CITY CENTRE RESTAURANTS (HOLDINGS) LTD

CITY CENTRE RESTAURANTS (HOLDINGS) LTD

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

    Company NameCITY CENTRE RESTAURANTS (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01709729
    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 CITY CENTRE RESTAURANTS (HOLDINGS) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CITY CENTRE RESTAURANTS (HOLDINGS) LTD located?

    Registered Office Address
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY CENTRE RESTAURANTS (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    BELHAVEN HOLDINGS LIMITEDAug 02, 1984Aug 02, 1984
    PRECISEPORT LIMITEDMar 25, 1983Mar 25, 1983

    What are the latest accounts for CITY CENTRE RESTAURANTS (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CITY CENTRE RESTAURANTS (HOLDINGS) LTD?

    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

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Stephen Mark Anthony Critoph as a director on Apr 29, 2016

    1 pagesTM01

    Appointment of Crispin Holder as a director on Apr 29, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Andrew Page as a director on Sep 01, 2014

    1 pagesTM01

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Alex Charles Newton Small as a secretary

    1 pagesAP03

    Termination of appointment of Robert Morgan as a director

    1 pagesTM01

    Termination of appointment of Robert Morgan as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Page on Nov 25, 2009

    2 pagesCH01

    Director's details changed for Stephen Mark Anthony Critoph on Nov 25, 2009

    2 pagesCH01

    Who are the officers of CITY CENTRE RESTAURANTS (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Alex Charles Newton
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    177415240001
    HOLDER, Crispin
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    Director
    Marshalsea Road
    SE1 1EP London
    5-7
    England
    EnglandBritishFinancial Controller208866000001
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Secretary
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    BritishAccountant88174820002
    PAGE, Andrew
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    Secretary
    9 Cranmer Road
    TN13 2AT Sevenoaks
    Kent
    BritishDirector60486340001
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Secretary
    Flat 3 41 St Georges Square
    SW1V 3QN London
    British39544520001
    CRITOPH, Stephen Mark Anthony
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishCompany Director34372930003
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritishRestaurateur137508780001
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritishChartered Accountant118976980001
    KAYE, Phillip
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    Director
    Flat 12 46 Upper Grosvenor Street
    W1X 9PG London
    EnglandBritishCompany Director581420004
    MORGAN, Robert John
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    United KingdomBritishAccountant88174820002
    NAYLOR, James Philip Godfrey
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    Director
    The Old Rectory
    Cublington
    LU7 0LQ Leighton Buzzard
    Beds
    United KingdomBritishCompany Director9330850001
    PAGE, Andrew
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    Director
    5-7 Marshalsea Road Borough
    London
    SE1 1EP
    EnglandBritishDirector60486340002
    WITTICH, John David
    Flat 3 41 St Georges Square
    SW1V 3QN London
    Director
    Flat 3 41 St Georges Square
    SW1V 3QN London
    EnglandBritishAccountant39544520001

    Does CITY CENTRE RESTAURANTS (HOLDINGS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of offset
    Created On Jun 15, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    All monies now due or hereafter to become due from denis holiday comp limited to the chargee on any account whatsoever
    Short particulars
    All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1986Registration 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