FAT OLIVES BRASSERIE LTD

FAT OLIVES BRASSERIE LTD

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

    Company NameFAT OLIVES BRASSERIE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04496147
    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 FAT OLIVES BRASSERIE LTD?

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

    Where is FAT OLIVES BRASSERIE LTD located?

    Registered Office Address
    Langley House Park Road
    East Finchley
    N2 8EY London
    Undeliverable Registered Office AddressNo

    What were the previous names of FAT OLIVES BRASSERIE LTD?

    Previous Company Names
    Company NameFromUntil
    THE PRIEST HOLE LIMITEDJul 26, 2002Jul 26, 2002

    What are the latest accounts for FAT OLIVES BRASSERIE LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for FAT OLIVES BRASSERIE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 02, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Nov 02, 2015

    13 pages4.68

    Registered office address changed from Fat Olives Brasserie Lake Road Bowness-on-Windermere Windermere Cumbria LA23 3BJ to Langley House Park Road East Finchley London N2 8EY on Nov 14, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 03, 2014

    LRESEX

    Annual return made up to Jul 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Amended accounts made up to Sep 30, 2010

    9 pagesAAMD

    Certificate of change of name

    Company name changed the priest hole LIMITED\certificate issued on 23/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2011

    Change company name resolution on Nov 01, 2011

    RES15
    change-of-nameNov 23, 2011

    Change of name by resolution

    NM01

    Previous accounting period extended from Sep 30, 2011 to Oct 31, 2011

    1 pagesAA01

    Annual return made up to Jul 26, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Kelsick Old Hall Church Street Ambleside Cumbria LA22 0BU* on Aug 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Shirley Ann Mickelfield on Jul 26, 2010

    2 pagesCH01

    Director's details changed for Gary Peter Mickelfield on Jul 26, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of FAT OLIVES BRASSERIE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICKELFIELD, Shirley Ann
    1 High Reston Barn
    Ings
    LA8 9PT Staveley
    Cumbria
    Secretary
    1 High Reston Barn
    Ings
    LA8 9PT Staveley
    Cumbria
    British84261880002
    MICKELFIELD, Gary Peter
    1 High Reston Barn
    Ings
    LA8 9PT Staveley
    Cumbria
    Director
    1 High Reston Barn
    Ings
    LA8 9PT Staveley
    Cumbria
    United KingdomBritish84262040002
    MICKELFIELD, Shirley Ann
    1 High Reston Barn
    Ings
    LA8 9PT Staveley
    Cumbria
    Director
    1 High Reston Barn
    Ings
    LA8 9PT Staveley
    Cumbria
    United KingdomBritish84261880002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does FAT OLIVES BRASSERIE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Oct 09, 2009
    Delivered On Oct 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2009Registration of a charge (MG01)
    Legal charge
    Created On Apr 24, 2008
    Delivered On May 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a the priest hole restaurant kelsick old hall church street ambleside by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2008Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 22, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does FAT OLIVES BRASSERIE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2017Dissolved on
    Nov 03, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan S Bradstock
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY 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