LA TASCA GROUP LIMITED
Overview
| Company Name | LA TASCA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04220541 |
| 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 GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LA TASCA GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE RESTAURANT PEOPLE GROUP LIMITED | Jul 27, 2001 | Jul 27, 2001 |
| DMWSL 339 LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for LA TASCA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 26, 2019 |
What are the latest filings for LA TASCA GROUP 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 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 26, 2019 | 2 pages | AA | ||
Registration of charge 042205410015, 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 | ||
Confirmation statement made on May 21, 2019 with updates | 4 pages | CS01 | ||
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 | ||
Registration of charge 042205410014, created on Aug 15, 2018 | 25 pages | MR01 | ||
Registration of charge 042205410013, created on Aug 15, 2018 | 25 pages | MR01 | ||
Confirmation statement made on May 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 28, 2017 | 2 pages | AA | ||
Notification of La Tasca Holdings Limited as a person with significant control on May 21, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 06, 2018 | 2 pages | PSC09 | ||
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 GROUP 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 | |||||||||
| DAVID, Giles Matthew Oliver | Secretary | Eversholt Street NW1 1BU London 1st Floor, 163 England | 237559790001 | |||||||||||
| DOUBLEDAY, Timothy John | Secretary | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | 201021490001 | |||||||||||
| EVANS, Martin John | Secretary | 6 Bellcast Close Appleton WA4 5SA Warrington Cheshire | British | 52869850002 | ||||||||||
| POWELL, Matthew David | Secretary | 33 Tagg Wood View Ramsbottom BL0 9XP Bury Lancashire | British | 125692100001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House, St Katharine's Way E1W 1DD London Tower United Kingdom |
| 130398850001 | ||||||||||
| ABBEY, Adrian Mark | Director | The Stables Mill Lane Broom B50 4HS Alcester Warwickshire | United Kingdom | British | 78951280002 | |||||||||
| ARMOUR, Malcolm Craig | Director | 104 Trinity Road EH5 3JZ Edinburgh Midlothian | Scotland | British | 70810590001 | |||||||||
| BAKER, Suzanne Louise | Director | 500 Capability Green LU1 3LS Luton Porter Tun House Bedfordshire | 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 | |||||||||
| DOUBLEDAY, Timothy John | Director | 163 Eversholt Street NW1 1BU London 1st Floor United Kingdom | United Kingdom | British | 91011320001 | |||||||||
| EDWARD, Ian | Director | 17 Baronsmead Road SW13 9RR London | England | British | 90337160001 | |||||||||
| EVANS, Martin John | Director | 6 Bellcast Close Appleton WA4 5SA Warrington Cheshire | United Kingdom | British | 52869850002 | |||||||||
| GRUNNELL, Mark | Director | Montolieu Gardens SW15 6PB London 3 | United Kingdom | British | 94144450002 | |||||||||
| HAVENHAND, Jonathan | Director | 20 Canterbury Avenue Fulwood S10 3RT Sheffield Yorkshire | British | 80812860002 | ||||||||||
| HORLER, James Michael Alexander | Director | West End Farm Main Street WR11 7UE Sedgeberrow Worcestershire | British | 65293140002 | ||||||||||
| KEEN, Christian | Director | 500 Capability Green LU1 3LS Luton Porter Tun House Bedfordshire | United Kingdom | British | 117424240001 | |||||||||
| MCLAUGHLIN, Mary Catherine | Director | The Cobbles Donkey Lane SK9 1PX Wilmslow Cheshire | United Kingdom | Irish | 58320700002 | |||||||||
| MYERS, David Paul | Director | Glyme Court Oxford Office Village Off Langford Lane OX5 1LQ Kidlington County House Oxford 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 | |||||||||
| RICHARDSON, Richard William | Director | 16 Pecketts Way HG1 3EW Harrogate North Yorkshire | British | 31914560002 | ||||||||||
| 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 | |||||||||
| WETTON, Gavin | Director | Kingfisher Way Cottenham CB24 8XN Cambridge 30 Cambridgeshire | England | British | 141080490001 | |||||||||
| WILKINSON, Simon | Director | 500 Capability Green LU1 3LS Luton Porter Tun House Bedfordshire United Kingdom | United Kingdom | British | 158424890001 | |||||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of LA TASCA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| La Tasca Holdings Limited | May 21, 2017 | 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 GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 21, 2017 | May 21, 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 GROUP 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 company 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
| ||||
| Assignment of keyman life policy | Created On Nov 07, 2002 Delivered On Nov 22, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy, all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations); and the assignor's whole right title and interest present and future in the policy. The policy of life assurance on the life of michael john barnes with scottish equitable PLC (policy number LO0191147322) dated 30 september 2002. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Aug 23, 2002 Delivered On Sep 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of life assurance on the life of james michael alexander horler with scottish equitable PLC (policy number LO199333112) dated 16TH november 2001 all sums assured by it and all bonuses and benefits accruing therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Aug 23, 2002 Delivered On Sep 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of life assurance on the life of jonathan havenhand with norwich union linked life assurance (policy number 7748495EG) dated 18TH june 2002 all sums assured by it and all bonuses and benefits accruing therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Aug 23, 2002 Delivered On Sep 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of life assurance on the life of mary catherine mclaughlin with norwich union linked life assurance limited (policy number 7784177EL) dated 15TH april 2002 all sums assured by it and all bo. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Aug 23, 2002 Delivered On Sep 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of life assurance on the life of martin john evans with norwich union linked life assurance limited (policy number 7784384EU) dated 5TH april 2002 and all bonuses and benefits accruing ther. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of life policy | Created On Feb 13, 2002 Delivered On Feb 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of life insurance on the life of michael john barnes with scottish equitable (policy number L0196780902), all sums assured by it and all bonuses and benefits wich may arise under it.. See the mortgage charge document 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
| ||||
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