BANK RESTAURANT BIRMINGHAM LIMITED

BANK RESTAURANT BIRMINGHAM LIMITED

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

    Company NameBANK RESTAURANT BIRMINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03729162
    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 BANK RESTAURANT BIRMINGHAM LIMITED?

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

    Where is BANK RESTAURANT BIRMINGHAM LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BANK RESTAURANT BIRMINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELPOWER LIMITEDMar 09, 1999Mar 09, 1999

    What are the latest accounts for BANK RESTAURANT BIRMINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2021

    What are the latest filings for BANK RESTAURANT BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Apr 11, 2022

    1 pagesAD01

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2021

    2 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2020

    2 pagesAA

    Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on Nov 26, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Mar 30, 2019

    7 pagesAA

    Termination of appointment of Peter David Mcculloch as a secretary on Mar 27, 2020

    1 pagesTM02

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Vernon Lord as a director on Feb 28, 2020

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Appointment of Mr Peter David Mcculloch as a secretary on Jan 11, 2017

    2 pagesAP03

    Termination of appointment of John Hammond as a secretary on Jan 11, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Who are the officers of BANK RESTAURANT BIRMINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Steven John
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    England
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    England
    EnglandBritishDirector142219440002
    EADES, David William
    Pantiles Mill Lane
    Cogenhoe
    NN7 1NA Northampton
    Northamptonshire
    Secretary
    Pantiles Mill Lane
    Cogenhoe
    NN7 1NA Northampton
    Northamptonshire
    BritishAccountant51544580003
    GREEN, Adrian Phillip
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    Secretary
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    BritishDirector75160130002
    HAMMOND, John
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    Secretary
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    173118780001
    MCCULLOCH, Peter David
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    Secretary
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    222196010001
    SMITH, Charles Geoffrey Gregory
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    Secretary
    C/O Ashworth Bailey Ltd
    20a Racecommon Road
    S70 1BH Barnsley
    BritishChartered Accountant76971180001
    YATES, Timothy Edward
    21 Cadnam Lodge
    34 Schooner Close
    E14 3GQ London
    Secretary
    21 Cadnam Lodge
    34 Schooner Close
    E14 3GQ London
    BritishFinancial Controller72885810001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    ALLAN, Anthony David
    Moorcroft House
    Wilderness Road
    BR7 5EY Chislehurst
    Kent
    Director
    Moorcroft House
    Wilderness Road
    BR7 5EY Chislehurst
    Kent
    EnglandBritishDirector64542540001
    DELTEIL, Christian
    45 Moyer Road
    Streatham
    SW16 London
    Director
    45 Moyer Road
    Streatham
    SW16 London
    FrenchRestaurateur44249200001
    DONALD, Iain James
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    Director
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    EnglandBritishDirector96358040004
    EADES, David William
    Pantiles Mill Lane
    Cogenhoe
    NN7 1NA Northampton
    Northamptonshire
    Director
    Pantiles Mill Lane
    Cogenhoe
    NN7 1NA Northampton
    Northamptonshire
    EnglandBritishAccountant51544580003
    LORD, Vernon
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    Director
    Ridgefield House
    4th Floor
    M2 6JR 14 John Dalton Street
    Manchester
    United KingdomBritishDirector101780200004
    ORMEROD, Jeremy
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    Director
    Evenley Lawn Church Lane
    Evenley
    NN13 5SG Brackley
    Northants
    BritishAccountant4802260002
    TONKS, Ann Miles Henderson
    Ampton Road
    Edgbaston
    B15 2UJ Birmingham
    17
    West Midlands
    Director
    Ampton Road
    Edgbaston
    B15 2UJ Birmingham
    17
    West Midlands
    EnglandBritishCompany Director104163540002
    TRUSS, Ronald Henry Clement
    Brackendale Pine Coombe
    Shirley Hills
    CR0 5HS Croydon
    Surrey
    Director
    Brackendale Pine Coombe
    Shirley Hills
    CR0 5HS Croydon
    Surrey
    EnglandBritishDirector149048710001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Who are the persons with significant control of BANK RESTAURANT BIRMINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Individual Restaurant Company Limited
    John Dalton Street
    M2 6JR Manchester
    14
    England
    Apr 06, 2016
    John Dalton Street
    M2 6JR Manchester
    14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04026693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BANK RESTAURANT BIRMINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 28 february 2004 and
    Created On Apr 05, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Aug 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 05, 2007
    Delivered On Apr 19, 2007
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Aug 19, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 05, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor, part basement and ground floor external terrace area 4 brindleyplace birmingham t/no WM723516, offices, storage area and refuse store adjacent to ground floor restaurant 4 brindleyplace birmingham t/no WM723513, terrace area, ground floor 4 brindleyplace birmingham t/no WM724203. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Dec 24, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Aug 19, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 12, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Dec 20, 2005Registration of a charge (395)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 2000
    Delivered On Dec 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or bank restaurant group PLC to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a bank restaurant birmingham 4 brindley place birminghm t/n's WM723516, WM724203 and WM723513.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 2000Registration of a charge (395)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 23, 2000
    Delivered On Dec 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Dec 04, 2000Registration of a charge (395)
    • Apr 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 10, 2000
    Delivered On Feb 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H k/a part ground floor and basement 4 brindley place birmingham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2000Registration of a charge (395)
    • Jan 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 06, 2000
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 2000Registration of a charge (395)
    • Jan 12, 2001Statement 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