Guy Paul Cuthbert | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | Company Director | 102187770002 | ||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | Accountant | 53932930001 | |||||
JACKSON, Kevin David | Secretary | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | British | Director | 141586330001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Chartered Secretary | 42268710001 | |||||
SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||
STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
CHIANDETTI, Gian Battista | Director | Daneswood Monks Walk SL5 9AZ South Ascot Berkshire | Italian | Deputy Chief Executive | 35071680001 | |||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Solicitor/Company Secretary | 49678170001 | ||||
FORTE, Rocco Giovanni, The Hon Sir | Director | 21 Cheyne Gardens SW3 5QT London | England | British | Chief Executive | 2725010001 | ||||
HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | Accountant | 53932930001 | |||||
JACKSON, Kevin David | Director | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | England | British | Director | 141586330001 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Chartered Secretary | 42268710001 | |||||
MONNICKENDAM, Anthony Louis | Director | Auburn House 39 High Street MK46 4EB Olney Buckinghamshire | United Kingdom | British | Managing Director | 1013880003 | ||||
SMITH, Anthony Roger | Director | 17 Campion Way Hartley Wintney RG27 8TL Basingstoke Hampshire | British | Company Director | 47694550001 | |||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Cs | 37564540001 | ||||
TURL, Simon Charles | Director | Arden House Eastwell Road LE14 4SS Scalford Leicestershire | British | Director | 80261230001 | |||||
TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | Chief Operating Officer | 166789700001 | ||||
FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 | |||||||
TRAVELREST SERVICES LIMITED | Director | Parklands Court 24 Parklands Birmingham Great Park Rubery B45 9PZ Birmingham West Midlands | 42204690005 |
Does HAPPY EATER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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