YO! SUSHI GROUP LIMITED

YO! SUSHI GROUP LIMITED

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

    Company NameYO! SUSHI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05979402
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YO! SUSHI GROUP LIMITED?

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

    Where is YO! SUSHI GROUP LIMITED located?

    Registered Office Address
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of YO! SUSHI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1428 LIMITEDOct 26, 2006Oct 26, 2006

    What are the latest accounts for YO! SUSHI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2015

    What are the latest filings for YO! SUSHI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Edward Myles Knighton as a director on Aug 15, 2017

    2 pagesAP01

    Appointment of Mr Edward Knighton as a secretary on Aug 15, 2017

    2 pagesAP03

    Termination of appointment of Andrew Campbell as a secretary on Aug 15, 2017

    1 pagesTM02

    Termination of appointment of Andrew Maxwell Campbell as a director on Aug 15, 2017

    1 pagesTM01

    Termination of appointment of Alison Vickers as a director on Jul 21, 2017

    1 pagesTM01

    Statement of capital on May 02, 2017

    • Capital: GBP 1
    2 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 29/03/2017
    RES13

    Satisfaction of charge 059794020005 in full

    1 pagesMR04

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Nov 29, 2015

    12 pagesAA

    Registration of charge 059794020005, created on Feb 18, 2016

    24 pagesMR01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 60,703.32
    SH01

    Termination of appointment of Vanessa Hall as a director on Nov 27, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Nov 30, 2014

    12 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 60,703.32
    SH01

    Appointment of Mrs Vanessa Hall as a director

    2 pagesAP01

    Full accounts made up to Dec 01, 2013

    12 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 60,703.32
    SH01

    Full accounts made up to Nov 25, 2012

    11 pagesAA

    Who are the officers of YO! SUSHI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHTON, Edward
    Farringdon Road
    EC1R 3BT London
    95
    England
    Secretary
    Farringdon Road
    EC1R 3BT London
    95
    England
    236843300001
    KNIGHTON, Edward Myles
    Farringdon Road
    EC1R 3BT London
    95
    England
    Director
    Farringdon Road
    EC1R 3BT London
    95
    England
    EnglandBritish17238020007
    ROWLAND, Robin
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Director
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    EnglandEnglish65402410003
    CAMPBELL, Andrew
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Secretary
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    180079760001
    FOWLER, James Dominic
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Secretary
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    British92064690002
    TINDALL, Zoe
    14 Randolph Mews
    W9 1AW London
    Secretary
    14 Randolph Mews
    W9 1AW London
    British71022070006
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    CAMPBELL, Andrew Maxwell
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Director
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    United KingdomBritish79519110001
    FOREMAN, Robin
    33 Muncaster Road
    SW11 6NX London
    Director
    33 Muncaster Road
    SW11 6NX London
    United KingdomBritish89574020002
    FOWLER, James Dominic
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Director
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    EnglandBritish92064690003
    HALL, Vanessa Claire
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Director
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    EnglandBritish184378000001
    TEMPLEMAN, Miles Howard
    Whitmore Farm Church Road
    GU20 6BH Windlesham
    Surrey
    Director
    Whitmore Farm Church Road
    GU20 6BH Windlesham
    Surrey
    United KingdomBritish15411870001
    THOMAS, Gary John
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Director
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    EnglandBritish91663360002
    TINDALL, Zoe
    14 Randolph Mews
    W9 1AW London
    Director
    14 Randolph Mews
    W9 1AW London
    Great BritainBritish71022070006
    VICKERS, Alison
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    Director
    95 Farringdon Road
    Clerkenwell
    EC1R 3BT London
    EnglandBritish150895780001
    WOODROFFE, Simon Henry Warren
    Houseboat Trafalgar Berth 44
    106 Cheyne Walk
    SW10 0DG London
    Director
    Houseboat Trafalgar Berth 44
    106 Cheyne Walk
    SW10 0DG London
    EnglandBritish46021600004
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of YO! SUSHI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farringdon Road
    EC1R 3BT London
    95
    England
    Apr 06, 2016
    Farringdon Road
    EC1R 3BT London
    95
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06524324
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does YO! SUSHI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2016
    Delivered On Feb 26, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Intermediate Capital Group PLC (As Security Agent)
    Transactions
    • Feb 26, 2016Registration of a charge (MR01)
    • Jan 11, 2017Satisfaction of a charge (MR04)
    Mezzanine debenture
    Created On Mar 10, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Senior debenture
    Created On Mar 10, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Legal assignment of keyman policy
    Created On Apr 05, 2007
    Delivered On Apr 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys rights title interst and benefit in and to each keyman policy. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    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
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Mar 12, 2008Statement of satisfaction of a charge in full or part (403a)

    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