OUT OF AFRICA INVESTMENTS LIMITED

OUT OF AFRICA INVESTMENTS LIMITED

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

    Company NameOUT OF AFRICA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04305376
    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 OUT OF AFRICA INVESTMENTS LIMITED?

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

    Where is OUT OF AFRICA INVESTMENTS LIMITED located?

    Registered Office Address
    Maple House
    High Street
    EN6 5BS Potters Bar
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OUT OF AFRICA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for OUT OF AFRICA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pagesLIQ14

    Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on Feb 17, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 18, 2020

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 18, 2019

    10 pagesLIQ03

    Registered office address changed from 43-45 Dorset Street London W1U 7NA to Brentmead House Britannia Road London N12 9RU on Jan 16, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 19, 2018

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Sheetal Dinesh Bhattessa as a director on Jun 14, 2018

    1 pagesTM01

    Termination of appointment of Sahil Bhattessa as a director on Jun 14, 2018

    1 pagesTM01

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

    12 pagesAA

    Change of details for Mr Dinesh Gordhandas Bhattessa as a person with significant control on Dec 29, 2017

    2 pagesPSC04

    Director's details changed for Mr Dinesh Gordhandas Bhattessa on Dec 29, 2017

    2 pagesCH01

    Secretary's details changed for Mr Dinesh Gordhandas Bhattessa on Dec 29, 2017

    1 pagesCH03

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    7 pagesCS01

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

    6 pagesAA

    Annual return made up to Oct 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 1,750,000
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Oct 16, 2014

    17 pagesRP04

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

    6 pagesAA

    Amended accounts for a small company made up to Mar 31, 2013

    6 pagesAAMD

    Annual return made up to Oct 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 1,250,000
    SH01
    capitalOct 31, 2014

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1,750,000
    SH01
    Annotations
    DateAnnotation
    Mar 09, 2015Clarification A Second filed AR01 is registered on 09/03/2015

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of OUT OF AFRICA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATTESSA, Dineshchandra Gordhandas
    Flat 7 Portman Gate
    104 Lisson Grove
    NW1 6LW London
    Secretary
    Flat 7 Portman Gate
    104 Lisson Grove
    NW1 6LW London
    British80230040003
    BHATTESSA, Dineshchandra Gordhandas
    Flat 7 Portman Gate
    104 Lisson Grove
    NW1 6LW London
    Director
    Flat 7 Portman Gate
    104 Lisson Grove
    NW1 6LW London
    United KingdomBritish80230040003
    BHATTESSA, Sahil
    Flat No 8
    104 Lisson Grove
    NW1 6LW London
    Secretary
    Flat No 8
    104 Lisson Grove
    NW1 6LW London
    Kenyan80229950003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BHATTESSA, Sahil
    Portman Gate
    104 Lisson Grove
    NW1 6LW London
    Flat 8
    England
    Director
    Portman Gate
    104 Lisson Grove
    NW1 6LW London
    Flat 8
    England
    EnglandKenyan80229950003
    BHATTESSA, Sahil
    Flat No 8
    104 Lisson Grove
    NW1 6LW London
    Director
    Flat No 8
    104 Lisson Grove
    NW1 6LW London
    EnglandKenyan80229950003
    BHATTESSA, Sheetal Dinesh
    Portman Gate
    104 Lisson Grove
    NW1 6LW London
    Flat 7
    England
    Director
    Portman Gate
    104 Lisson Grove
    NW1 6LW London
    Flat 7
    England
    United KingdomBritish109974240004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of OUT OF AFRICA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sahill Bhattessa
    104 Lisson Grove
    NW1 6LW London
    Flat 8
    England
    Oct 15, 2016
    104 Lisson Grove
    NW1 6LW London
    Flat 8
    England
    No
    Nationality: Kenyan
    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.
    Lochmere Limited
    P O Box 146
    Road Town
    Tortola
    Trident Chambers
    Virgin Islands, British
    Oct 15, 2016
    P O Box 146
    Road Town
    Tortola
    Trident Chambers
    Virgin Islands, British
    No
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBritish Virgin Islands
    Place RegisteredBritish Virgin Islands
    Registration Number525653
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Dineshchandra Gordhandas Bhattessa
    104 Lisson Grove
    NW1 6LW London
    Flat 7
    England
    Oct 15, 2016
    104 Lisson Grove
    NW1 6LW London
    Flat 7
    England
    No
    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.

    Does OUT OF AFRICA INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 11, 2012
    Delivered On Jan 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Jan 17, 2012Registration of a charge (MG01)
    Legal charge
    Created On Jan 11, 2012
    Delivered On Jan 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H,l/h property k/a restaurant premises, kinnaird house, 1 to 4 (inclusive) pall mall east, london t/no NGL841205 fixed charge all shares rights benefits, floating charge all stock goods plant machinery, book and other debts, goodwill, see image for full details.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Jan 17, 2012Registration of a charge (MG01)
    Legal charge over licensed premises
    Created On Sep 11, 2007
    Delivered On Sep 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h premises at part ground floor and part lower ground floor kinnaird house 1-4 pall mall east london,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 2007Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 11, 2007
    Delivered On Sep 12, 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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • Mar 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a basement kinnaird house 1-4 pall mall east london SW1 t/no: NGL333649. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Jan 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a basement,kinnaird house,1-4 pall mall east,london SW1 t/no.NGL333649. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Oct 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does OUT OF AFRICA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2018Commencement of winding up
    Jul 13, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Henry Linton
    Leigh Adams Limited
    Brentmead House
    N12 9RU Britannia Road
    London
    practitioner
    Leigh Adams Limited
    Brentmead House
    N12 9RU Britannia Road
    London
    Paul Adam Weber
    Leigh Adams Llp
    Brentmead House
    N12 9RU Britannia Road
    London
    practitioner
    Leigh Adams Llp
    Brentmead House
    N12 9RU Britannia Road
    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