HYBRID DINING LIMITED

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

    Company NameHYBRID DINING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07100679
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HYBRID DINING LIMITED?

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

    Where is HYBRID DINING LIMITED located?

    Registered Office Address
    3 Field Court
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HYBRID DINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL AVIATION TRAINING SERVICES LIMITEDApr 06, 2011Apr 06, 2011
    CAMPION BREWER LIMITEDDec 10, 2009Dec 10, 2009

    What are the latest accounts for HYBRID DINING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for HYBRID DINING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2021
    Next Confirmation Statement DueDec 24, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2020
    OverdueYes

    What are the latest filings for HYBRID DINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 22, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2025

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2024

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2023

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 22, 2022

    14 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 3 Field Court London WC1R 5EF on Jan 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2021

    LRESSP

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Registered office address changed from 100-102 High Street Ruislip Middlesex HA4 8LS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on Oct 13, 2020

    1 pagesAD01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Registered office address changed from 3 Willen Field Road London NW10 7BQ to 100-102 High Street Ruislip Middlesex HA4 8LS on Feb 19, 2019

    1 pagesAD01

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Saleh Al Homaizi as a director on Apr 13, 2018

    1 pagesTM01

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Who are the officers of HYBRID DINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL HOMAIZI, Fadwa, Madam
    Field Court
    WC1R 5EF London
    3
    Director
    Field Court
    WC1R 5EF London
    3
    KuwaitKuwaiti180617830001
    CONSTABLE, Jamie Christopher
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    161968630001
    WARD, Peter Martin
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    161983700001
    LPE SERVICES LIMITED
    Great College Street
    SW1P 3SJ London
    5
    Secretary
    Great College Street
    SW1P 3SJ London
    5
    Identification TypeEuropean Economic Area
    Registration Number06232289
    147539120001
    RJP SECRETARIES LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    AL HOMAIZI, Saleh
    Willen Field Road
    NW10 7BQ London
    3
    England
    Director
    Willen Field Road
    NW10 7BQ London
    3
    England
    KuwaitKuwaiti180633210001
    CONSTABLE, Jamie Christopher
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    Director
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    United KingdomBritish99708740018
    SARKIS, Nicolas
    c/o Alphaone Partners Llp
    Grosvenor Street
    W1K 3HU London
    53-54
    United Kingdom
    Director
    c/o Alphaone Partners Llp
    Grosvenor Street
    W1K 3HU London
    53-54
    United Kingdom
    United KingdomFrench110587910002
    SIMS, Graham Charles
    Haverscroft Lane
    Attleborough
    NR17 1YE Norfolk
    31
    United Kingdom
    Director
    Haverscroft Lane
    Attleborough
    NR17 1YE Norfolk
    31
    United Kingdom
    EnglandBritish156213580001
    STALEY, Sarah Marie
    1 Cavendish Grove
    SO17 1XE Southampton
    Flat 8, Temeraire
    Hampshire
    United Kingdom
    Director
    1 Cavendish Grove
    SO17 1XE Southampton
    Flat 8, Temeraire
    Hampshire
    United Kingdom
    United KingdomBritish134764990001
    THREEV DIRECTORS LLP
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    Director
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    Identification TypeEuropean Economic Area
    Registration NumberOC332717
    147539130001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Fadwa Al Homaizi
    Field Court
    WC1R 5EF London
    3
    Apr 06, 2016
    Field Court
    WC1R 5EF London
    3
    No
    Nationality: Kuwaiti
    Country of Residence: Kuwait
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HYBRID DINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2012
    Delivered On Sep 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking see image for full details.
    Persons Entitled
    • Bfs Group Limited
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    • Aug 23, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 27, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 06, 2012
    Delivered On Feb 17, 2012
    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 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
    • Kiel Limited
    Transactions
    • Feb 17, 2012Registration of a charge (MG01)
    • Aug 14, 2013Satisfaction of a charge (MR04)

    Does HYBRID DINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2021Commencement of winding up
    Dec 23, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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