UKBizDB.co.uk

RESTAURANTS ETC (SOHO) LIMITED

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

This company is commonly known as Restaurants Etc (soho) Limited. The company was founded 15 years ago and was given the registration number 06890161. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four, Birmingham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RESTAURANTS ETC (SOHO) LIMITED
Company Number:06890161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 2009
End of financial year:28 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary08 April 2016Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director08 April 2016Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director28 April 2009Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director08 April 2016Active
23, The Fairway, Northwood, United Kingdom, HA6 3DZ

Secretary28 April 2009Active
23, The Fairway, Northwood, United Kingdom, HA6 3DZ

Director28 April 2009Active
Tvp2 300, Thames Valley Park Drive, Reading, England, RG6 1PT

Director13 January 2014Active
Tvp2 300, Thames Valley Park Drive, Reading, England, RG6 1PT

Director28 July 2009Active

People with Significant Control

Wsh Restaurant Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tvp 2, 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Right to appoint and remove directors
Restaurants Etc Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:300, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Gazette

Gazette dissolved liquidation.

Download
2023-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-15Insolvency

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

Download
2022-02-23Address

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

Download
2021-09-07Address

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

Download
2021-07-26Insolvency

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

Download
2021-06-30Address

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

Download
2020-07-23Insolvency

Liquidation disclaimer notice.

Download
2020-06-03Address

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

Download
2020-06-03Resolution

Resolution.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-08-16Address

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

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-07Address

Change sail address company with old address new address.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Change person director company with change date.

Download
2017-01-24Officers

Change person director company with change date.

Download
2017-01-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.