UKBizDB.co.uk

CALDWELL RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caldwell Restaurants Limited. The company was founded 9 years ago and was given the registration number 09315813. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CALDWELL RESTAURANTS LIMITED
Company Number:09315813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 2014
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayes House, 6 Hayes Road, Bromley, BR2 9AA

Director01 September 2015Active
35, Cambridge Road, Bromley, United Kingdom, BR1 4EB

Director18 November 2014Active

People with Significant Control

Mr Raymond Alexander Patrick De Fazio
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:55 Compayne Gardens, London, England, NW6 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-19Gazette

Gazette dissolved liquidation.

Download
2022-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-07-18Officers

Termination director company with name termination date.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-04Insolvency

Liquidation in administration progress report.

Download
2019-03-03Insolvency

Liquidation in administration progress report.

Download
2019-02-11Insolvency

Liquidation in administration extension of period.

Download
2018-08-30Insolvency

Liquidation in administration progress report.

Download
2018-04-20Insolvency

Liquidation in administration result creditors meeting.

Download
2018-03-27Insolvency

Liquidation in administration proposals.

Download
2018-03-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2018-02-01Insolvency

Liquidation in administration appointment of administrator.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-11-07Gazette

Gazette filings brought up to date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-19Gazette

Gazette notice compulsory.

Download
2017-03-11Gazette

Gazette filings brought up to date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.