Liquidation
Company Information for VANEELA RESTAURANTS LIMITED
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
08912041
Private Limited Company
Liquidation |
Company Name | |
---|---|
VANEELA RESTAURANTS LIMITED | |
Legal Registered Office | |
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in N3 | |
Company Number | 08912041 | |
---|---|---|
Company ID Number | 08912041 | |
Date formed | 2014-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 05:45:39 |
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 | ||
---|---|---|---|---|
VANEELA RESTAURANTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAFFAELE RACCIO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGERIO MARTINS PEREIRA BAGULHO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASSERTA RESTAURANTS LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
SLB RESTAURANTS LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 1ST FLOOR, 314 REGENTS PARK ROAD LONDON N3 2LT | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGERIO BAGULHO | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGERIO MARTINS PEREIRA BAGULHO / 05/10/2016 | |
AR01 | 26/02/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGERIO MARTINS PEREIRA BAGULHO / 01/05/2014 | |
SH01 | 26/02/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-10-13 |
Resolution | 2017-09-06 |
Appointmen | 2017-09-06 |
Meetings o | 2017-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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 VANEELA RESTAURANTS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as VANEELA RESTAURANTS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | VANEELA RESTAURANTS LIMITED | Event Date | 2017-10-13 |
On 1 SEPTEMBER 2017 the above-named company went into insolvent liquidation. I, RAFFAELE RACCIO of 45 CEDAR ROAD, CROYDON CR0 6UG, was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: VANEELA THE ITALIAN BOYS Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): "Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name". | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VANEELA RESTAURANTS LIMITED | Event Date | 2017-09-01 |
Notice is hereby given that the following resolutions were passed on 1 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Natasha Brodie (IP No. 19490 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed Liquidator for the purposes of such voluntary winding up." The appointment of Natasha Brodie of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX, as Liquidator was confirmed. Further details contact: Natasha Brodie, Tel: 020 8343 3710 . Alternative contact: Elia Evagora. Ag MF60122 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VANEELA RESTAURANTS LIMITED | Event Date | 2017-09-01 |
Liquidator's name and address: Natasha Brodie (IP No. 19490 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX : Ag MF60122 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VANEELA RESTAURANTS LIMITED | Event Date | 2017-08-11 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company will be held at 12.00 noon on 1 September 2017 (the Decision Date). A resolution to wind up the Company is to be considered on 1 September 2017. Decisions to be sought are: The creditors nomination of a Liquidator. It is proposed that Natasha Segen (IP No. 19490 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be appointed. Natasha Segen is qualified to act as an insolvency practitioner in relation to the above; That the unpaid pre-appointment costs of Valentine & Co. as detailed below be approved for payment; 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 preparing the financial information report for creditors; Whether a liquidation committee should be established if sufficient creditors are willing to be members of a committee and if so, who the creditors' wish to nominate for membership of the committee. The dial-in telephone number for the virtual meeting is +44 (0)330 998 1256. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given.) A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date. Proofs and proxies may be delivered to Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. A list of the names and addresses of the Company's creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Natasha Segen, Tel: 020 8343 3710 . Ag LF50922 | |||
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. |