UKBizDB.co.uk

INDIVIDUAL RESTAURANT COMPANY LIMITED

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

This company is commonly known as Individual Restaurant Company Limited. The company was founded 23 years ago and was given the registration number 04026693. The firm's registered office is in 14 JOHN DALTON STREET. You can find them at Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:INDIVIDUAL RESTAURANT COMPANY LIMITED
Company Number:04026693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2000
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Coch, Ruthin Road, Gwernymynydd, Mold, CH7 4AF

Director22 June 2011Active
56a Collingbourne Road, London, W12 0JQ

Secretary29 June 2000Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Secretary22 December 2006Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Secretary23 October 2012Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary29 June 2000Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Secretary11 January 2017Active
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

Secretary29 June 2000Active
Moorcroft House, Wilderness Road, Chislehurst, BR7 5EY

Director29 June 2000Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director16 May 2005Active
56a Collingbourne Road, London, W12 0JQ

Director29 June 2000Active
Great Wadd, Frittenden, Cranbrook, TN17 2DA

Director09 October 2000Active
45 Moyer Road, Streatham, London, SW16

Director09 October 2000Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director22 December 2006Active
84 Speldhurst Road, Chiswick, London, W4 1BZ

Director14 July 2006Active
57 Popes Grove, Strawberry Hill, TW1 4JZ

Director29 June 2000Active
17 Copse Hill, Wimbledon, London, SW20 0NB

Director16 May 2005Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director29 June 2000Active
60 Tabernacle Street, London, EC2A 4NB

Director29 June 2000Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director22 December 2006Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director22 December 2006Active
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

Director29 June 2000Active
17, Ampton Road, Edgbaston, Birmingham, B15 2UJ

Director09 October 2000Active
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

Director22 June 2011Active
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

Director22 December 2006Active

People with Significant Control

W2d2 Limited
Notified on:30 June 2018
Status:Active
Country of residence:England
Address:14, John Dalton Street, Manchester, England, M2 6JR
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 (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
2024-02-22Gazette

Gazette dissolved liquidation.

Download
2023-11-22Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-28Insolvency

Liquidation in administration progress report.

Download
2023-05-19Address

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

Download
2023-01-04Insolvency

Liquidation in administration progress report.

Download
2022-11-24Insolvency

Liquidation in administration extension of period.

Download
2022-07-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-06-24Insolvency

Liquidation in administration progress report.

Download
2022-02-23Address

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

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-10-08Insolvency

Liquidation in administration extension of period.

Download
2021-09-06Address

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

Download
2021-06-30Insolvency

Liquidation in administration progress report.

Download
2021-06-28Address

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

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-04Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-14Insolvency

Liquidation in administration proposals.

Download
2020-12-12Address

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

Download
2020-12-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.