UKBizDB.co.uk

TREASURE VILLAGE RESTAURANT LIMITED

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

This company is commonly known as Treasure Village Restaurant Limited. The company was founded 22 years ago and was given the registration number 04287967. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TREASURE VILLAGE RESTAURANT LIMITED
Company Number:04287967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Field Court, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Field Court, London, WC1R 5EF

Director28 June 2017Active
28 Carrwood, Knutsford, WA16 8NE

Secretary27 September 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary14 September 2001Active
84 King Street, Knutsford, Cheshire, WA16 6EG

Director28 June 2017Active
8 Marlfield Road, Altrincham, WA15 0SQ

Director27 September 2001Active
8 Marfield Road, Hale Barns, Altrincham, WA15 5SQ

Director02 October 2001Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director14 September 2001Active
28 Carrwood, Knutsford, WA16 8NE

Director12 November 2008Active
28 Carrwood, Knutsford, WA16 8NE

Director02 October 2001Active
28 Carrwood, Knutsford, WA16 8NE

Director27 September 2001Active

People with Significant Control

Mr Jonathan Paul Fitchew
Notified on:28 June 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:84 King Street, Cheshire, WA16 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Clive Lea
Notified on:28 June 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lai Ping Chow
Notified on:01 July 2016
Status:Active
Date of birth:April 1947
Nationality:Chinese
Address:84 King Street, Cheshire, WA16 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Siu Chan
Notified on:01 July 2016
Status:Active
Date of birth:June 1941
Nationality:Chinese
Address:84 King Street, Cheshire, WA16 6EG
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 (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
2021-02-24Gazette

Gazette dissolved liquidation.

Download
2020-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-21Insolvency

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

Download
2019-08-22Insolvency

Liquidation voluntary arrangement completion.

Download
2019-07-24Address

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

Download
2019-07-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-23Resolution

Resolution.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-21Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.