LA TASCA RESTAURANTS HOLDINGS LIMITED
Overview
| Company Name | LA TASCA RESTAURANTS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03349330 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LA TASCA RESTAURANTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PURE EXCELLENCE LIMITED | Apr 10, 1997 | Apr 10, 1997 |
What are the latest accounts for LA TASCA RESTAURANTS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 26, 2019 |
What are the latest filings for LA TASCA RESTAURANTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of James Forrester Spragg as a director on Mar 31, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 26, 2019 | 2 pages | AA | ||
Registration of charge 033493300010, created on Jan 14, 2020 | 24 pages | MR01 | ||
Appointment of Mr Adrian Walker as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||
Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen Richards as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 27, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||
Registration of charge 033493300009, created on Aug 15, 2018 | 25 pages | MR01 | ||
Registration of charge 033493300008, created on Aug 15, 2018 | 25 pages | MR01 | ||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||
Notification of La Tasca Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 06, 2018 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to May 28, 2017 | 2 pages | AA | ||
Termination of appointment of Timothy John Doubleday as a director on Jun 21, 2017 | 1 pages | TM01 | ||
Appointment of Giles Matthew Oliver David as a secretary on Jun 21, 2017 | 2 pages | AP03 | ||
Termination of appointment of Timothy John Doubleday as a secretary on Jun 21, 2017 | 1 pages | TM02 | ||
Who are the officers of LA TASCA RESTAURANTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Adrian Rowland | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | 265227060001 | |||||||||
| CHAPMAN, Jonathan Robert | Secretary | 95 Cyprus Street Stretford M32 8BE Manchester Lancashire | British | 49613260001 | ||||||||||
| DAVID, Giles Matthew Oliver | Secretary | Eversholt Street NW1 1BU London 1st Floor, 163 England | 237559600001 | |||||||||||
| DOUBLEDAY, Timothy John | Secretary | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | 201020470001 | |||||||||||
| EVANS, Martin John | Secretary | 6 Bellcast Close Appleton WA4 5SA Warrington Cheshire | British | 52869850002 | ||||||||||
| GATT, Neil Robert | Secretary | 12 Hill View Rise Winnington CW8 4XA Northwich Cheshire | British | 24347400001 | ||||||||||
| POWELL, Matthew David | Secretary | 33 Tagg Wood View Ramsbottom BL0 9XP Bury Lancashire | British | 125692100001 | ||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House St Katharine's Way E1W 1DD London Tower United Kingdom |
| 130398850001 | ||||||||||
| SNR DENTON SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One | 98515470002 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BAKER, Suzanne Louise | Director | Lincoln House Rouse Court SL9 0NJ Gerrards Cross Buckinghamshire | England | British | 35409580006 | |||||||||
| BARNES, Michael John | Director | 28 Old Lane Bramhope LS16 9AZ Leeds West Yorkshire | England | British | 11951630001 | |||||||||
| BROWN, Aaron Maxwell | Director | Elsworthy Terrace NW3 3DR London 5 | United Kingdom | British | 98928830002 | |||||||||
| DAVID, Giles Matthew Oliver | Director | Eversholt Street NW1 1BU London 1st Floor, 163 England | England | British | 187907210001 | |||||||||
| DEVLIN, Stephen | Director | Woodbine Cottage Plumley Moor Road, Plumley WA16 9SB Knutsford Cheshire | British | 64442260001 | ||||||||||
| DOUBLEDAY, Timothy John | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | 91011320001 | |||||||||
| EVANS, Martin John | Director | 6 Bellcast Close Appleton WA4 5SA Warrington Cheshire | United Kingdom | British | 52869850002 | |||||||||
| FREEMAN, Roger | Director | 21 Warwick Drive Hale WA15 9EA Altrincham Cheshire | England | British | 119448440001 | |||||||||
| GATT, Neil Robert | Director | Rode Street Farm Rode Street CW6 0EF Tarporley Cheshire | United Kingdom | British | 24347400003 | |||||||||
| HARMAN, Gordon | Director | Withinlee Cottage Within Lee Road Mottram SK10 4QE St Andrew Cheshire | British | 102037580001 | ||||||||||
| HORLER, James Michael Alexander | Director | West End Farm Main Street WR11 7UE Sedgeberrow Worcestershire | British | 65293140002 | ||||||||||
| KEEN, Christian | Director | The Paddock Alverton NG13 9PB Nottingham Nottinghamshire | United Kingdom | British | 117424240001 | |||||||||
| MCLAUGHLIN, Mary Catherine | Director | The Cobbles Donkey Lane SK9 1PX Wilmslow Cheshire | United Kingdom | Irish | 58320700002 | |||||||||
| MYERS, David Paul | Director | 500 Capability Green LU1 3LS Luton Porter Tun House Bedfordshire United Kingdom | England | British | 142171370001 | |||||||||
| POWELL, Matthew David | Director | 33 Tagg Wood View Ramsbottom BL0 9XP Bury Lancashire | England | British | 125692100001 | |||||||||
| RICHARDS, Stephen | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | England | British | 187618040002 | |||||||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||||||
| SPRAGG, James Forrester | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | 127602840002 | |||||||||
| SYMONDS, Paul | Director | Willow House 10a Vicars Close, Biddenham MK40 4BG Bedford Bedfordshire | England | British | 80167420001 | |||||||||
| WILKINSON, Simon | Director | 500 Capability Green LU1 3LS Luton Porter Tun House Bedfordshire United Kingdom | United Kingdom | British | 158424890001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LA TASCA RESTAURANTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| La Tasca Group Limited | Apr 06, 2016 | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LA TASCA RESTAURANTS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2017 | Apr 10, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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