CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED

CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED

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

    Company NameCONDUIT STREET RESTAURANTS (OUEST 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06293533
    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 CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED?

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

    Where is CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Registered office address changed from 2 London Bridge London SE1 9RA on Dec 28, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 20, 2012

    LRESEX

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2012

    Statement of capital on Sep 17, 2012

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Jun 30, 2012

    12 pagesAA

    legacy

    pagesMG01

    legacy

    15 pagesMG01

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

    17 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2010

    13 pagesAA

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

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2009

    18 pagesAA

    Director's details changed for David Richard Dale Bailey on Nov 27, 2009

    3 pagesCH01

    Secretary's details changed for David Richard Dale Bailey on Nov 27, 2009

    3 pagesCH03

    Termination of appointment of Rhea Gordon as a director

    2 pagesTM01

    Total exemption full accounts made up to Jun 30, 2008

    16 pagesAA

    Appointment of Rhea Leom Gordon as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages363a

    Who are the officers of CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, David Richard Dale
    Starrock Lane
    CR5 3QD Chipstead
    Mistral
    Surrey
    Secretary
    Starrock Lane
    CR5 3QD Chipstead
    Mistral
    Surrey
    British98227000001
    BAILEY, David Richard Dale
    Starrock Lane
    CR5 3QD Chipstead
    Mistral
    Surrey
    Director
    Starrock Lane
    CR5 3QD Chipstead
    Mistral
    Surrey
    United KingdomBritish98227000002
    HARROP, John Paul
    Birch Brook
    22 Silver Birch Close Woodham
    KT15 3QW Addlestone
    Surrey
    Director
    Birch Brook
    22 Silver Birch Close Woodham
    KT15 3QW Addlestone
    Surrey
    EnglandCanadian114695660001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARROLL, Barry Patrick Ambrose
    Flat 9
    5-7 Seward Street
    EC1V 3NZ London
    Director
    Flat 9
    5-7 Seward Street
    EC1V 3NZ London
    United KingdomIrish98227690001
    GORDON, Rhea Leom
    Allez Street
    St. Peter Port
    GY1 1NG Guernsey
    Sariska
    Channel Islands
    Director
    Allez Street
    St. Peter Port
    GY1 1NG Guernsey
    Sariska
    Channel Islands
    Guernsey Channel IslandsBritish147107780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 20, 2012
    Delivered On Jul 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 23, 2012Registration of a charge (MG01)

    Does CONDUIT STREET RESTAURANTS (OUEST 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Commencement of winding up
    Jan 07, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Robert Toynton
    Po Box 313 Lefebvre House Lefebvre Street
    St Peter Port
    GY1 3TF Guernsey
    Channel Isles
    practitioner
    Po Box 313 Lefebvre House Lefebvre Street
    St Peter Port
    GY1 3TF Guernsey
    Channel Isles
    James William Stares
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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