IBERICOS ETC. LIMITED

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

    Company NameIBERICOS ETC. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07269454
    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 IBERICOS ETC. LIMITED?

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

    Where is IBERICOS ETC. LIMITED located?

    Registered Office Address
    Devonshire House
    Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IBERICOS ETC. LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 25, 2020

    What are the latest filings for IBERICOS ETC. LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pagesAM23

    Administrator's progress report

    12 pagesAM10

    Statement of administrator's proposal

    27 pagesAM03

    Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Feb 03, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Oct 25, 2020

    12 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    Cessation of Douglas George Campbell Smillie as a person with significant control on Aug 18, 2020

    1 pagesPSC07

    Cessation of Kenneth James Sanker as a person with significant control on Aug 18, 2020

    1 pagesPSC07

    Termination of appointment of Douglas George Campbell Smillie as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of Kenneth James Sanker as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of Amit Hindocha as a director on Sep 02, 2020

    1 pagesTM01

    Total exemption full accounts made up to Oct 27, 2019

    12 pagesAA

    Notification of Spanish Restaurant Group Limited as a person with significant control on Aug 18, 2020

    2 pagesPSC02

    Satisfaction of charge 072694540008 in full

    1 pagesMR04

    Registration of charge 072694540010, created on Aug 18, 2020

    109 pagesMR01

    Registration of charge 072694540011, created on Aug 18, 2020

    29 pagesMR01

    Confirmation statement made on Jun 01, 2020 with updates

    5 pagesCS01

    Registration of charge 072694540009, created on Feb 05, 2020

    6 pagesMR01

    Appointment of Mr James Edward Picton as a director on Nov 01, 2019

    2 pagesAP01

    Termination of appointment of Marcus Plumpton as a director on Aug 16, 2019

    1 pagesTM01

    Total exemption full accounts made up to Oct 28, 2018

    12 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of IBERICOS ETC. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOODWORTH, Carole
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    Secretary
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    152816020001
    ALLIBHOY CUENDE, Omar
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    Director
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    United KingdomSpanish163973110004
    PICTON, James Edward
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    Director
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    United KingdomBritish207764810001
    HINDOCHA, Amit
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    United KingdomBritish205156460001
    PLUMPTON, Marcus
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    Director
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    United KingdomBritish221762870002
    SANKER, Kenneth James
    The Avenue, Hatch End
    HA5 4HA Pinner
    56
    Middlesex
    United Kingdom
    Director
    The Avenue, Hatch End
    HA5 4HA Pinner
    56
    Middlesex
    United Kingdom
    EnglandMalaysian3521240002
    SMILLIE, Douglas George Campbell
    Langthorne Street
    SW6 6JT London
    7
    United Kingdom
    Director
    Langthorne Street
    SW6 6JT London
    7
    United Kingdom
    EnglandBritish63546640003

    Who are the persons with significant control of IBERICOS ETC. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    England
    Aug 18, 2020
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12572181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kenneth James Sanker
    The Avenue
    Hatch End
    HA5 4HA Pinner
    56
    Middlesex
    United Kingdom
    Apr 06, 2016
    The Avenue
    Hatch End
    HA5 4HA Pinner
    56
    Middlesex
    United Kingdom
    Yes
    Nationality: Malaysian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Douglas George Campbell Smillie
    Langthorne Street
    SW6 6JT London
    7
    United Kingdom
    Apr 06, 2016
    Langthorne Street
    SW6 6JT London
    7
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does IBERICOS ETC. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 18, 2020
    Delivered On Aug 21, 2020
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Spanish Restaurant Group Limited
    Transactions
    • Aug 21, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 18, 2020
    Delivered On Aug 21, 2020
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Limecourt Finance and Investments Limited
    Transactions
    • Aug 21, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 05, 2020
    Delivered On Feb 07, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 04, 2017
    Delivered On Jan 13, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mobeus Equity Partners LLP Partnership Number: OC320577
    Transactions
    • Jan 13, 2017Registration of a charge (MR01)
    • Sep 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 01, 2016
    Delivered On Feb 01, 2016
    Satisfied
    Brief description
    The leasehold land being unit 67 the oasis upper level the meadowhall centre meadowhall way sheffield south yorkshire S9 1EP being the land which is the subject of the lease dated 18 january 2016 made between (1) meadowhall nominee 1 limited and meadowhall nominee 2 limited and (2) ibericos etc. limited.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 19, 2012
    Delivered On Jan 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit SVU06 upper level and rec 17 lower level the plaza bluewater kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 2012Registration of a charge (MG01)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    Rent security deposit deed
    Created On Jan 19, 2012
    Delivered On Jan 21, 2012
    Outstanding
    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
    The deposit. See image for full details.
    Persons Entitled
    • Blueco Limited
    Transactions
    • Jan 21, 2012Registration of a charge (MG01)
    Legal charge
    Created On Feb 03, 2011
    Delivered On Feb 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kiosk K2024 the balcony and storage area U3089E westfield shopping centre aerial way london; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    Charge of agreement for lease
    Created On Nov 26, 2010
    Delivered On Nov 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 29 september 2010 and made between commerz real investmentgesellschaft mbh and the company for the grant of a lease or leases of property known as kiosk K2024 the balcony and storage area U3089E westfield shopping centre ariel way london see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 30, 2010Registration of a charge (MG01)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 14, 2010
    Delivered On Oct 21, 2010
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 2010Registration of a charge (MG01)
    • Mar 07, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 29, 2010
    Delivered On Oct 06, 2010
    Outstanding
    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
    The company charges with full title guarantee its interest in the interest earning account in the name of the landlord intended to hold the initial deposit of £38,000 paid on completion of the rent deposit deed and all other monies due under the rent deposit deed the account and the balance on the account from time to time including any interest credited to the account.
    Persons Entitled
    • Commerz Real Investmentgesellschaft Mbh
    Transactions
    • Oct 06, 2010Registration of a charge (MG01)

    Does IBERICOS ETC. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2022Administration started
    Jan 16, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Avner Radomsky
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    Michael Goldstein
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire

    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