Dissolved
Dissolved 2017-01-25
Company Information for SMART DINER LIMITED
LEEDS, LS1 2PQ,
|
Company Registration Number
07481998
Private Limited Company
Dissolved Dissolved 2017-01-25 |
Company Name | ||
---|---|---|
SMART DINER LIMITED | ||
Legal Registered Office | ||
LEEDS LS1 2PQ Other companies in LS8 | ||
Previous Names | ||
|
Company Number | 07481998 | |
---|---|---|
Date formed | 2011-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-01-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 23:19:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMART DINER GROUP LIMITED | C/O SHERRARDS SOLICITORS 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD | Active | Company formed on the 2012-12-11 | |
SMART DINER RESTAURANT RESERVATIONS LIMITED | 647 ROUNDHAY ROAD LEEDS WEST YORKSHIRE ENGLAND LS8 4BA | Dissolved | Company formed on the 2013-05-16 | |
SMART DINERS INC. | 1330 34TH ST SE CEDAR RAPIDS IA 52403 | Active | Company formed on the 2012-04-30 | |
Smart Diner Limited | Unknown | Company formed on the 2016-01-08 |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAM MASON HARDEN |
||
DAVID THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY WOOTLIFF |
Company Secretary | ||
STANLEY WOOTLIFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTION ON DISABILITY | Director | 2014-08-21 | CURRENT | 2001-06-20 | Active | |
SMART DINER GROUP LIMITED | Director | 2013-07-03 | CURRENT | 2012-12-11 | Active | |
YORK PRESS LIMITED | Director | 2011-04-27 | CURRENT | 1975-06-17 | Active | |
HARDEN'S LIMITED | Director | 2000-04-20 | CURRENT | 2000-02-22 | Active | |
ROSSETT GREEN INVESTMENTS LTD | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
SMART DINER GROUP LIMITED | Director | 2013-07-19 | CURRENT | 2012-12-11 | Active | |
D THOMPSON LIMITED | Director | 2008-12-24 | CURRENT | 2008-12-24 | Active | |
APLH LIMITED | Director | 2008-12-24 | CURRENT | 2008-12-24 | Active | |
JOHNSONS NURSERIES LIMITED | Director | 2000-07-01 | CURRENT | 1958-12-08 | Active | |
ESSCO LIMITED | Director | 1991-04-14 | CURRENT | 1982-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
RES13 | COMPANY BE WOUND UP AND LIQUIDATOR APPOINTED 17/12/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 45 GROSVENOR ROAD 3RD FLOOR SHERRARDS (KMB) ST. ALBANS HERTFORDSHIRE AL1 3AW | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 647 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4BA | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 322815.53 | |
AR01 | 04/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STANLEY WOOTLIFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY WOOTLIFF | |
RP04 | SECOND FILING WITH MUD 04/01/13 FOR FORM AR01 | |
AR01 | 04/01/14 FULL LIST | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM MASON HARDEN | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMPSON | |
AA01 | CURRSHO FROM 31/01/2014 TO 30/09/2013 | |
AR01 | 04/01/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/05/2012 | |
SH01 | 14/06/12 STATEMENT OF CAPITAL GBP 322815.53 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 250000 | |
RES15 | CHANGE OF NAME 07/07/2011 | |
CERTNM | COMPANY NAME CHANGED DISCOUNT DINING LIMITED CERTIFICATE ISSUED ON 12/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-10 |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MABANES PROPERTIES LIMITED |
|
|
|
|
|
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 SMART DINER LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as SMART DINER LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SMART DINER LIMITED | Event Date | 2015-12-17 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway, Tel: 0113 390 7940. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMART DINER LIMITED | Event Date | 2015-12-17 |
At a General Meeting of the members of the above named Company, duly convened and held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 17 December 2015 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ , (IP No 6047) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Kate Blakeway, Tel: 0113 390 7940. David Thompson , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SMART DINER LIMITED | Event Date | 2015-12-17 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 06 October 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 29 Park Square West, Leeds LS1 2PQ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 17 December 2015 Office Holder details: David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . For further details contact: David Frederick Wilson, E-mail: kate.blakeway@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: Kate Blakeway. David Frederick Wilson , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TIGER TIGER HOME LTD | Event Date | 2009-03-05 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 715 A Petition to wind up the above-named Company of Tiger Tiger Home Limited, Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EW , presented on 5 March 2009 by TRADE PROMOTION SERVICES LIMITED , Wentworth House, Wentworth Street, Peterborough PE1 1DS , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds , on 7 July 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 July 2009. The Petitioners Solicitors are Ford & Warren , Westgate Point, Westgate, Leeds LS1 2AX .(Ref LR/26922/176/PRA.) : | |||
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. |