Dissolved
Dissolved 2015-01-28
Company Information for C & M RESTAURATEURS LIMITED
EASTBOURNE, EAST SUSSEX, BN21 4RY,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-28 |
Company Name | |
---|---|
C & M RESTAURATEURS LIMITED | |
Legal Registered Office | |
EASTBOURNE EAST SUSSEX BN21 4RY Other companies in BN21 | |
Company Number | 04956166 | |
---|---|---|
Date formed | 2003-11-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2015-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 08:44:57 |
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 |
---|---|---|
CHRISTAKIS CHRISTODOULOU |
||
CHRISTAKIS CHRISTODOULOU |
||
MICHAEL SOTIRIS KINIARIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FISH BOWL HASTINGS LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2013-12-24 | |
THE FISH BOWL HASTINGS LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Dissolved 2013-12-24 |
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 19/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTAKIS CHRISTODOULOU / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SOTIRIS KINIARIS / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS CHRISTODOULOU / 06/11/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTAKIS CHRISTODOULOU / 07/11/2003 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 07/11/03--------- £ SI 50@1=50 £ IC 1/51 | |
88(2)R | AD 07/11/03--------- £ SI 49@1=49 £ IC 51/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-13 |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 92 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5530 - Restaurants
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as C & M RESTAURATEURS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C & M RESTAURATEURS LIMITED | Event Date | 2014-08-08 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 17 October 2014 at 10:00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and for the release of the Liquidator from office. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY no later than 12.00 noon on 3 October 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 20 December 2011. Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 11492) both of Reeves & Co LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY Further details contact: Andrew Tate or Maxine Reid, Email: restructuring@reeves.co, Tel: 01634 899805 / 01323 810760. Andrew Tate and Maxine Reid , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & M RESTAURATEURS LIMITED | Event Date | 2011-03-15 |
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. |