Company Information for THE BENGAL SAGE LIMITED
Third Floor, 112 Clerkenwell Road, London, EC1M 5SA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE BENGAL SAGE LIMITED | ||
Legal Registered Office | ||
Third Floor 112 Clerkenwell Road London EC1M 5SA Other companies in SO23 | ||
Previous Names | ||
|
Company Number | 06999447 | |
---|---|---|
Company ID Number | 06999447 | |
Date formed | 2009-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-03-31 | |
Latest return | 24/08/2015 | |
Return next due | 2016-09-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-18 09:53:41 |
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 |
---|---|---|
ABDUL KAYUM |
||
SOPIDA NOOCHOUY |
||
MOHAMMED ABDUL SHOHID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNISA NOUCHOUY |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISTINCT DINING LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
DISTINCT DINING LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
KYOTO KITCHEN LIMITED | Director | 2013-08-01 | CURRENT | 2011-03-07 | Liquidation | |
DISTINCT DINING LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
KYOTO KITCHEN LIMITED | Director | 2013-08-01 | CURRENT | 2011-03-07 | Liquidation | |
BANGKOK BRASSERIE LIMITED | Director | 2013-08-01 | CURRENT | 2010-06-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 10 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNISA NOUCHOUY | |
AP01 | DIRECTOR APPOINTED MOHAMMED ABDUL SHOHID | |
AP01 | DIRECTOR APPOINTED SOPIDA NOOCHOUY | |
AP01 | DIRECTOR APPOINTED MR ABDUL KAYUM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 30A BEDFORD PLACE, SOUTHAMPTON, HAMPSHIRE SO15 2DG U.K. | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2012 TO 30/06/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/11/2010 | |
CERTNM | COMPANY NAME CHANGED BANGKOK BRASSERIE LIMITED CERTIFICATE ISSUED ON 08/11/10 | |
AR01 | 24/08/10 FULL LIST | |
MISC | STRIKE OFF ACTION DISCONTINUED | |
AP01 | DIRECTOR APPOINTED MRS SUNISA NOUCHOUY | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR ELA SHAH | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Meetings of Creditors | 2016-03-04 |
Meetings of Creditors | 2016-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
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 THE BENGAL SAGE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE BENGAL SAGE LIMITED | Event Date | 2016-03-11 |
Kevin James Wilson Weir , of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: Kevin James Wilson Weir on tel: 0207 099 6086. Alternative contact: Tammy Klaasen. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE BENGAL SAGE LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the following resolutions were passed on 11 March 2016 as a special resolution and an ordinary resolution respectively: 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 Kevin James Wilson , of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP No. 9332) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 11 March 2016 the appointment of Kevin James Wilson Weir of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA as Liquidator was confirmed. For further details contact: Kevin James Wilson Weir on tel: 0207 099 6086. Alternative contact: Tammy Klaasen. Abdul Kayum , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE BENGAL SAGE LIMITED | Event Date | 2016-03-01 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at the offices of Pandey & Co, Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ on 11 March 2016 at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir (IP No. 9332) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Kevin Weir, Tel 0207 099 6086 Alternative contact: Tammy Klaasen. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE BENGAL SAGE LIMITED | Event Date | 2016-02-16 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Holiday Inn, Leigh Road, Eastleigh SO50 9PG on 11 March 2016 at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited , 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir, (IP No. 9332), of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Kevin Weir, Tel: 020 7099 6086. Alternative contact: Tammy Klaasen. | |||
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. |