LA TASCA RESTAURANTS HOLDINGS LIMITED

LA TASCA RESTAURANTS HOLDINGS LIMITED

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

    Company NameLA TASCA RESTAURANTS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03349330
    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 LA TASCA RESTAURANTS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LA TASCA RESTAURANTS HOLDINGS LIMITED located?

    Registered Office Address
    Lower Ground Floor, Elsley House
    24/30 Great Titchfield Street
    W1W 8BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LA TASCA RESTAURANTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURE EXCELLENCE LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for LA TASCA RESTAURANTS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for LA TASCA RESTAURANTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Forrester Spragg as a director on Mar 31, 2021

    1 pagesTM01

    Registered office address changed from 1st Floor, 163 Eversholt Street London NW1 1BU England to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on Mar 15, 2021

    1 pagesAD01

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 26, 2019

    2 pagesAA

    Registration of charge 033493300010, created on Jan 14, 2020

    24 pagesMR01

    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

    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

    Accounts for a dormant company made up to May 27, 2018

    2 pagesAA

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Registration of charge 033493300009, created on Aug 15, 2018

    25 pagesMR01

    Registration of charge 033493300008, created on Aug 15, 2018

    25 pagesMR01

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Notification of La Tasca Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 06, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to May 28, 2017

    2 pagesAA

    Termination of appointment of Timothy John Doubleday as a director on Jun 21, 2017

    1 pagesTM01

    Appointment of Giles Matthew Oliver David as a secretary on Jun 21, 2017

    2 pagesAP03

    Termination of appointment of Timothy John Doubleday as a secretary on Jun 21, 2017

    1 pagesTM02

    Who are the officers of LA TASCA RESTAURANTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    CHAPMAN, Jonathan Robert
    95 Cyprus Street
    Stretford
    M32 8BE Manchester
    Lancashire
    Secretary
    95 Cyprus Street
    Stretford
    M32 8BE Manchester
    Lancashire
    British49613260001
    DAVID, Giles Matthew Oliver
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    Secretary
    Eversholt Street
    NW1 1BU London
    1st Floor, 163
    England
    237559600001
    DOUBLEDAY, Timothy John
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Secretary
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    201020470001
    EVANS, Martin John
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    Secretary
    6 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    British52869850002
    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
    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 Number00759664
    130398850001
    SNR DENTON SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    98515470002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAKER, Suzanne Louise
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    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
    DEVLIN, Stephen
    Woodbine Cottage
    Plumley Moor Road, Plumley
    WA16 9SB Knutsford
    Cheshire
    Director
    Woodbine Cottage
    Plumley Moor Road, Plumley
    WA16 9SB Knutsford
    Cheshire
    British64442260001
    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
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    Director
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    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
    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
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    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
    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
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Apr 06, 2016
    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 Number04220541
    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 HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017Apr 10, 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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 14, 2020
    Delivered On Jan 16, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 23, 2018
    Outstanding
    Brief description
    None at the date of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2018
    Delivered On Aug 23, 2018
    Outstanding
    Brief description
    All current and future interests in property and intellectual property owned by the company, in each case as defined in the supplemental debenture registered by this form MR01. For more details please refer to the supplemental debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 05, 2016
    Delivered On Feb 12, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 12, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2015
    Delivered On Oct 05, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Oct 05, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 25, 2015
    Delivered On Oct 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 02, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 24, 2011
    Delivered On Feb 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the parent and each obligor and bay restaurant holdings limited and la tasca, inc to the security trustee or to any of the other secured parties or any other finance party 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
    • Commerzbank Ag Filiale Luxemburg
    Transactions
    • Feb 28, 2011Registration of a charge (MG01)
    • Sep 12, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 27, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the parent and each obligor of la tasca, inc to the chargee or to any of the other secured parties 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
    • Kaupthing Bank Hf, Kaupthing Singer and Friedlander LTD, Dresdner Bank Ag London Branch, Simon Appell and Alastair Beveridge Each of Kroll Limited and Others
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Mar 08, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 10, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties and to the holders of the secured consideration loan notes under the secured consideration loan notes (as defined therein) 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Jan 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1997
    Delivered On May 14, 1997
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jun 08, 2007Statement of satisfaction of a charge in full or part (403a)

    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