TAPAS REVOLUTION LIMITED

TAPAS REVOLUTION LIMITED

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

    Company NameTAPAS REVOLUTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07372912
    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 TAPAS REVOLUTION LIMITED?

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

    Where is TAPAS REVOLUTION LIMITED located?

    Registered Office Address
    46 Vivian Avenue
    Hendon Central
    NW4 3XP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAPAS REVOLUTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2023
    Next Accounts Due OnJul 31, 2024
    Last Accounts
    Last Accounts Made Up ToOct 30, 2022

    What is the status of the latest confirmation statement for TAPAS REVOLUTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 12, 2024
    Next Confirmation Statement DueJun 26, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2023
    OverdueYes

    What are the latest filings for TAPAS REVOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 161 Station Road Sidcup DA15 7AA England to 46 Vivian Avenue Hendon Central London NW4 3XP on Mar 27, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 14, 2024

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from 6 Iris Avenue Bexley DA5 1HH England to 161 Station Road Sidcup DA15 7AA on Feb 11, 2024

    1 pagesAD01

    Total exemption full accounts made up to Oct 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 12, 2023 with updates

    4 pagesCS01

    Notification of Tapas Bidco Limited as a person with significant control on Apr 06, 2023

    2 pagesPSC02

    Cessation of Spanish Restaurant Group Limited as a person with significant control on Apr 06, 2023

    1 pagesPSC07

    Termination of appointment of Carole Bloodworth as a secretary on Apr 06, 2023

    1 pagesTM02

    Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 6 Iris Avenue Bexley DA5 1HH on May 04, 2023

    1 pagesAD01

    Satisfaction of charge 073729120002 in full

    1 pagesMR04

    Satisfaction of charge 073729120003 in full

    1 pagesMR04

    Termination of appointment of Omar Allibhoy Cuende as a director on Jan 26, 2023

    1 pagesTM01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Registration of charge 073729120003, created on Jul 28, 2022

    4 pagesMR01

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 10, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

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

    2 pagesPSC02

    Cessation of Ibericos Etc. Limited as a person with significant control on Aug 18, 2020

    1 pagesPSC07

    Satisfaction of charge 073729120001 in full

    1 pagesMR04

    Registration of charge 073729120002, created on Aug 18, 2020

    109 pagesMR01

    Who are the officers of TAPAS REVOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishDirector207764810001
    BLOODWORTH, Carole
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    Secretary
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    154041900001
    ALLIBHOY CUENDE, Omar
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    Director
    Newman Street
    W1T 1PF London
    19
    United Kingdom
    United KingdomSpanishCompany Director163973110004
    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 KingdomBritishManaging Director221762870002
    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
    EnglandMalaysianCompany Director3521240002
    SMILLIE, Douglas George Campbell
    Langthorne Street
    SW6 6JT London
    7
    United Kingdom
    Director
    Langthorne Street
    SW6 6JT London
    7
    United Kingdom
    EnglandBritishCompany Director63546640003

    Who are the persons with significant control of TAPAS REVOLUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Avenue
    DA5 1HH Bexley
    6
    England
    Apr 06, 2023
    Iris Avenue
    DA5 1HH Bexley
    6
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14761244
    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.
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    England
    Aug 18, 2020
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & 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.
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    Oct 14, 2016
    Oldfield Lane North
    UB6 0FX Greenford
    325-327
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07269454
    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.
    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 TAPAS REVOLUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 28, 2022
    Delivered On Aug 05, 2022
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2022Registration of a charge (MR01)
    • May 04, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 18, 2020
    Delivered On Aug 21, 2020
    Satisfied
    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)
    • May 04, 2023Satisfaction of a charge (MR04)
    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)

    Does TAPAS REVOLUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Harris Sinclair
    Sinclair Harris
    46 Vivian Avenue
    NW4 3XP Hendon Central
    London
    practitioner
    Sinclair Harris
    46 Vivian Avenue
    NW4 3XP Hendon Central
    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