CASUAL DINING LIMITED

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

    Company NameCASUAL DINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04349917
    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 CASUAL DINING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASUAL DINING LIMITED located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CASUAL DINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAGUS HOLDINGS LIMITEDMay 16, 2002May 16, 2002
    FINLAW 321 LIMITEDJan 09, 2002Jan 09, 2002

    What are the latest accounts for CASUAL DINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 26, 2019

    What are the latest filings for CASUAL DINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    44 pagesAM10

    Administrator's progress report

    46 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    66 pagesAM10

    Part of the property or undertaking has been released and no longer forms part of charge 043499170014

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 043499170012

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 043499170011

    11 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 043499170013

    11 pagesMR05

    Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 11, 2020

    2 pagesAD01

    Termination of appointment of James Forrester Spragg as a director on Oct 08, 2020

    1 pagesTM01

    Termination of appointment of Adrian Rowland Walker as a director on Oct 08, 2020

    1 pagesTM01

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    5 pagesAM06

    Statement of administrator's proposal

    99 pagesAM03

    Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on Jul 15, 2020

    2 pagesAD01

    Appointment of an administrator

    5 pagesAM01

    Group of companies' accounts made up to May 26, 2019

    37 pagesAA

    Registration of charge 043499170014, created on Jan 14, 2020

    24 pagesMR01

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Walker as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019

    1 pagesTM02

    Who are the officers of CASUAL DINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID, Giles Matthew Oliver
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Secretary
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    237559810001
    MANSIGANI, Mohan
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Secretary
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    British64318140001
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Secretary
    71 Musard Road
    W6 8NR London
    British49107830002
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    CASEY, Gavin Frank
    44 Eaton Terrace
    SW1W 8TY London
    Director
    44 Eaton Terrace
    SW1W 8TY London
    United KingdomBritish6767950003
    CHAPMAN, Richard
    15 China Court
    Wapping
    E1W 2JF London
    Director
    15 China Court
    Wapping
    E1W 2JF London
    British105780940001
    DAVID, Giles Matthew Oliver
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    EnglandBritish187907210001
    DERKACH, John
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    United KingdomBritish113885080002
    DOUBLEDAY, Timothy John
    Eversholt Street
    NW1 1BU London
    1st Floor 163
    United Kingdom
    Director
    Eversholt Street
    NW1 1BU London
    1st Floor 163
    United Kingdom
    United KingdomBritish91011320001
    LINDSAY, Kenneth John
    18 Millers Close
    CM23 4FJ Bishops Stortford
    Hertfordshire
    Director
    18 Millers Close
    CM23 4FJ Bishops Stortford
    Hertfordshire
    British84098870001
    MANSIGANI, Mohan
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    Director
    1st Floor
    163 Eversholt Street
    NW1 1BU London
    EnglandBritish64318140002
    MORLEY, Harry Michael Charles
    71 Musard Road
    W6 8NR London
    Director
    71 Musard Road
    W6 8NR London
    British49107830002
    PARSONS, James
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    Director
    East Heath Road
    NW3 1AL London
    17
    United Kingdom
    United KingdomBritish98887110002
    RICHARDS, Stephen
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish187618040002
    SCOTT, Finlay Thomas Kennedy
    The Limes
    OX15 6NH Shenington
    Oxfordshire
    Director
    The Limes
    OX15 6NH Shenington
    Oxfordshire
    United KingdomBritish72912750001
    SPRAGG, James Forrester
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish127602840002
    TURNER, Graham
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    United KingdomBritish59209570004
    WALKER, Adrian Rowland
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Director
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    EnglandBritish265227060001
    WILLIAMS, Gavin Laurence
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    Director
    2 Greenwood Road
    KT7 0DY Thames Ditton
    Surrey
    British54736710002
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Who are the persons with significant control of CASUAL DINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    Apr 06, 2016
    163 Eversholt Street
    NW1 1BU London
    1st Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05313454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CASUAL DINING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017Apr 06, 2016The 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 CASUAL DINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 23, 2018Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 05, 2016
    Delivered On Feb 10, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Feb 10, 2016Registration of a charge (MR01)
    • Nov 14, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jul 20, 2015
    Delivered On Aug 07, 2015
    Satisfied
    Brief description
    "Ortega" trademark, registration number 4925475. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 12, 2015
    Delivered On May 15, 2015
    Satisfied
    Brief description
    UK trademarks bella italia and ortega 3062726 and 2549450 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S.Bank Trustees Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 15, 2015Registration of a charge (MR01)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2014
    Delivered On Oct 03, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Jul 25, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest in and to the assigned contracts all insurances and a fixed charge on all present and future real property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Jan 22, 2007
    Delivered On Jan 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the assigned contracts, all insurances and a fixed charge present and future real property and other assets. Floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Jan 26, 2007Registration of a charge (395)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 25, 2006
    Delivered On Jun 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property,first fixed charge all other property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC the "Security Agent"
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and amendment
    Created On Apr 28, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A grant of security over all security interests and disposistions and are created with a full title guarantee and are continuing security for payment of all of the secured obligations. 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
    • Barclays Bank PLC ( the Security Agent)
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 2005
    Delivered On Jan 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Aug 23, 2002
    Delivered On Aug 28, 2002
    Satisfied
    Amount secured
    All indebtedness,liabilities and obligations due or to become due from any group company to the chargee on any account whatsoever
    Short particulars
    (I) policy no L0190388912DL over life of gavin williams for £750,000; (ii) policy no LO198388912DS over life of finlay scott for £750,000 and (iii) policy no LO194388912DP over life of harry morley for £750,000 with all monies and bonuses accrued and payable thereunder; the benefit of all powers and remedies. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    • Feb 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 31, 2002
    Delivered On Jun 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    20A winchester street basingstoke; unit 1 bishops wharf 39 and 49 parkgate road; 296/298 high street berkhamsted t/nos: HP536633 TGL104043 HD351012. 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
    • Barclays Bank PLC
    Transactions
    • Jun 11, 2002Registration of a charge (395)
    • Feb 17, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CASUAL DINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2020Administration started
    Jul 04, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 8th Floor 98 King Street
    M2 4WU Manchester
    Clare Kennedy
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF 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