In Administration
Administrative Receiver
Administrative Receiver
Company Information for BANK RESTAURANT COMPANY LIMITED
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
|
Company Registration Number
04930977
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
BANK RESTAURANT COMPANY LIMITED | ||
Legal Registered Office | ||
C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT Other companies in M2 | ||
Previous Names | ||
|
Company Number | 04930977 | |
---|---|---|
Company ID Number | 04930977 | |
Date formed | 2003-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2019-03-30 | |
Account next due | 30/03/2021 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-22 12:54:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BANK RESTAURANT COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID MCCULLOCH |
||
VERNON LORD |
||
PETER DAVID MCCULLOCH |
||
STEVEN JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HAMMOND |
Company Secretary | ||
JOHN SAMUEL HAMMOND |
Director | ||
ADRIAN PHILLIP GREEN |
Company Secretary | ||
ADRIAN PHILLIP GREEN |
Director | ||
IAIN JAMES DONALD |
Director | ||
RICHARD BARRY SIMPSON |
Director | ||
CHRISTIAN LEWIS BRUNING |
Director | ||
VERNON LORD |
Company Secretary | ||
DEREK LILLEY |
Director | ||
STEPHEN JOHN GARRITY |
Company Secretary | ||
STEPHEN JOHN GARRITY |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZINC BAR AND GRILL LIMITED | Director | 2006-12-22 | CURRENT | 1995-08-31 | Active - Proposal to Strike off | |
PROUDCREST LIMITED | Director | 2006-12-22 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
BANK RESTAURANT BIRMINGHAM LIMITED | Director | 2006-12-22 | CURRENT | 1999-03-09 | Active | |
INDIVIDUAL RESTAURANT COMPANY LIMITED | Director | 2006-12-22 | CURRENT | 2000-06-29 | In Administration/Administrative Receiver | |
TRS LEISURE LIMITED | Director | 2005-06-14 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
RBG REALISATIONS 2020 LIMITED | Director | 2004-02-27 | CURRENT | 1998-07-31 | In Administration/Administrative Receiver | |
RBG REALISATIONS 2020 LIMITED | Director | 2017-01-11 | CURRENT | 1998-07-31 | In Administration/Administrative Receiver | |
PLAYWORKS LIMITED | Director | 2017-01-11 | CURRENT | 2004-08-17 | Liquidation | |
ALDPIC LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
WALKER & WALKER LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
SEVCO 5108 LIMITED | Director | 2013-05-08 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
SEVCO 5103 LIMITED | Director | 2012-11-16 | CURRENT | 2012-09-12 | Active | |
CHD ENTERPRISE LIMITED | Director | 2012-10-15 | CURRENT | 2008-03-14 | Dissolved 2017-05-23 | |
MYSEA LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Active | |
DREAM CAPITAL LIMITED | Director | 2007-01-16 | CURRENT | 2006-11-09 | Dissolved 2015-03-17 | |
ZINC BAR AND GRILL LIMITED | Director | 2006-12-22 | CURRENT | 1995-08-31 | Active - Proposal to Strike off | |
PROUDCREST LIMITED | Director | 2006-12-22 | CURRENT | 2000-09-08 | Active - Proposal to Strike off | |
BANK RESTAURANT BIRMINGHAM LIMITED | Director | 2006-12-22 | CURRENT | 1999-03-09 | Active | |
INDIVIDUAL RESTAURANT COMPANY LIMITED | Director | 2006-12-22 | CURRENT | 2000-06-29 | In Administration/Administrative Receiver | |
TRS LEISURE LIMITED | Director | 2005-06-14 | CURRENT | 2002-09-10 | Active - Proposal to Strike off | |
PLAYWORKS LIMITED | Director | 2004-10-12 | CURRENT | 2004-08-17 | Liquidation | |
RBG REALISATIONS 2020 LIMITED | Director | 2004-02-27 | CURRENT | 1998-07-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM10 | Administrator's progress report | |
REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/20 FROM Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049309770008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MCCULLOCH | |
TM02 | Termination of appointment of Peter David Mcculloch on 2020-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON LORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049309770006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049309770006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL HAMMOND | |
RES01 | ADOPT ARTICLES 26/07/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049309770008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049309770007 | |
TM02 | Termination of appointment of John Hammond on 2017-01-11 | |
AP03 | Appointment of Mr Peter David Mcculloch as company secretary on 2017-01-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN SAMUEL HAMMOND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049309770006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED MR JOHN HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 27/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DONALD | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
AR01 | 27/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES DONALD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WALKER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. ADRIAN PHILLIP GREEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PHILLIP GREEN / 01/10/2009 | |
363a | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 01/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALKER / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VERNON LORD / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DONALD / 01/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: SUITE 2B QUAY HOUSE QUAY STREET MANCHESTER M3 3JH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED INDIVIDUAL RESTAURANT COMPANY LI MITED CERTIFICATE ISSUED ON 22/12/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2023-09-06 |
Notice of | 2022-08-26 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-12-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TARSEM SINGH DHALIWAL (AS THE SECURITY TRUSTEE) | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | TARSEM SINGH DHALIWAL (AS SECURITY TRUSTEE) | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28 FEBRUARY 2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28/02/2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANK RESTAURANT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BANK RESTAURANT COMPANY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BANK RESTAURANT COMPANY LIMITED | Event Date | 2022-08-26 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BANK RESTAURANT COMPANY LIMITED | Event Date | 2020-11-25 |
On 25 November 2020 , the Company entered administration and Daniel James Mark Smith of Deloitte LLP of 2 Hardman Street, Manchester, M60 2AT and Clare Boardman of Deloitte LLP of 1 City Square, Leeds, LS1 2AL (the "Administrators") were appointed as joint administrators of the Company. On 25 November 2020, the Company (acting by the Administrators) sold the business and certain assets of the Company to Ice Acquisitions Limited of Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW. I, Steven Walker , of c/o Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW , was a director of the Company on the day it entered administration. I hereby give notice that I am acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under or in respect of the following names: "Bank Restaurant and Bar", "Bank", "Bank Restaurant Limited", "Bank Restaurant Company Limited". If this notice had not been published, I would not otherwise be permitted to undertake such activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 or the Insolvency Act 1986. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. NOTICE Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |