UKBizDB.co.uk

GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED

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

This company is commonly known as Gino D'acampo Worldwide Restaurants Finco Limited. The company was founded 6 years ago and was given the registration number 11024636. The firm's registered office is in DEESIDE. You can find them at Second Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GINO D'ACAMPO WORLDWIDE RESTAURANTS FINCO LIMITED
Company Number:11024636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2017
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director16 September 2020Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director21 March 2022Active
Ridgefield House, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR

Director05 May 2020Active
Ridgefield House, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR

Director20 October 2017Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director20 October 2017Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director20 October 2017Active

People with Significant Control

Individual Restaurants Group Limited
Notified on:29 August 2019
Status:Active
Country of residence:England
Address:Ridgefield House, 4th Floor, Manchester, England, M2 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven John Walker
Notified on:20 October 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Ridgefield House, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Malcolm Conrad Walker
Notified on:20 October 2017
Status:Active
Date of birth:February 1946
Nationality:British,
Country of residence:United Kingdom
Address:Ridgefield House, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tarsem Singh Dhaliwal
Notified on:20 October 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Ridgefield House, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-15Gazette

Gazette dissolved liquidation.

Download
2023-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-30Insolvency

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

Download
2023-05-20Address

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

Download
2022-04-21Address

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

Download
2022-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-01-18Change of name

Certificate change of name company.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2020-11-27Address

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

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.