Company Information for WHITES BRASSERIE (UK) LTD
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
07125955
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHITES BRASSERIE (UK) LTD | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in CM9 | |
Company Number | 07125955 | |
---|---|---|
Company ID Number | 07125955 | |
Date formed | 2010-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 08:22:49 |
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 |
---|---|---|
DAVID JAMES STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE SWEETING |
Director | ||
DESMOND PAUL VERDI |
Company Secretary | ||
DESMOND PAUL VERDI |
Director | ||
STEPHEN GEORGE SWEETING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITES VENUES LTD | Director | 2016-05-25 | CURRENT | 2012-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWEETING | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DESMOND VERDI | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 14/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DESMOND PAUL VERDI / 09/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE SWEETING / 19/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE SWEETING / 19/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND VERDI | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE SWEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM | |
AA01 | PREVEXT FROM 31/01/2011 TO 28/02/2011 | |
AR01 | 14/01/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWEETING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PAUL VORDI / 04/08/2010 | |
AP03 | SECRETARY APPOINTED DESMOND PAUL VERDI | |
AP01 | DIRECTOR APPOINTED DESMOND PAUL VORDI | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-19 |
Appointment of Liquidators | 2016-10-19 |
Meetings of Creditors | 2016-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 174,006 |
---|
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 WHITES BRASSERIE (UK) LTD
Called Up Share Capital | 2012-02-29 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 3,199 |
Current Assets | 2012-02-29 | £ 39,180 |
Debtors | 2012-02-29 | £ 29,981 |
Fixed Assets | 2012-02-29 | £ 187,208 |
Shareholder Funds | 2012-02-29 | £ 52,382 |
Stocks Inventory | 2012-02-29 | £ 6,000 |
Tangible Fixed Assets | 2012-02-29 | £ 72,533 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as WHITES BRASSERIE (UK) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WHITES BRASSERIE (UK) LTD | Event Date | 2016-10-12 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 26 Bedford Square, London, WC1B 3HP at 3.00 pm on 12 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily and that Anthony Davidson and Andrew McTear , both of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP , (IP Nos. 11730 and 7242) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The Joint Liquidators of the Company will be able to excerise all of the powers of liquidators as set out in the Insolvency Act 1986 (as amended) and Insolvency Rules 1986 (as amended) jointly and/or severally and any act required or authorised to be done by them as Joint Liquidators of the Company may be done by either of them for the time being holding office. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: info@mw-w.com (office: 01603 877540, Fax: 01603 877549) David James Stewart , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHITES BRASSERIE (UK) LTD | Event Date | 2016-10-12 |
Anthony Davidson , of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP and Andrew McTear , of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. Email: info@mw-w.com (office: 01603 877540, Fax: 01603 877549) | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WHITES BRASSERIE (UK) LTD | Event Date | 2016-09-19 |
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 26 Bedford Square, London, WC1B 3HP on 12 October 2016 at 3.15 pm for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT. , The proxy form must be lodged not later than 12 noon on 11 October 2016 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Anthony Davidson and Andrew McTear (IP Nos. 11730 and 7242) of McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 26 Bedford Square, London, WC1B 3HP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. nquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: hayleywatson@mw-w.com, Office: 01603 877540, Fax: 01603 877549. | |||
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. |