LA TASCA RESTAURANTS LIMITED

LA TASCA RESTAURANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameLA TASCA RESTAURANTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02820794
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LA TASCA RESTAURANTS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is LA TASCA RESTAURANTS LIMITED located?

    Registered Office Address
    C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of LA TASCA RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLISTA LIMITEDMay 24, 1993May 24, 1993

    What are the latest accounts for LA TASCA RESTAURANTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2019
    Next Accounts Due OnFeb 29, 2020
    Last Accounts
    Last Accounts Made Up ToMay 27, 2018

    What is the status of the latest confirmation statement for LA TASCA RESTAURANTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 24, 2020
    Next Confirmation Statement DueJun 07, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2019
    OverdueYes

    What are the latest filings for LA TASCA RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 26, 2026

    32 pagesLIQ03

    Removal of liquidator by court order

    14 pagesLIQ10

    Appointment of a voluntary liquidator

    15 pages600

    Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on May 15, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Feb 26, 2025

    33 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Liquidators' statement of receipts and payments to Feb 26, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 26, 2023

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 26, 2022

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 26, 2021

    28 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 1st Floor, 163 Eversholt Street London NW1 1BU England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on Mar 06, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 27, 2020

    LRESEX

    Appointment of Mr Adrian Walker as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019

    1 pagesTM02

    Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019

    1 pagesTM01

    Confirmation statement made on May 24, 2019 with updates

    4 pagesCS01

    Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019

    2 pagesAP01

    Termination of appointment of Stephen Richards as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of LA TASCA RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRAGG, James Forrester
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish127602840002
    WALKER, Adrian Rowland
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish265227060001
    DAVID, Giles Matthew Oliver
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    Secretary
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    237559590001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Secretary
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    201018220001
    EVANS, Martin John
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    Secretary
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    British52869850002
    GATT, Fiona Rachel Mary
    12 Hill View Rise
    Winnington
    CW8 4XA Northwich
    Cheshire
    Secretary
    12 Hill View Rise
    Winnington
    CW8 4XA Northwich
    Cheshire
    British35327260001
    GATT, Neil Robert
    12 Hill View Rise
    Winnington
    CW8 4XA Northwich
    Cheshire
    Secretary
    12 Hill View Rise
    Winnington
    CW8 4XA Northwich
    Cheshire
    British24347400001
    POWELL, Matthew David
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    Secretary
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    British125692100001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House,
    St Katharine's Way
    E1W 1DD London
    Tower
    United Kingdom
    Secretary
    Bridge House,
    St Katharine's Way
    E1W 1DD London
    Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number759664
    130398850001
    SNR DENTON SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    98515470002
    BAKER, Suzanne Louise
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    EnglandBritish35409580006
    BARNES, Michael John
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    Director
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    EnglandBritish11951630001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    DAVID, Giles Matthew Oliver
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    Director
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    EnglandBritish187907210001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish91011320001
    EVANS, Martin John
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    Director
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    United KingdomBritish52869850002
    FREEMAN, Roger
    21 Warwick Drive
    Hale
    WA15 9EA Altrincham
    Cheshire
    Director
    21 Warwick Drive
    Hale
    WA15 9EA Altrincham
    Cheshire
    EnglandBritish119448440001
    GATT, Neil Robert
    Rode Street Farm
    Rode Street
    CW6 0EF Tarporley
    Cheshire
    Director
    Rode Street Farm
    Rode Street
    CW6 0EF Tarporley
    Cheshire
    United KingdomBritish24347400003
    HARMAN, Gordon
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    Director
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    British102037580001
    HORLER, James Michael Alexander
    West End Farm
    Main Street
    WR11 7UE Sedgeberrow
    Worcestershire
    Director
    West End Farm
    Main Street
    WR11 7UE Sedgeberrow
    Worcestershire
    British65293140002
    KEEN, Christian
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United KingdomBritish117424240001
    MCLAUGHLIN, Mary Catherine
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    Director
    The Cobbles
    Donkey Lane
    SK9 1PX Wilmslow
    Cheshire
    United KingdomIrish58320700002
    MYERS, David Paul
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    EnglandBritish142171370001
    PAYNE, Ian Timothy
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    EnglandBritish78974110003
    POWELL, Matthew David
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    Director
    33 Tagg Wood View
    Ramsbottom
    BL0 9XP Bury
    Lancashire
    EnglandBritish125692100001
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish187618040002
    ROBINSON, Andrew Walter
    199 Palatine Road
    M20 2UN Manchester
    Director
    199 Palatine Road
    M20 2UN Manchester
    British55142790001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    SYMONDS, Paul
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    EnglandBritish80167420001
    WILKINSON, Simon
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    Director
    500 Capability Green
    LU1 3LS Luton
    Porter Tun House
    Bedfordshire
    United Kingdom
    United KingdomBritish158424890001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of LA TASCA RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    May 24, 2017
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03349330
    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.

    What are the latest statements on persons with significant control for LA TASCA RESTAURANTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017May 24, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does LA TASCA RESTAURANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2012Date of meeting to approve CVA
    Oct 28, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Feb 27, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gregory Andrew Palfrey
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Hampshire
    practitioner
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Hampshire
    Stephen John Adshead
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    practitioner
    4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Kevin Parish
    C/O Rrs S&W Partners Llp 4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    practitioner
    C/O Rrs S&W Partners Llp 4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    Christopher Marsden
    C/O Rrs S&W Partners Llp 4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton
    practitioner
    C/O Rrs S&W Partners Llp 4th Floor Cumberland House
    15-17 Cumberland Place
    SO15 2BG Southampton

    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