BISTROT DELUXE (HOLDINGS) LIMITED

BISTROT DELUXE (HOLDINGS) LIMITED

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

    Company NameBISTROT DELUXE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 13013405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BISTROT DELUXE (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BISTROT DELUXE (HOLDINGS) LIMITED located?

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

    What were the previous names of BISTROT DELUXE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISTRO DELUXE (HOLDINGS) LIMITEDNov 12, 2020Nov 12, 2020

    What are the latest accounts for BISTROT DELUXE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BISTROT DELUXE (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2023

    What are the latest filings for BISTROT DELUXE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Nov 06, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 23, 2024

    LRESSP

    Notification of Jeffrey Francis Charles Galvin as a person with significant control on Oct 16, 2024

    2 pagesPSC01

    Notification of Christopher John Galvin as a person with significant control on Nov 25, 2020

    2 pagesPSC01

    Secretary's details changed for Carole Bloodworth on Aug 05, 2024

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 12, 2021 with updates

    5 pagesCS01

    Current accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Carole Bloodworth as a secretary on Nov 30, 2020

    2 pagesAP03

    Appointment of Mr Jeffrey Francis Charles Galvin as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Christopher John Galvin as a director on Nov 30, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Share exchange agreement 25/11/2020
    RES13

    Change of details for Mr Kenneth James Sanker as a person with significant control on Nov 25, 2020

    2 pagesPSC04

    Statement of capital following an allotment of shares on Nov 25, 2020

    • Capital: GBP 100
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2020

    RES15

    Incorporation

    54 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2020

    Statement of capital on Nov 12, 2020

    • Capital: GBP 1
    SH01

    Who are the officers of BISTROT DELUXE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOODWORTH, Carole
    Newman Street
    W1T 3EH London
    72
    United Kingdom
    Secretary
    Newman Street
    W1T 3EH London
    72
    United Kingdom
    279161950001
    GALVIN, Christopher John
    Potters Row
    E20 1GX Stratford
    4
    London
    United Kingdom
    Director
    Potters Row
    E20 1GX Stratford
    4
    London
    United Kingdom
    United KingdomBritish279160180001
    GALVIN, Jeffrey Francis Charles
    Harmer Green Lane
    Digswell
    AL6 0AP Welwyn
    45
    Hertfordshire
    United Kingdom
    Director
    Harmer Green Lane
    Digswell
    AL6 0AP Welwyn
    45
    Hertfordshire
    United Kingdom
    United KingdomBritish105605700003
    SANKER, Kenneth James
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    Director
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    EnglandMalaysian3521240002

    Who are the persons with significant control of BISTROT DELUXE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffrey Francis Charles Galvin
    Harmer Green Lane
    Digswell
    AL6 0AP Welwyn
    45
    Hertfordshire
    United Kingdom
    Oct 16, 2024
    Harmer Green Lane
    Digswell
    AL6 0AP Welwyn
    45
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher John Galvin
    Potters Row
    E20 1GX Stratford
    4
    London
    United Kingdom
    Nov 25, 2020
    Potters Row
    E20 1GX Stratford
    4
    London
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kenneth James Sanker
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    Nov 12, 2020
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    No
    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.

    Does BISTROT DELUXE (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2025Due to be dissolved on
    Oct 23, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Goldstein
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    Avner Radomsky
    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