TOOTSIES RESTAURANTS LIMITED
Overview
Company Name | TOOTSIES RESTAURANTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03829147 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOOTSIES RESTAURANTS LIMITED?
Company Name | From | Until |
---|---|---|
MISLEX (243) LIMITED | Aug 20, 1999 | Aug 20, 1999 |
What are the latest accounts for TOOTSIES RESTAURANTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2008 |
What are the latest filings for TOOTSIES RESTAURANTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Termination of appointment of Paul Adam Campbell as a director on Mar 30, 2015 | 2 pages | TM01 | ||
Deferment of dissolution (voluntary) | 1 pages | COLIQ | ||
Liquidators' statement of receipts and payments to Apr 08, 2013 | 11 pages | 4.68 | ||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Oct 06, 2012 | 11 pages | 4.68 | ||
Termination of appointment of David Page as a director | 2 pages | TM01 | ||
Liquidators' statement of receipts and payments to Oct 06, 2011 | 12 pages | 4.68 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 3 pages | 2.34B | ||
Administrator's progress report to Apr 11, 2010 | 7 pages | 2.24B | ||
Result of meeting of creditors | 3 pages | 2.23B | ||
Statement of affairs with form 2.14B | 14 pages | 2.16B | ||
Statement of administrator's proposal | 76 pages | 2.17B | ||
Registered office address changed from * Suite D 1 Lindsey Street London EC1A 9HP* on Oct 25, 2009 | 1 pages | AD01 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
Director's details changed for Mr David Michael Page on Oct 05, 2009 | 2 pages | CH01 | ||
Director's details changed for Paul Adam Campbell on Oct 05, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Nicholas Chi Wai Wong on Oct 05, 2009 | 1 pages | CH03 | ||
Director's details changed for Nicholas Chi Wai Wong on Oct 05, 2009 | 2 pages | CH01 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 403a | ||
legacy | 2 pages | 403a | ||
legacy | 2 pages | 403a | ||
legacy | 2 pages | 403a | ||
Who are the officers of TOOTSIES RESTAURANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WONG, Nicholas Chi Wai | Secretary | Suite D 1 Lindsey Street EC1A 9HP London | British | Company Director | 98701630002 | |||||
WONG, Nicholas Chi Wai | Director | Suite D 1 Lindsey Street EC1A 9HP London | United Kingdom | British | Company Director | 98701630002 | ||||
TAYLOR, Andrew Herbert Ian | Secretary | 10 Aldwycks Close MK5 6HZ Milton Keynes | British | Accountant | 116794160001 | |||||
WOODCOCK, Timothy David | Secretary | 71 Popes Avenue TW2 5TD Twickenham Middlesex | British | Director | 50887390003 | |||||
WESTLEX REGISTRARS LIMITED | Nominee Secretary | 21 Southampton Row WC1B 5HS London | 900005880001 | |||||||
BONNELL, William Andrew | Director | Walcroft Ashampstead Road RG8 8SU Basildon Berks | British | Managing Director | 101547740003 | |||||
BURNS, David | Director | 32 Festing Road SW15 1LP London | England | British | Banker | 67605640001 | ||||
CAMPBELL, Paul Adam | Director | Suite D 1 Lindsey Street EC1A 9HP London | United Kingdom | British | Company Director | 53606250003 | ||||
CURRY, Christopher John Max | Director | 41 Holland Street W8 4LX London | England | British | Director | 35538490003 | ||||
KITCHENER KEMP, Tracey | Director | Sutherland Grange Maindenhead Road S14 5TN Windsor The Lodge Berkshire United Kingdom | British | Managing Director | 118002660002 | |||||
MANKARIOUS, Nabil | Director | 42 Dunbar Avenue BR3 3RQ Beckenham Kent | United Kingdom | British | Company Director | 161494400001 | ||||
METCALF, John James | Director | Itchen Down House Itchen Down SO21 1BT Winchester Hampshire | British | Company Director | 35749990002 | |||||
PAGE, David Michael | Director | Suite D 1 Lindsey Street EC1A 9HP London | United Kingdom | British | Company Director | 3568360009 | ||||
SYKES, David John | Director | 93 Brambletye Park Road RH1 6EN Redhill Surrey | Uk | British | Company Director | 108164570001 | ||||
TAYLOR, Andrew Herbert Ian | Director | 10 Aldwycks Close MK5 6HZ Milton Keynes | United Kingdom | British | Accountant | 116794160001 | ||||
TWEDDELL, Crispin Noel Stephen | Director | 28 Leamington Road Villas W11 1HT London | England | British | Director | 3687790001 | ||||
WOODCOCK, Timothy David | Director | 71 Popes Avenue TW2 5TD Twickenham Middlesex | England | British | Director | 50887390003 | ||||
WESTLEX NOMINEES LIMITED | Nominee Director | 21 Southampton Row WC1B 5HS London | 900005870001 |
Does TOOTSIES RESTAURANTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TOOTSIES RESTAURANTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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