BASURA RESTAURANTS LIMITED

BASURA RESTAURANTS LIMITED

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

    Company NameBASURA RESTAURANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03684077
    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 BASURA RESTAURANTS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is BASURA RESTAURANTS LIMITED located?

    Registered Office Address
    1st Floor St Georges House
    St Georges Road
    BL1 2DD Bolton
    Undeliverable Registered Office AddressNo

    What were the previous names of BASURA RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGO RESTAURANTS LIMITEDDec 16, 1998Dec 16, 1998

    What are the latest accounts for BASURA RESTAURANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2021

    What are the latest filings for BASURA RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 28, 2021

    9 pagesAA

    Total exemption full accounts made up to Mar 29, 2020

    11 pagesAA

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    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

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 13, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Joseph Peter Tager as a director on Aug 01, 2018

    1 pagesTM01

    Termination of appointment of Luke Oliver Johnson as a director on Aug 01, 2018

    1 pagesTM01

    Cessation of Luke Johnson as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Cessation of Andre Hoffman as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Notification of James Michael Alexander Horler as a person with significant control on Aug 01, 2018

    2 pagesPSC01

    Full accounts made up to Mar 25, 2018

    25 pagesAA

    Notification of Luke Johnson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Tourtoulen Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Andre Hoffman as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Director's details changed for Mr James Michael Alexander Horler on Oct 24, 2017

    2 pagesCH01

    Who are the officers of BASURA RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGH, Julie Nicole
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Secretary
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    198168530001
    ABBEY, Adrian Mark
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritishDirector78951280002
    HORLER, James Michael Alexander
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritishDirector121012810004
    LEIGH, Julie Nicole
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    EnglandBritishFinance Director74802930003
    ELLISON, Jason Paul
    16 The Heywoods
    CH2 2RA Chester
    Secretary
    16 The Heywoods
    CH2 2RA Chester
    BritishRestauranteur50315070003
    POWELL, Matthew David
    St. Georges Road
    BL1 2DD Bolton
    2nd Floor, St Georges House
    England
    Secretary
    St. Georges Road
    BL1 2DD Bolton
    2nd Floor, St Georges House
    England
    BritishDirector125692100001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ELLISON, Jason Paul
    16 The Heywoods
    CH2 2RA Chester
    Director
    16 The Heywoods
    CH2 2RA Chester
    United KingdomBritishRestauranteur50315070003
    JOHNSON, Luke Oliver
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    EnglandBritishDirector141745230001
    POOLE, Jonathan James Russell
    9 Manor Court
    CH61 3UE Irby
    Wirral
    Director
    9 Manor Court
    CH61 3UE Irby
    Wirral
    BritishRestauranteur62422870004
    POWELL, Matthew David
    St. Georges Road
    BL1 2DD Bolton
    2nd Floor, St Georges House
    England
    Director
    St. Georges Road
    BL1 2DD Bolton
    2nd Floor, St Georges House
    England
    EnglandBritishDirector125692100001
    TAGER, Joseph Peter
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    Director
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    England
    United KingdomBritishDirector106126010003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BASURA RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Michael Alexander Horler
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    Aug 01, 2018
    St Georges Road
    BL1 2DD Bolton
    1st Floor St Georges House
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Luke Johnson
    31 North Row
    W1K 6DA London
    Risk Capital Partners Llp
    England
    Apr 06, 2016
    31 North Row
    W1K 6DA London
    Risk Capital Partners Llp
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andre Hoffman
    30-32 New Street
    JE1 8FT St Hellier
    2nd Floor Charles Bisson House
    Jersey
    Jersey
    Apr 06, 2016
    30-32 New Street
    JE1 8FT St Hellier
    2nd Floor Charles Bisson House
    Jersey
    Jersey
    Yes
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tourtoulen Limited
    New Street
    JE1 8FT St Hellier
    Second Floor, Charles Bisson House
    Jersey
    Jersey
    Apr 06, 2016
    New Street
    JE1 8FT St Hellier
    Second Floor, Charles Bisson House
    Jersey
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityThe Companies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration NumberRc52072
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BASURA RESTAURANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 21, 2011
    Delivered On Nov 23, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 23, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On Dec 01, 2009
    Delivered On Dec 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each charging 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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Sep 19, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • James Horler
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Mar 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debentures
    Created On Sep 19, 2008
    Delivered On Oct 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Oct 06, 2008Registration of a charge (395)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debentures
    Created On Mar 26, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the other secured 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 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
    • Lloyds Tsb Development Capital Limited as Agent and Trustee for Itself and for Each of the Other Secured Parties
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debentures
    Created On Mar 26, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the other secured 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 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
    • Lloyds Tsb Development Capital Limited as Agent and Trustee for Itself and for Each of the Other Secured Parties
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debentures
    Created On Mar 26, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and the other secured 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 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
    • James Horler as Agent and Trustee for Itself and for Each of the Other Secured Parties
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Mar 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 13, 2004
    Delivered On Feb 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 166 telegraph road heswall t/n MS157787. 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
    • Feb 18, 2004Registration of a charge (395)
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 24, 2003
    Delivered On Oct 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and group 71 limited to the chargee on any account whatsoever
    Short particulars
    The property at 14/16 grosvenor street & 1 cuppin street chester. 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 30, 2003Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 11, 2001
    Delivered On Dec 28, 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    • Mar 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 20, 2001
    Delivered On Nov 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Federation house hope street liverpool. 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
    • Nov 24, 2001Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 19, 2001
    Delivered On Nov 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14/16 grosvenor street 1 cuppin street and 1/3 union street chester cheshire. 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
    • Nov 24, 2001Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 2001
    Delivered On Sep 18, 2001
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Part ground floor federation house hope street liverpool merseyside.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 18, 2001Registration of a charge (395)
    • Mar 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 1999
    Delivered On Mar 30, 1999
    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
    • Yorkshire Bank PLC
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Feb 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 08, 1999
    Delivered On Feb 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from group 71 limited (the "customer") to the chargee on any account whatsoever
    Short particulars
    All assets please see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 24, 1999Registration of a charge (395)
    • May 15, 1999Statement 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