UKBizDB.co.uk

CHIQUITO LIMITED

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

This company is commonly known as Chiquito Limited. The company was founded 39 years ago and was given the registration number 01854767. The firm's registered office is in CHANDLER'S FORD. You can find them at C/o Rsm Restructuring Advisory Llp, Highfield Court, Chandler's Ford, Eastleigh. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CHIQUITO LIMITED
Company Number:01854767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 1984
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp, Highfield Court, Chandler's Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandler's Ford, SO53 3TY

Director02 October 2019Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary04 March 2003Active
9 Cranmer Road, Sevenoaks, TN13 2AT

Secretary01 August 2001Active
5-7, Marshalsea Road, London, England, SE1 1EP

Secretary26 June 2019Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary05 April 2013Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Secretary-Active
Fields Grange, Welshampton, Ellesmere, SY12 0NP

Director28 November 2003Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director01 September 2014Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director28 November 2003Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director27 September 2004Active
Highfield Court, Tollgate, Chandler's Ford, SO53 3TY

Director05 February 2018Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director17 December 2019Active
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD

Director29 August 1996Active
1 Douglas Road, Blairgowrie, PH10 6TR

Director17 February 1992Active
Flat 12 46 Upper Grosvenor Street, London, W1X 9PG

Director-Active
10 Redington Road, Hampstead, London, NW3 7RG

Director-Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director19 September 2016Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director17 November 2003Active
The Old Rectory, Cublington, Leighton Buzzard, LU7 0LQ

Director01 October 1993Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director20 June 2016Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director01 August 2001Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Director30 June 1994Active

People with Significant Control

Trg (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5-7, Marshalsea Road, London, United Kingdom, SE1 1EP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Insolvency

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

Download
2023-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-10-04Insolvency

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

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2021-11-01Insolvency

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

Download
2021-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-20Insolvency

Liquidation disclaimer notice.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Insolvency

Liquidation disclaimer notice.

Download
2021-03-09Insolvency

Liquidation disclaimer notice.

Download
2021-03-09Insolvency

Liquidation disclaimer notice.

Download
2021-01-28Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-17Insolvency

Liquidation disclaimer notice.

Download

Copyright © 2024. All rights reserved.