UKBizDB.co.uk

CASUAL DINING SERVICES LIMITED

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

This company is commonly known as Casual Dining Services Limited. The company was founded 17 years ago and was given the registration number 06022528. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CASUAL DINING SERVICES LIMITED
Company Number:06022528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 December 2006
End of financial year:26 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 163 Eversholt Street, London, NW1 1BU

Secretary21 June 2017Active
Flat B, 131 Kensington Church Street, London, W8 7LP

Secretary07 December 2006Active
345, Park Avenue, New York, United States,

Director07 December 2006Active
1st Floor, 163 Eversholt Street, London, NW1 1BU

Director21 June 2017Active
43 Charlesworth House, 48 Stanhope Gardens, London, SW7 5RD

Director05 February 2007Active
163, Eversholt Street, London, NW1 1BU

Director01 August 2012Active
1st Floor 163, Eversholt Street, London, United Kingdom, NW1 1BU

Director04 July 2014Active
Flat 2, 42 Emperor's Gate, London, SW7 4HJ

Director15 December 2006Active
163, Eversholt Street, London, NW1 1BU

Director14 July 2011Active
Flat B, 131 Kensington Church Street, London, W8 7LP

Director07 December 2006Active
163, Eversholt Street, London, NW1 1BU

Director15 December 2006Active
17, East Heath Road, London, United Kingdom, NW3 1AL

Director15 December 2006Active
Tragus Group Ltd, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director09 June 2014Active
4 Tylers, Sewards End, Saffron Walden, CB10 2LN

Director01 August 2008Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director30 April 2019Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director22 February 2007Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director15 December 2006Active
163, Eversholt Street, London, NW1 1BU

Director03 October 2012Active
710 Duncan House, Dolphin Square, London, SW1V 3PP

Director15 December 2006Active
1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU

Director06 December 2019Active

People with Significant Control

Casual Dining Limited
Notified on:08 June 2017
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Casual Dining Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 163 Eversholt Street, London, United Kingdom, NW1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved compulsory.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-01-19Restoration

Restoration order of court.

Download
2021-10-08Gazette

Gazette dissolved liquidation.

Download
2021-07-08Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-02Insolvency

Liquidation in administration progress report.

Download
2020-11-11Address

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

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-22Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-09Insolvency

Liquidation in administration proposals.

Download
2020-08-10Address

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

Download
2020-07-27Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-14Address

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

Download
2020-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-10Other

Legacy.

Download
2020-06-10Accounts

Legacy.

Download
2020-06-10Other

Legacy.

Download
2020-03-23Other

Legacy.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.