GROUPE CHEZ GERARD RESTAURANTS LIMITED

GROUPE CHEZ GERARD RESTAURANTS LIMITED

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

    Company NameGROUPE CHEZ GERARD RESTAURANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02006409
    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 GROUPE CHEZ GERARD RESTAURANTS LIMITED?

    • (5530) /

    Where is GROUPE CHEZ GERARD RESTAURANTS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUPE CHEZ GERARD RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUPE CHEZ GERARD LIMITEDSep 09, 1991Sep 09, 1991
    LAKEBIRD LEISURE LIMITEDJun 13, 1986Jun 13, 1986
    LAKEBIND LIMITEDApr 03, 1986Apr 03, 1986

    What are the latest accounts for GROUPE CHEZ GERARD RESTAURANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What is the status of the latest annual return for GROUPE CHEZ GERARD RESTAURANTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GROUPE CHEZ GERARD RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a creditors' voluntary winding up

    32 pages4.72

    Liquidators' statement of receipts and payments to Oct 23, 2013

    26 pages4.68

    Administrator's progress report to Oct 23, 2012

    35 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 22, 2012

    39 pages2.24B

    Statement of administrator's proposal

    61 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    61 pages2.17B

    Statement of affairs with form 2.14B

    15 pages2.16B

    Registered office address changed from * 8-10 Grosvenor Gardens London SW1W 0DH* on Dec 05, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Provision of articles hereby revoked 29/09/2011
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 29, 2011

    • Capital: GBP 15,992,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 29, 2011

    • Capital: GBP 492,000.0
    SH01

    Full accounts made up to Jan 02, 2011

    20 pagesAA

    legacy

    10 pagesMG01

    Appointment of Mr Stephen Rushworth Smith as a director

    3 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Jun 29, 2010 to Dec 29, 2010

    1 pagesAA01

    Appointment of Mr William Rollason as a director

    2 pagesAP01

    Appointment of Mr Simon George Rowe as a director

    3 pagesAP01

    Termination of appointment of Mark Phillips as a director

    2 pagesTM01

    Termination of appointment of Peter Hill as a secretary

    2 pagesTM02

    Who are the officers of GROUPE CHEZ GERARD RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Simon George
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    EnglandBritish68119020002
    SMITH, Stephen Rushworth
    Hatton Garden
    EC1N 8LE London
    63-66
    Director
    Hatton Garden
    EC1N 8LE London
    63-66
    United KingdomBritish6894950002
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Secretary
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    British148079910001
    GAMBLE, Stephen
    92 Bressey Grove
    South Woodford
    E18 2HX London
    Secretary
    92 Bressey Grove
    South Woodford
    E18 2HX London
    British106836430001
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Secretary
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    British75225920001
    HILL, Peter Martin
    Silver Crescent
    W4 5SE London
    8a
    Secretary
    Silver Crescent
    W4 5SE London
    8a
    British130983750001
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Secretary
    5 Chalcot Crescent
    NW1 8YE London
    British2996380001
    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
    Avenue Louise 368
    1050 Bruxelles
    Belgium
    Director
    Avenue Louise 368
    1050 Bruxelles
    Belgium
    British10579160003
    ABRAHAM, Neville Victor
    82 Addison Road
    W14 8ED London
    Director
    82 Addison Road
    W14 8ED London
    United KingdomBritish10579160002
    BASING, Nicholas Andrew
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    Director
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    EnglandBritish140766360001
    BERTORELLI, Adrian Peter
    2 Bayhurst Drive
    HA6 3SA Northwood
    Middlesex
    Director
    2 Bayhurst Drive
    HA6 3SA Northwood
    Middlesex
    British15898860001
    BINDER, Simon
    Flat 89
    15 Portman Square
    W1H 6LL London
    Director
    Flat 89
    15 Portman Square
    W1H 6LL London
    United KingdomBritish97451910001
    BROWN, Christopher Niall Bridgmore
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    Director
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    EnglandBritish99369900001
    DA COSTA, Michael Phillip
    Flat 4 Saint John's Lodge
    Harley Road
    NW3 3BY London
    Director
    Flat 4 Saint John's Lodge
    Harley Road
    NW3 3BY London
    British26140900002
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Director
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    United KingdomBritish148079910001
    EDWARDS, Terence David
    29 Morley Road
    SM3 9LN Sutton
    Surrey
    Director
    29 Morley Road
    SM3 9LN Sutton
    Surrey
    British15898850001
    ENGLISH, Tina
    8 Kensington Court Place
    Kensington
    W8 5BJ London
    Director
    8 Kensington Court Place
    Kensington
    W8 5BJ London
    British98725570001
    FARROW, Edmund John
    4 Park View 31 Chivalry Road
    SW11 1HT London
    Director
    4 Park View 31 Chivalry Road
    SW11 1HT London
    British51885010001
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Director
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    British75225920001
    HAND, Alan
    Ivy Cottage
    3 St Thomas Street
    OX15 0SY Deddington
    Oxfordshire
    Director
    Ivy Cottage
    3 St Thomas Street
    OX15 0SY Deddington
    Oxfordshire
    Irish102272320001
    HILL, Peter Martin
    Silver Crescent
    W4 5SE London
    8a
    Director
    Silver Crescent
    W4 5SE London
    8a
    EnglandBritish130983750001
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Director
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Director
    5 Chalcot Crescent
    NW1 8YE London
    United KingdomBritish2996380001
    JELFFS-SHUCKBURGH, Deborah Ann
    6 Brook Valley
    Mid Holmwood
    RH5 4EZ Dorking
    Surrey
    Director
    6 Brook Valley
    Mid Holmwood
    RH5 4EZ Dorking
    Surrey
    British77499800001
    LEDERER, John David
    272 Lillie Road
    SE6 7PX London
    Director
    272 Lillie Road
    SE6 7PX London
    United KingdomBritish86140390001
    MCKAY, Nicholas Adrian Richard
    48 Rawlings Street
    Chelsea
    SW3 2LS London
    Director
    48 Rawlings Street
    Chelsea
    SW3 2LS London
    British14633330001
    MILNER, Pauline Alice
    31 Roupell Street
    SE1 8TB London
    Director
    31 Roupell Street
    SE1 8TB London
    United KingdomBritish51885090002
    MIRRELSON, Joseph Bernard
    107 Cheyne Walk
    SW10 0DJ Chelsea
    London
    Director
    107 Cheyne Walk
    SW10 0DJ Chelsea
    London
    British40430150001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    PHILLIPS, Mark Randall
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    Director
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    United KingdomBritish80508130001
    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
    ROLLASON, William
    8-10 Grosvenor Gardens
    London
    SW1W 0DH
    Director
    8-10 Grosvenor Gardens
    London
    SW1W 0DH
    United KingdomBritish140347580001
    WHITLEY, Clare Elizabeth
    42 Cornwall Gardens
    SW7 4AA London
    Director
    42 Cornwall Gardens
    SW7 4AA London
    British48012620002

    Does GROUPE CHEZ GERARD RESTAURANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental security, accession and confirmation deed
    Created On Sep 22, 2011
    Delivered On Sep 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor, with full title guarantee, in favour of the security trustee (as trustee for the finance parties), hereby respectively charged on the terms set out in the relevant charging clause of the relevant security documents its assets as more specifically referred to in the relevant security documents, the secured liabilities see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 17, 2009
    Delivered On Jul 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2009Registration of a charge (395)
    Debenture
    Created On Sep 28, 2006
    Delivered On Oct 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each security provider to the senior finance parties and the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    Legal mortgage
    Created On Dec 15, 2005
    Delivered On Dec 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 35, 36 and 45 the market covent garden london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    • Nov 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Dec 15, 2005
    Delivered On Dec 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the junior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property being unit 35, 36 and 45 the market covent garden london, the plant and machinery, any goodwill, rental and other money payable and the proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Starlight Investments Limited (The Security Trustee)
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 28, 2005
    Delivered On Oct 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property at 1 watling street, st paul's, london t/no NGL800172. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 05, 2005Registration of a charge (395)
    • Nov 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 30, 2005
    Delivered On Sep 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the junior finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 6 whitehouse apartments, 9 belvedere road, southbank t/n TGL165663, hasilwood house, 60/64 bishopsgate t/n NGL751095 and 119/120 chancery lane t/n NGL767272 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Starlight Investments Limited (Security Trustee)
    Transactions
    • Sep 02, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 2005
    Delivered On May 27, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Nov 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 05, 2003
    Delivered On Nov 15, 2003
    Outstanding
    Amount secured
    £62,500.00 due or to become due from the company to the chargee
    Short particulars
    An account set up pursuant to a rent deposit deed.
    Persons Entitled
    • Personal Pension Management Limited
    Transactions
    • Nov 15, 2003Registration of a charge (395)
    Debenture
    Created On May 02, 2003
    Delivered On May 09, 2003
    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
    • Barclays Bank PLC
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Sep 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 2001
    Delivered On Oct 30, 2001
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2001Registration of a charge (395)
    • Oct 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Transfer deed
    Created On Oct 29, 1993
    Delivered On Nov 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charges upon; all the property and/or assets of the company listed on the schedule together with all buildings,fixtures and fixed plant and machinery. All other present and f/h and l/h property of the company all the company's present and future goodwill and uncalled capital. Floating charges upon all theundertaking and assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Nov 15, 1993Registration of a charge (395)
    • Oct 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 14, 1989
    Delivered On Aug 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part basement ground & first floors 11/13 frith st. & 3/5 bateman st. London W1 with fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Aug 22, 1989Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 14, 1989
    Delivered On Aug 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor & basement 39, panton st. London SW1 fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Aug 22, 1989Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 14, 1989
    Delivered On Aug 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44A & 44B floral street london WC2 fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Aug 22, 1989Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 14, 1989
    Delivered On Aug 17, 1989
    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
    • Hill Samuel Bank Limited
    Transactions
    • Aug 17, 1989Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Twenties publis house, 39, ranelagh grove, london, SW1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jul 21, 1989Registration of a charge
    • Sep 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part ground floor and whole of basement, 119/120 chancery lane, london WC2. Together with the fixed plant, machinery and other fixtures goodwill of the business if any and stocks of building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jul 20, 1989Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part 31 dover street london W1 t/n ngl 339791 together with fixed plant, machinery and other fixtures goodwill of the business if any stocks of building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jul 20, 1989Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 17, 1989
    Delivered On Jul 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 charlotte street, fitzroy square, st pancras, london W1. T/n 64653 together with fixed plant, machinery and other fixtures goodwill of the business if any and stocks of building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jul 20, 1989Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1988
    Delivered On Feb 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44A floral street london WC2.
    Transactions
    • Feb 26, 1988Registration of a charge
    Legal charge
    Created On Feb 26, 1988
    Delivered On Feb 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11-13 frith street london W1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1988Registration of a charge
    Legal charge
    Created On Feb 26, 1988
    Delivered On Feb 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    39 panton street london SW1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1988Registration of a charge
    Debenture
    Created On Feb 15, 1988
    Delivered On Feb 26, 1988
    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
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1988Registration of a charge
    Mortgage
    Created On Aug 12, 1987
    Delivered On Aug 26, 1987
    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 being 11/13 frith street and 3/5 bateman street, london W1 including the entirley of the property comprised is a lease dated 14.10.86 of all buildings & fixtures thereon & by way of assignment the goodwill of the business carried on at the above property & the full benefit of all present and future licences held in connection with the said business or any other business carried on at the above.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1987Registration of a charge

    Does GROUPE CHEZ GERARD RESTAURANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2011Administration started
    Oct 24, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Oct 24, 2012Commencement of winding up
    Aug 16, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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