TOOTSIES RESTAURANTS LIMITED

TOOTSIES RESTAURANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOOTSIES RESTAURANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03829147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOOTSIES RESTAURANTS LIMITED?

    • (5530) /

    Where is TOOTSIES RESTAURANTS LIMITED located?

    Registered Office Address
    BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOTSIES RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (243) LIMITEDAug 20, 1999Aug 20, 1999

    What are the latest accounts for TOOTSIES RESTAURANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2008

    What are the latest filings for TOOTSIES RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Adam Campbell as a director on Mar 30, 2015

    2 pagesTM01

    Deferment of dissolution (voluntary)

    1 pagesCOLIQ

    Liquidators' statement of receipts and payments to Apr 08, 2013

    11 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Oct 06, 2012

    11 pages4.68

    Termination of appointment of David Page as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Oct 06, 2011

    12 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    3 pages2.34B

    Administrator's progress report to Apr 11, 2010

    7 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    76 pages2.17B

    Registered office address changed from * Suite D 1 Lindsey Street London EC1A 9HP* on Oct 25, 2009

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Director's details changed for Mr David Michael Page on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Paul Adam Campbell on Oct 05, 2009

    2 pagesCH01

    Secretary's details changed for Nicholas Chi Wai Wong on Oct 05, 2009

    1 pagesCH03

    Director's details changed for Nicholas Chi Wai Wong on Oct 05, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of TOOTSIES RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WONG, Nicholas Chi Wai
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    Secretary
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    BritishCompany Director98701630002
    WONG, Nicholas Chi Wai
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    Director
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    United KingdomBritishCompany Director98701630002
    TAYLOR, Andrew Herbert Ian
    10 Aldwycks Close
    MK5 6HZ Milton Keynes
    Secretary
    10 Aldwycks Close
    MK5 6HZ Milton Keynes
    BritishAccountant116794160001
    WOODCOCK, Timothy David
    71 Popes Avenue
    TW2 5TD Twickenham
    Middlesex
    Secretary
    71 Popes Avenue
    TW2 5TD Twickenham
    Middlesex
    BritishDirector50887390003
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Secretary
    21 Southampton Row
    WC1B 5HS London
    900005880001
    BONNELL, William Andrew
    Walcroft
    Ashampstead Road
    RG8 8SU Basildon
    Berks
    Director
    Walcroft
    Ashampstead Road
    RG8 8SU Basildon
    Berks
    BritishManaging Director101547740003
    BURNS, David
    32 Festing Road
    SW15 1LP London
    Director
    32 Festing Road
    SW15 1LP London
    EnglandBritishBanker67605640001
    CAMPBELL, Paul Adam
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    Director
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    United KingdomBritishCompany Director53606250003
    CURRY, Christopher John Max
    41 Holland Street
    W8 4LX London
    Director
    41 Holland Street
    W8 4LX London
    EnglandBritishDirector35538490003
    KITCHENER KEMP, Tracey
    Sutherland Grange
    Maindenhead Road
    S14 5TN Windsor
    The Lodge
    Berkshire
    United Kingdom
    Director
    Sutherland Grange
    Maindenhead Road
    S14 5TN Windsor
    The Lodge
    Berkshire
    United Kingdom
    BritishManaging Director118002660002
    MANKARIOUS, Nabil
    42 Dunbar Avenue
    BR3 3RQ Beckenham
    Kent
    Director
    42 Dunbar Avenue
    BR3 3RQ Beckenham
    Kent
    United KingdomBritishCompany Director161494400001
    METCALF, John James
    Itchen Down House
    Itchen Down
    SO21 1BT Winchester
    Hampshire
    Director
    Itchen Down House
    Itchen Down
    SO21 1BT Winchester
    Hampshire
    BritishCompany Director35749990002
    PAGE, David Michael
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    Director
    Suite D
    1 Lindsey Street
    EC1A 9HP London
    United KingdomBritishCompany Director3568360009
    SYKES, David John
    93 Brambletye Park Road
    RH1 6EN Redhill
    Surrey
    Director
    93 Brambletye Park Road
    RH1 6EN Redhill
    Surrey
    UkBritishCompany Director108164570001
    TAYLOR, Andrew Herbert Ian
    10 Aldwycks Close
    MK5 6HZ Milton Keynes
    Director
    10 Aldwycks Close
    MK5 6HZ Milton Keynes
    United KingdomBritishAccountant116794160001
    TWEDDELL, Crispin Noel Stephen
    28 Leamington Road Villas
    W11 1HT London
    Director
    28 Leamington Road Villas
    W11 1HT London
    EnglandBritishDirector3687790001
    WOODCOCK, Timothy David
    71 Popes Avenue
    TW2 5TD Twickenham
    Middlesex
    Director
    71 Popes Avenue
    TW2 5TD Twickenham
    Middlesex
    EnglandBritishDirector50887390003
    WESTLEX NOMINEES LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005870001

    Does TOOTSIES RESTAURANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 23, 2008
    Delivered On Jan 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £24,750 plus vat.
    Persons Entitled
    • The Great Wigmore Partnership (G.P.) Limited & Great Wigmore Property Limited
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Aug 02, 2006
    Delivered On Aug 11, 2006
    Outstanding
    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
    • Aug 11, 2006Registration of a charge (395)
    Debenture
    Created On Jun 29, 2005
    Delivered On Jul 12, 2005
    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
    • Barclays Bank PLC
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • Oct 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rental deposit
    Created On Jul 28, 2004
    Delivered On Aug 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest-earning deposit account the initial deposit of £50,000.00 (the deposit account) and the amount at any time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Oracle Nominees (No 1) Limited and Oracle Nominees (No 2) Limited
    Transactions
    • Aug 17, 2004Registration of a charge (395)
    Deposit deed
    Created On Jan 27, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £2,500.00.
    Persons Entitled
    • London Underground Limited
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 18, 2001
    Delivered On May 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH june 1999 relating to the property known as ground floor and basement 1 battersea rise london SW11
    Short particulars
    All interest in a bank deposit account in the name of paul harden & co or such other bank account to which the same may be transferred and the interest accrued thereon and all money withdrawn from the account.
    Persons Entitled
    • Audrey Whitaker
    Transactions
    • May 19, 2001Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 02, 2000
    Delivered On Jun 15, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease and the rent deposit deed dated 2 june 2000
    Short particulars
    £21,250 (the "deposit").
    Persons Entitled
    • Derek Wolff
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    Assignment for keyman policies created by the company (formerly known as mislex (243) limited
    Created On Feb 25, 2000
    Delivered On Mar 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title benefit and interest in and to the following policies inclusive of all sums and bonuses accrued with royal & sun alliance 1). policy no. RNF00078490A life assured william andrew bonnell for the amount of £1,000,000 dated 14TH october 1999 for the term of 31 years 2).policy no. RNF00078491A life assured andrew herbert taylor for the amount of £250,000 dated 14TH october 1999 for the term of 33 years. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 2000Registration of a charge (395)
    • Nov 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 08, 2000
    Delivered On Feb 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed
    Short particulars
    All money from titme to time withdrawn from the deposit account in accordance with the terms of the rent deposit deed.
    Persons Entitled
    • Flaxraven Limited
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 02, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 22 august 1995
    Short particulars
    £33,750.
    Persons Entitled
    • The Wellcome Trust Limited (As Trustees of the Wellcome Trust)
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as mislex (243) limited to the chargee under the terms of the lease and/or the rent deposit deed
    Short particulars
    £33,600.00.
    Persons Entitled
    • Metropolitan Properties Co. (Fgc) Limited
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as mislex (243) limited to the chargee under the terms of the lease and/or the rent deposit deed
    Short particulars
    £32,700.00.
    Persons Entitled
    • Metropolitan Properties Co. (Fgc) Limited
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Jan 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 17, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as mislex (243) limited to the chargee on any account whatsoever
    Short particulars
    Property k/a 147 church street london, 48 high street wimbledon village london, 120 holland park avenue london, (for full details of all properties charged see schedule to form 395) together with. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Aug 09, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TOOTSIES RESTAURANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2010Administration ended
    Oct 12, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Jul 07, 2020Dissolved on
    Oct 07, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shay Bannon
    55 Baker Street
    London
    practitioner
    55 Baker Street
    London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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