Liquidation
Company Information for WHATS COOKING CHESTER LIMITED
THE OLD BANK 187 A ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9SQ,
|
Company Registration Number
05947393
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
WHATS COOKING CHESTER LIMITED | ||||
Legal Registered Office | ||||
THE OLD BANK 187 A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SQ Other companies in CH1 | ||||
Previous Names | ||||
|
Company Number | 05947393 | |
---|---|---|
Company ID Number | 05947393 | |
Date formed | 2006-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 09:38:22 |
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 |
---|---|---|
DUNCAN ALEXANDER RYALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY MAURICE LAWRENSON |
Director | ||
BRIAN LESLIE PALMER |
Company Secretary | ||
MICHAEL ROGER SKINNER |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 39 WATERGATE ROW CHESTER CH1 2LE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1050000 | |
AR01 | 26/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1050000 | |
AR01 | 26/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY LAWRENSON | |
AR01 | 26/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER RYALLS / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MAURICE LAWRENSON / 01/01/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 154 TELEGRAPH ROAD, HESWALL WIRRAL MERSEYSIDE CH60 0AH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN PALMER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN LESLIE PALMER / 06/04/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MAURICE LAWRENCE / 01/09/2010 | |
AR01 | 26/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FRANC'S OF CHESTER LIMITED CERTIFICATE ISSUED ON 09/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SKINNER | |
288a | DIRECTOR APPOINTED GUY MAURICE LAWRENCE | |
288a | DIRECTOR APPOINTED DUNCAN ALEXANDER RYALLS | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/12/07--------- £ SI 1049900@1=1049900 £ IC 100/1050000 | |
123 | NC INC ALREADY ADJUSTED 05/03/07 | |
RES04 | £ NC 100/1250000 05/0 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: PALMER & CO, TARANAKI BROW LANE WIRRAL CH60 0DT | |
88(2)R | AD 17/01/07--------- £ SI 97@1=97 £ IC 2/99 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FRANK'S OF CHESTER LIMITED CERTIFICATE ISSUED ON 20/10/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-16 |
Appointment of Liquidators | 2015-12-16 |
Meetings of Creditors | 2015-11-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 93,620 |
---|
Creditors and other liabilities
|
|
|
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 WHATS COOKING CHESTER LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,050,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,408 |
Current Assets | 2012-04-01 | £ 37,686 |
Debtors | 2012-04-01 | £ 27,845 |
Fixed Assets | 2012-04-01 | £ 272,190 |
Shareholder Funds | 2012-04-01 | £ 216,256 |
Stocks Inventory | 2012-04-01 | £ 5,433 |
Tangible Fixed Assets | 2012-04-01 | £ 272,190 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as WHATS COOKING CHESTER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WHATS COOKING CHESTER LIMITED | Event Date | 2015-12-10 |
At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 10 December 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No 009297) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact Darren Terence Brookes, Email: office@milnerboardman.co.uk or telephone 0161 927 7788. Duncan Ryalls , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHATS COOKING CHESTER LIMITED | Event Date | 2015-12-10 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact Darren Terence Brookes, Email: office@milnerboardman.co.uk or telephone 0161 927 7788. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHATS COOKING CHESTER LIMITED | Event Date | 2015-11-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 10 December 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish cre ditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk Tel: 0161 927 7788 | |||
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. |