Dissolved
Dissolved 2015-05-26
Company Information for CHEZ NICO RESTAURANTS LIMITED
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
01899691
Private Limited Company
Dissolved Dissolved 2015-05-26 |
Company Name | |
---|---|
CHEZ NICO RESTAURANTS LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON N20 0RA Other companies in N20 | |
Company Number | 01899691 | |
---|---|---|
Date formed | 1985-03-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-31 | |
Date Dissolved | 2015-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES DUNCAN GOURGEY |
||
NEIL JOSEPH GOURGEY |
||
SERGIO REBECCHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE SALEH GOURGEY |
Company Secretary | ||
MAURICE SALEH GOURGEY |
Director | ||
NATASHA ROBINSON |
Director | ||
NICHOLAS PETER LADENIS |
Director | ||
ISABELLE LADENIS |
Company Secretary | ||
DINAH-JANE LADENIS |
Company Secretary | ||
DINAH-JANE LADENIS |
Director | ||
SAMUEL HUGH LEONARD BARDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAN MEDICARE LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active | |
PEDERSEN HOLDINGS LIMITED | Director | 2014-04-09 | CURRENT | 1985-04-04 | Active | |
BANKSIDE HOTELS LIMITED | Director | 2014-01-17 | CURRENT | 1996-06-14 | Active | |
LANGELAND CAPITAL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active | |
COMPASS LEISURE INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
BRENTFORD HOTELS LIMITED | Director | 2011-07-21 | CURRENT | 2010-04-29 | Active | |
CANDYSIDE LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-06 | Active | |
SQUARE SLICE LIMITED | Director | 2008-09-11 | CURRENT | 2008-08-05 | Active | |
CHEZ NICO 1999 LIMITED | Director | 2008-02-15 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PEDERSEN (YORK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-12-02 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-11-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-12-02 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-12-08 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
PEDERSEN (UK) LIMITED | Director | 2003-12-08 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
WINCHESTER HOTEL LIMITED | Director | 2003-12-08 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
SCOREBRIDGE LIMITED | Director | 2001-07-30 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 | |
G & G PROPERTIES LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
SPRINGMORES LIMITED | Director | 1999-01-26 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
COMPASS LEISURE INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
PEDERSEN (LIVERPOOL) LIMITED | Director | 2010-08-11 | CURRENT | 2006-09-11 | Liquidation | |
PEDERSEN (BRISTOL) LIMITED | Director | 2010-08-11 | CURRENT | 2004-11-17 | Liquidation | |
CHEZ NICO 1999 LIMITED | Director | 2008-02-15 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PEDERSEN (YORK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-12-02 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-12-08 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
PEDERSEN (UK) LIMITED | Director | 2003-12-08 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
WINCHESTER HOTEL LIMITED | Director | 2003-12-08 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
SCOREBRIDGE LIMITED | Director | 2001-07-30 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 | |
CHEZ NICO 1999 LIMITED | Director | 2000-10-17 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 35 BALLARDS LANE LONDON N3 1XW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE GOURGEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAURICE GOURGEY | |
AA01 | PREVEXT FROM 31/08/2011 TO 29/02/2012 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/12 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 23/12/11 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
AR01 | 23/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SERGIO REBECCHI / 15/11/2006 | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NEIL JOSEPH GOURGEY | |
288a | DIRECTOR APPOINTED CHARLES DUNCAN GOURGEY | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 48 ROCHESTER ROW LONDON SW1P 1JU | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/00; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/99 FROM: BASEMENT FLAT 20 DENBIGH STREET PIMLICO LONDON SW1V 2ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-12-30 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LP ESTATES LIMITED | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DENBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CHEZ NICO RESTAURANTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHEZ NICO RESTAURANTS LIMITED | Event Date | 2014-12-22 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 18 February 2015 at 10.00 am to be followed at 10.15 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company . Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Alexia Phlora , alexia@kallis.co.uk , 020 8446 6699 no later than 12 noon on the working day immediately before the meetings. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |