BYRON HAMBURGERS LIMITED

BYRON HAMBURGERS LIMITED

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

    Company NameBYRON HAMBURGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07228130
    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 BYRON HAMBURGERS LIMITED?

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

    Where is BYRON HAMBURGERS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BYRON HAMBURGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 24, 2018

    What are the latest filings for BYRON HAMBURGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Notice of order removing administrator from office

    105 pagesAM16

    Administrator's progress report

    26 pagesAM10

    Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 18, 2021

    2 pagesAD01

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of administrator's proposal

    57 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 82 Dean Street London W1D 3SP England to Kpmg Llp 15 Canada Square London E14 5GL on Aug 24, 2020

    2 pagesAD01

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David John Pepper as a director on Sep 17, 2019

    2 pagesAP01

    Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ United Kingdom to 82 Dean Street London W1D 3SP on Aug 13, 2019

    1 pagesAD01

    Full accounts made up to Jun 24, 2018

    26 pagesAA

    Termination of appointment of Steven Michael De Polo as a director on Jun 19, 2019

    1 pagesTM01

    Confirmation statement made on Apr 06, 2019 with updates

    4 pagesCS01

    Appointment of Mr Simon Wilkinson as a director on May 09, 2019

    2 pagesAP01

    Termination of appointment of Russell Hoare as a director on May 09, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BYRON HAMBURGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEPPER, David John
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish81175350001
    WILKINSON, Simon
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish258484590001
    BOSTON, Simon Atwell
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Secretary
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    183096430001
    CARTER, Nicholas Michael
    Floor
    Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    Secretary
    Floor
    Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    150640160001
    BOSTON, Simon Atwell
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish177057250001
    BYNG, Thomas Francis Edmund
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish165149270001
    CARTER, Nicholas Michael
    Floor
    Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    Director
    Floor
    Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    EnglandBritish150640180001
    COPE, Simon
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish233138640001
    DE POLO, Steven Michael
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish253069680001
    HOARE, Russell
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish205076470001
    MANDERS, Andrew Craig
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish227485800001
    PHILLIPS, Dalton Timothy
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    IrelandIrish238021740001
    SMYTH, Harvey John
    Floor
    Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    Director
    Floor
    Balcombe Street
    NW1 6NW London
    5th
    United Kingdom
    United KingdomBritish74178000002
    WICKERS, Neil David
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    United Kingdom
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    United Kingdom
    EnglandBritish165149080001
    YOUNG, Nicholas John
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    Director
    14-15 Berners Street
    W1T 3LJ London
    1st Floor
    United Kingdom
    EnglandBritish239367860001

    Who are the persons with significant control of BYRON HAMBURGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LJ London
    14-15
    England
    Apr 06, 2016
    Berners Street
    W1T 3LJ London
    14-15
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08674679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BYRON HAMBURGERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2019
    Delivered On Feb 06, 2019
    Outstanding
    Brief description
    The intellectual property rights as defined in the charge and including (but not limited to): the registered trademarks being the stylised word "byron" with the registration numbers: 1229102 registered in the eu on 3/11/2015; 303088288 registered in hong kong on 18/02/2015, and 1229102 registered on the international register on 25/12/2014.. see schedule 1 part b of the charge for more details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pall Mall Secondary Am S.À R.L.
    Transactions
    • Feb 06, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 03, 2018
    Delivered On Apr 05, 2018
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 05, 2018Registration of a charge (MR01)
    • Jan 08, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2016
    Delivered On Jul 04, 2016
    Satisfied
    Brief description
    The property registered under title numbers NGL923059, NGL931409 as further described in schedule 2 to the group debenture; the intellectual property registered under trade mark numbers 2468067, 2498589 and 2617196 and any other property described in schedule 2 to the group debenture against the name of the company as being charged by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jul 04, 2016Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2014
    Delivered On Aug 09, 2014
    Satisfied
    Brief description
    45-47 hoxton square london t/no AGL232995.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 09, 2014Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 19, 2014
    Satisfied
    Brief description
    Sabian house 26/27 cowcross street london title no NGL785019.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 19, 2014Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 10, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 17, 2014
    Delivered On Mar 20, 2014
    Satisfied
    Brief description
    93/95 old brompton road, london t/no:BGL75601.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 20, 2014
    Delivered On Feb 22, 2014
    Satisfied
    Brief description
    Basement ground floor and first floor flat 6 rathbone place london t/n NGL923059. Unit 2 ground floor 4,6 and 10-26A jamestown road camden london t/n NGL931409. 97-99 wardout street london t/n NGL907799. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 22, 2014Registration of a charge (MR01)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 06, 2011
    Delivered On Sep 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    • Nov 13, 2013Satisfaction of a charge (MR04)
    Security accessin deed
    Created On Jun 25, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Bank of Scotland PLC
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Nov 13, 2013Satisfaction of a charge (MR04)

    Does BYRON HAMBURGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2018Date of meeting to approve CVA
    Jul 06, 2018Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    2
    DateType
    Jul 31, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Claire Sophie Winder
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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