RICHOUX LIMITED

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

    Company NameRICHOUX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01454511
    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 RICHOUX LIMITED?

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

    Where is RICHOUX LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHOUX LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESTAURANTS INTERNATIONAL LIMITEDDec 31, 1979Dec 31, 1979
    CORANBAR LIMITEDOct 16, 1979Oct 16, 1979

    What are the latest accounts for RICHOUX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for RICHOUX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    105 pagesAM16

    Administrator's progress report

    29 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 16, 2021

    2 pagesAD01

    Administrator's progress report

    36 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    38 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Jan 25, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2018

    38 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 09, 2017

    • Capital: GBP 965,264.28
    4 pagesSH01

    Appointment of Mr Anwer Sarwar Piracha as a secretary on Nov 27, 2017

    2 pagesAP03

    Termination of appointment of Susan Jane Ludley as a secretary on Nov 27, 2017

    1 pagesTM02

    Who are the officers of RICHOUX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIRACHA, Anwer Sarwar
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    240897630001
    DILIBERTO, Salvatore
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandItalian124279580001
    KAYE, Jonathan Samuel
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United Kingdom
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United Kingdom
    EnglandBritish80553720005
    CROXFORD, John Robert
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    Secretary
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    British139724880002
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    LUDLEY, Susan Jane
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    Secretary
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    British58112210001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    ABRAHAM, Neville Victor
    82 Addison Road
    W14 8ED London
    Director
    82 Addison Road
    W14 8ED London
    United KingdomBritish10579160002
    BLOWS, Neil Martin
    The Coach House
    Monkmead Lane
    RH20 2PE West Chiltington
    West Sussex
    Director
    The Coach House
    Monkmead Lane
    RH20 2PE West Chiltington
    West Sussex
    British79756510001
    BROACKES, Simon Nigel
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    British62000870001
    CROMBLE HOLME, Cindy Lou
    Flat 2 13 St Cuthbert's Road
    NW2 3QJ London
    Director
    Flat 2 13 St Cuthbert's Road
    NW2 3QJ London
    British112416450001
    CROXFORD, John Robert
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    Director
    Stanley Court
    Worcester Road
    SH2 6SD Sutton
    18
    Surrey
    United KingdomBritish139724880002
    DA COSTA, Michael Phillip
    43 Clifton Hill
    St John Wood
    NW8 0QE London
    Director
    43 Clifton Hill
    St John Wood
    NW8 0QE London
    British26140900001
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritish137508780001
    HILL, Steven Alan
    62b Ridgway Place
    Wimbledon
    SW19 4SW London
    Director
    62b Ridgway Place
    Wimbledon
    SW19 4SW London
    British55977430004
    HOLDER, Ian Keith
    Top Flats
    55 Lexham Gardens
    W8 5JS London
    Director
    Top Flats
    55 Lexham Gardens
    W8 5JS London
    British60759970002
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Director
    5 Chalcot Crescent
    NW1 8YE London
    United KingdomBritish2996380001
    KEANE, James
    Four Winds
    10 Burley Drive
    DE22 5JT Quarnden
    Derbyshire
    Director
    Four Winds
    10 Burley Drive
    DE22 5JT Quarnden
    Derbyshire
    British25153500001
    LLOYD JONES, Gareth Victor
    50 Epirus Road
    Fulham
    SW6 7UH London
    Director
    50 Epirus Road
    Fulham
    SW6 7UH London
    British45941250001
    NORLAND, Christopher Charles
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    Director
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    British52182980001
    RHODES, James
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United KingdomBritish116859480001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritish62321110002
    ROBERTS, Peter William Denby
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    Director
    The Hutts
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    EnglandBritish106538510001
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    Director
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    EnglandBritish139713290001
    SHOTTER, Philip Andrew
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United KingdomBritish154957760001
    STANDRING, Edward John Fisher
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    EnglandBritish111618310001
    WILLIAMS, David Grey
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    EnglandBritish33840400001

    Who are the persons with significant control of RICHOUX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richoux Group Plc
    Cochrane Mews
    St John's Wood
    NW8 6NY London
    5-8
    England
    Apr 06, 2016
    Cochrane Mews
    St John's Wood
    NW8 6NY London
    5-8
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number03517191
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RICHOUX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge of licensed premises
    Created On Oct 22, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a 42A south audley street, grosvenor square, london city of westminster, t/n NGL630015. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 22, 2002
    Delivered On Nov 08, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 26, 1996
    Delivered On Feb 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 5-8 cochrane mews london NW8 benfit of all rights licences rent depsoits contracts deeds undertakings assigns the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1995
    Delivered On Dec 22, 1995
    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/as 3 circus road st.johns wood london NW8. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1995
    Delivered On Jul 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    86 princes court brompton road knightsbridge london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 21, 1995Registration of a charge (395)
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture stock deed
    Created On Jul 30, 1992
    Delivered On Aug 11, 1992
    Satisfied
    Amount secured
    £850,000 and all other monies due or to become due from the company to the chargee and all subsequent stockholders pursuant to the debenture stock deed
    Short particulars
    (For full details see form 395). 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
    • Lazard Funds (Nominees) Limited
    Transactions
    • Aug 11, 1992Registration of a charge (395)
    • Jul 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 30, 1992
    Delivered On Aug 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a fixed and floating charge dated 31ST january 1989
    Short particulars
    Fixed charge on all goodwill and uncalled capital (please see doc for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 01, 1992Registration of a charge (395)
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of goodwill
    Created On May 21, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The goodwill of any trade or business carried on upon the property k/a 171/172 piccadilly, london title no ngl 369018 42A south audley street grosvenor square london W1. Title no ngl 630015, together with all benefit & advantage of the magistrates certificates & excise licences, all fixtures or fittings (see form 395 for full details and property).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1990Registration of a charge
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Licensed premises legal charge
    Created On May 21, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal charge over unit 7, old red lion court stratford upon avon together with the goodwill of any trade of business together with all benefit & advantage of the magistrates certificates & excise licences together with all fixtures or fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1990Registration of a charge
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 31, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Dec 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 171/172 piccadilly, london W1 ground floor & basement, & sub-basement title no ngl 969018.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41, 42 & 42A south audley street, grosvenor square london W1 (ground floor & basment).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    86 princes court, brompton road, london sw 3 title no ngl 607449.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 101 high street, winchester, hampshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit
    Created On Jun 21, 1983
    Delivered On Jun 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 21/6/83 and this charge
    Short particulars
    £4,250 deposited by the company with its landlords as security aforesaid (see doc M27 for furhter details).
    Persons Entitled
    • The London County Freehold and Leasehold Properties Limited.
    Transactions
    • Jun 22, 1983Registration of a charge
    • Jun 16, 2000Statement of satisfaction of a charge in full or part (403a)

    Does RICHOUX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2021Administration started
    Apr 13, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Christopher Robert Pole
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB 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