UKBizDB.co.uk

COTE RESTAURANTS LIMITED

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

This company is commonly known as Cote Restaurants Limited. The company was founded 17 years ago and was given the registration number 05982915. The firm's registered office is in LONDON. You can find them at Fti Consulting Llp, 200 Aldersgate Street, London, Greater London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:COTE RESTAURANTS LIMITED
Company Number:05982915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 October 2006
End of financial year:28 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Fti Consulting Llp, 200 Aldersgate Street, London, Greater London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Aldersgate Street, London, EC1A 4HD

Director06 September 2016Active
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ

Secretary06 August 2008Active
10a Fairhazel Gardens, London, NW6 3SG

Secretary07 December 2006Active
61, Berners Street, 2nd Floor, London, W1T 3NJ

Secretary12 April 2016Active
200, Aldersgate Street, London, EC1A 4HD

Secretary17 July 2018Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary31 October 2006Active
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ

Director11 June 2012Active
2, Royston Road, Richmond, TW10 6LT

Director07 December 2006Active
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ

Director21 February 2012Active
Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX

Director07 December 2006Active
Southview, Violets Lane, Furneux Pelham, Buntingford, England, SG9 0LF

Director21 February 2012Active
10a Fairhazel Gardens, London, NW6 3SG

Director07 December 2006Active
169 Oatland Drive, Weybridge, KT13 9JY

Director07 December 2006Active
61, Berners Street, 2nd Floor, London, W1T 3NJ

Director28 April 2016Active
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ

Director11 September 2013Active
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ

Director11 June 2012Active
200, Aldersgate Street, London, EC1A 4HD

Director11 June 2012Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director31 October 2006Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director31 October 2006Active

People with Significant Control

Cote Group (Bidco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, Berners Street, London, England, W1T 3NJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-28Gazette

Gazette dissolved liquidation.

Download
2022-09-28Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-03Insolvency

Liquidation in administration progress report.

Download
2021-11-02Insolvency

Liquidation in administration progress report.

Download
2021-10-25Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-25Insolvency

Liquidation miscellaneous.

Download
2021-09-30Insolvency

Liquidation in administration extension of period.

Download
2021-05-05Insolvency

Liquidation in administration progress report.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-10-23Address

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

Download
2020-10-12Insolvency

Liquidation in administration proposals.

Download
2020-10-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Appoint person secretary company with name date.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.