CURRY SPECIAL LIMITED

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

    Company NameCURRY SPECIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04678421
    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 CURRY SPECIAL LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is CURRY SPECIAL LIMITED located?

    Registered Office Address
    601 High Road Leytonstone
    E11 4PA London
    Undeliverable Registered Office AddressNo

    What were the previous names of CURRY SPECIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRY SPECIAL CATERING LIMITEDFeb 26, 2003Feb 26, 2003

    What are the latest accounts for CURRY SPECIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for CURRY SPECIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 20, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 20, 2016

    8 pages4.68

    Registered office address changed from Unit 4, Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to 601 High Road Leytonstone London E11 4PA on Aug 17, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 21, 2015

    LRESEX

    Registered office address changed from 428-432 Ley Street Ilford Essex IG2 7BS to Unit 4, Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on May 29, 2015

    1 pagesAD01

    Annual return made up to Feb 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 103
    SH01

    Termination of appointment of Sartaj Singh Luther as a director on Nov 30, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Director's details changed for Mr Gopal Singh Luther on Feb 01, 2014

    2 pagesCH01

    Director's details changed for Mr Sartaj Singh Luther on Feb 01, 2014

    2 pagesCH01

    Director's details changed for Mr Gopal Singh Luther on Feb 01, 2014

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2014 to Aug 31, 2014

    1 pagesAA01

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

    7 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 103
    SH01

    Registration of charge 046784210003

    9 pagesMR01

    Satisfaction of charge 1 in full

    3 pagesMR04

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

    7 pagesAR01

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

    10 pagesAA

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

    7 pagesAR01

    legacy

    3 pagesMG04

    Total exemption full accounts made up to Mar 31, 2011

    12 pagesAA

    Who are the officers of CURRY SPECIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUTHER, Gopal Singh
    22 Gyllyngdune Gardens
    IG3 9HH Ilford
    Essex
    Secretary
    22 Gyllyngdune Gardens
    IG3 9HH Ilford
    Essex
    British87958270001
    LUTHER, Gopal Singh
    Whitehall Lane
    IG9 5JH Buckhurst Hill
    4
    Essex
    England
    Director
    Whitehall Lane
    IG9 5JH Buckhurst Hill
    4
    Essex
    England
    EnglandBritishDirector87958270003
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    LUTHER, Navinder Kaur
    22 Gyllyngdune Gardens
    IG3 9HH Ilford
    Essex
    Director
    22 Gyllyngdune Gardens
    IG3 9HH Ilford
    Essex
    United KingdomBritishDirector87958250001
    LUTHER, Sartaj Singh
    Green Lane
    IG3 9TD Ilford
    425
    Essex
    England
    Director
    Green Lane
    IG3 9TD Ilford
    425
    Essex
    England
    EnglandBritishDirector231221610002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Does CURRY SPECIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 10, 2013
    Outstanding
    Brief description
    1. by way of legal mortgage the freehold property known as 428-432 ley street, ilford IG2 7BS registered at the land registry with absolute title under title number NGL94420 ("the property") together with all present and future buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property;. 2. by way of fixed charge any goodwill relating to the property or the business or undertaking conducted at the property;. 3. by way of fixed charge all plant, machinery and other items attached to and forming part of the property on or at any time after the date of the charge;. 4. by way of assignment the rents, profits, income, fees and other sums at any time payable by any lessees, underlessees, tenants or licensees of the property to the owner pursuant to the terms of any agreements for lease, leases, underleases, tenancies or licences to which all or any part of the property is subject but not any sums payable in respect of services provided to such lessees, underlessees, tenant or licensees or payable in respect of insurance premiums or reasonable professional fees or expenses together with the benefit of all rights and remedies of the borrower relating to them to the bank absolutely subject to redemption upon repayment of the secured liabilities. 5. by way of fixed charge all rights and interests in and claims made under any insurance policy relating to any of the property charged under the charge; and. 6. by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of the charge on or in or used in connection with the property or the business or undertaking conducted and the property. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    Debenture containing fixed and floating charges
    Created On Jun 20, 2011
    Delivered On Jul 01, 2011
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 06, 2004
    Delivered On Aug 10, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    • Dec 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Apr 18, 2013Satisfaction of a charge (MR04)

    Does CURRY SPECIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2015Commencement of winding up
    Feb 22, 2018Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Harjinder Johal
    Ashcrofts
    601 High Road
    E11 4PA Leytonstone
    London
    practitioner
    Ashcrofts
    601 High Road
    E11 4PA Leytonstone
    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