Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAU RESTAURANTS LIMITED
Company Information for

CAU RESTAURANTS LIMITED

FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
07381319
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cau Restaurants Ltd
CAU RESTAURANTS LIMITED was founded on 2010-09-20 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Cau Restaurants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAU RESTAURANTS LIMITED
 
Legal Registered Office
FOUR BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in W1B
 
Filing Information
Company Number 07381319
Company ID Number 07381319
Date formed 2010-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 08:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAU RESTAURANTS LIMITED
Is this data useful to you?
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.
Companies with same name CAU RESTAURANTS LIMITED
The following companies were found which have the same name as CAU RESTAURANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAU RESTAURANTS IE LIMITED 25-28 NORTH WALL QUAY DUBLIN 1 Dissolved Company formed on the 2016-03-08

Company Officers of CAU RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
FRANK BANDURA
Company Secretary 2017-02-24
FRANK BANDURA
Director 2017-02-24
PAUL MASON
Director 2017-11-09
OLIVER JAMES MEAKIN
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ZEEV GODIK
Director 2010-09-21 2017-11-09
GARY MANN
Company Secretary 2013-10-31 2017-03-03
GARY MANN
Director 2013-10-31 2017-03-03
CHARLES ROBERT WILLIAM MCLEAN
Company Secretary 2010-09-21 2013-10-31
CHARLES ROBERT WILLIAM MCLEAN
Director 2010-09-21 2013-10-31
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2010-09-20 2010-09-21
RICHARD MICHAEL BURSBY
Director 2010-09-20 2010-09-21
HUNTSMOOR LIMITED
Director 2010-09-20 2010-09-21
HUNTSMOOR NOMINEES LIMITED
Director 2010-09-20 2010-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK BANDURA CLASICO ARGENTINO UK LIMITED Director 2017-11-09 CURRENT 2017-10-11 Liquidation
FRANK BANDURA GAUCHO NOMCO NO.1 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO NOMCO NO.2 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO GRILL HOLDINGS LIMITED Director 2017-02-24 CURRENT 2004-11-29 Liquidation
FRANK BANDURA GAUCHO GROUP LIMITED Director 2017-02-24 CURRENT 2006-07-04 Liquidation
FRANK BANDURA PAN EUROPEAN RESTAURANTS LIMITED Director 2017-02-24 CURRENT 2001-08-29 Liquidation
FRANK BANDURA MALBEC TOPCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA MALBEC MIDCO 2 LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA GIOMA (UK) LIMITED Director 2017-02-24 CURRENT 1990-06-20 Active
FRANK BANDURA GAUCHO GRILL LIMITED Director 2017-02-24 CURRENT 1907-05-08 In Administration/Administrative Receiver
FRANK BANDURA GAUCHO HOLDINGS LIMITED Director 2017-02-24 CURRENT 2007-12-12 Liquidation
FRANK BANDURA INHOCO 4065 LIMITED Director 2017-02-24 CURRENT 2004-09-16 Liquidation
FRANK BANDURA GAUCHO ACQUISITIONS LIMITED Director 2017-02-24 CURRENT 2006-07-07 Liquidation
FRANK BANDURA MALBEC BIDCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON GAUCHO GRILL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2004-11-29 Liquidation
PAUL MASON GAUCHO GROUP LIMITED Director 2017-11-09 CURRENT 2006-07-04 Liquidation
PAUL MASON PAN EUROPEAN RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2001-08-29 Liquidation
PAUL MASON MALBEC TOPCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON MALBEC MIDCO 2 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON GIOMA (UK) LIMITED Director 2017-11-09 CURRENT 1990-06-20 Active
PAUL MASON GAUCHO GRILL LIMITED Director 2017-11-09 CURRENT 1907-05-08 In Administration/Administrative Receiver
PAUL MASON GAUCHO HOLDINGS LIMITED Director 2017-11-09 CURRENT 2007-12-12 Liquidation
PAUL MASON MALBEC MIDCO 1 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON INHOCO 4065 LIMITED Director 2017-11-09 CURRENT 2004-09-16 Liquidation
PAUL MASON GAUCHO ACQUISITIONS LIMITED Director 2017-11-09 CURRENT 2006-07-07 Liquidation
PAUL MASON MALBEC BIDCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON DR MARTENS AIRWAIR GROUP LIMITED Director 2015-09-01 CURRENT 1992-01-17 Active
PAUL MASON DOC TOPCO LIMITED Director 2015-09-01 CURRENT 2013-08-08 Active - Proposal to Strike off
OLIVER JAMES MEAKIN GAUCHO GRILL HOLDINGS LIMITED Director 2018-01-29 CURRENT 2004-11-29 Liquidation
OLIVER JAMES MEAKIN GAUCHO GROUP LIMITED Director 2018-01-29 CURRENT 2006-07-04 Liquidation
OLIVER JAMES MEAKIN PAN EUROPEAN RESTAURANTS LIMITED Director 2018-01-29 CURRENT 2001-08-29 Liquidation
OLIVER JAMES MEAKIN MALBEC TOPCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 2 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN GIOMA (UK) LIMITED Director 2018-01-29 CURRENT 1990-06-20 Active
OLIVER JAMES MEAKIN GAUCHO GRILL LIMITED Director 2018-01-29 CURRENT 1907-05-08 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN CLASICO ARGENTINO UK LIMITED Director 2018-01-29 CURRENT 2017-10-11 Liquidation
OLIVER JAMES MEAKIN GAUCHO HOLDINGS LIMITED Director 2018-01-29 CURRENT 2007-12-12 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 1 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN INHOCO 4065 LIMITED Director 2018-01-29 CURRENT 2004-09-16 Liquidation
OLIVER JAMES MEAKIN GAUCHO ACQUISITIONS LIMITED Director 2018-01-29 CURRENT 2006-07-07 Liquidation
OLIVER JAMES MEAKIN MALBEC BIDCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN OJM ADVISORY LTD Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-03AM10Administrator's progress report
2018-10-01AM06Notice of deemed approval of proposals
2018-09-16AM03Statement of administrator's proposal
2018-09-12AM02Liquidation statement of affairs AM02SOA
2018-09-12AM01Appointment of an administrator
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Fourth Floor 7-9 Swallow Street London W1B 4DE
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04RES13Resolutions passed:
  • Documents/facilities agreement/company business 15/06/2018
  • ALTER ARTICLES
2018-07-04RES01ALTER ARTICLES 15/06/2018
2018-01-29AP01DIRECTOR APPOINTED MR OLIVER JAMES MEAKIN
2017-11-10AP01DIRECTOR APPOINTED MR PAUL MASON
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ZEEV GODIK
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-04-03RP04TM01Second filing for the termination of Gary Mann
2017-04-03RP04TM02Second filing of company secretary termination Gary Mann
2017-04-03ANNOTATIONClarification
2017-03-08AP01DIRECTOR APPOINTED MR FRANK BANDURA
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MANN
2017-03-08AP03SECRETARY APPOINTED MR FRANK BANDURA
2017-03-08AP03SECRETARY APPOINTED MR FRANK BANDURA
2017-03-08TM02APPOINTMENT TERMINATED, SECRETARY GARY MANN
2017-03-08TM02APPOINTMENT TERMINATED, SECRETARY GARY MANN
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MANN
2017-03-08TM02APPOINTMENT TERMINATED, SECRETARY GARY MANN
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073813190003
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 073813190004
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0120/09/15 FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0120/09/14 FULL LIST
2014-08-12RP04SECOND FILING WITH MUD 20/09/13 FOR FORM AR01
2014-08-12RP04SECOND FILING WITH MUD 20/09/12 FOR FORM AR01
2014-08-12RP04SECOND FILING WITH MUD 20/09/11 FOR FORM AR01
2014-08-12ANNOTATIONClarification
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073813190003
2014-05-23RES01ADOPT ARTICLES 14/05/2014
2013-11-11AP03SECRETARY APPOINTED MR GARY MANN
2013-11-11AP01DIRECTOR APPOINTED MR GARY MANN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WILLIAM MCLEAN
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ROBERT WILLIAM MCLEAN
2013-10-09AR0120/09/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21AR0120/09/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-01AR0120/09/11 FULL LIST
2010-09-22AP01DIRECTOR APPOINTED CHARLES ROBERT WILLIAM MCLEAN
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM
2010-09-22AP03SECRETARY APPOINTED CHARLES ROBERT WILLIAM MCLEAN
2010-09-22AP01DIRECTOR APPOINTED ZEEV GODIK
2010-09-21AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BURSBY
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2010-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CAU RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-23
Fines / Sanctions
No fines or sanctions have been issued against CAU RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2014-05-28 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
SUPPLEMENTAL MORTGAGE 2012-05-10 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
SECURITY ACCESSION DEED 2011-11-14 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CAU RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAU RESTAURANTS LIMITED
Trademarks
We have not found any records of CAU RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAU RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAU RESTAURANTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for CAU RESTAURANTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 274 High Street Guildford Surrey GU1 3JL 83,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAU RESTAURANTS LIMITEDEvent Date2018-07-23
In the High Court of Justice, Business & Property Courts, London Court Number: CR-2018-5977 GAUCHO GRILL LIMITED (Company Number 00093289 ) Nature of Business: Intermediate holding company Registered…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAU RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAU RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.