BANK RESTAURANT BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

BANK RESTAURANT BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03729162

Incorporation date

09/03/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Registered office address changed from Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-04-11
dot icon07/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-30
dot icon14/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-03-30
dot icon26/11/2020
Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 2020-11-26
dot icon12/10/2020
Accounts for a dormant company made up to 2019-03-30
dot icon07/04/2020
Termination of appointment of Peter David Mcculloch as a secretary on 2020-03-27
dot icon24/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon03/03/2020
Termination of appointment of Vernon Lord as a director on 2020-02-28
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon11/01/2017
Appointment of Mr Peter David Mcculloch as a secretary on 2017-01-11
dot icon11/01/2017
Termination of appointment of John Hammond as a secretary on 2017-01-11
dot icon28/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon19/08/2013
Satisfaction of charge 7 in full
dot icon19/08/2013
Satisfaction of charge 6 in full
dot icon19/08/2013
Satisfaction of charge 8 in full
dot icon12/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon03/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon24/10/2012
Appointment of Mr John Hammond as a secretary
dot icon23/10/2012
Termination of appointment of Adrian Green as a secretary
dot icon29/06/2012
Termination of appointment of Iain Donald as a director
dot icon07/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/11/2011
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon20/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon18/08/2010
Director's details changed for Steven John Walker on 2010-01-01
dot icon17/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon01/12/2009
Director's details changed for Iain James Donald on 2009-10-01
dot icon01/12/2009
Director's details changed for Vernon Lord on 2009-10-01
dot icon24/11/2009
Director's details changed for Steven John Walker on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr. Adrian Phillip Green on 2009-10-01
dot icon01/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon09/03/2009
Return made up to 06/03/09; full list of members
dot icon09/03/2009
Director's change of particulars / vernon lord / 08/03/2008
dot icon09/03/2009
Director's change of particulars / steven walker / 08/03/2008
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon20/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 09/03/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon11/04/2007
Director's particulars changed
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Return made up to 08/03/06; full list of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: suite 2B quay house quay street manchester M3 3JH
dot icon01/02/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon17/01/2007
Resolutions
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Registered office changed on 15/01/07 from: 15-19 kingsway aldwych london WC2B 6UN
dot icon14/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon05/04/2006
Return made up to 09/03/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon08/03/2005
Return made up to 09/03/05; full list of members
dot icon21/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon17/05/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon14/04/2004
Return made up to 09/03/04; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-10-31
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon30/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon03/04/2003
Return made up to 09/03/03; full list of members
dot icon16/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon19/03/2002
Return made up to 09/03/02; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2000-10-31
dot icon06/08/2001
Return made up to 09/03/01; full list of members
dot icon05/04/2001
Registered office changed on 05/04/01 from: 56 ayres street london SE1 1EU
dot icon16/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
New secretary appointed
dot icon15/11/2000
Accounts for a dormant company made up to 1999-10-31
dot icon15/11/2000
Accounting reference date shortened from 31/03/00 to 31/10/99
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned;director resigned
dot icon23/10/2000
Return made up to 09/03/00; full list of members; amend
dot icon17/05/2000
Director resigned
dot icon07/04/2000
Return made up to 09/03/00; full list of members
dot icon14/02/2000
Particulars of mortgage/charge
dot icon13/01/2000
Particulars of mortgage/charge
dot icon10/12/1999
Registered office changed on 10/12/99 from: 56 ayres street london SE1 1EU
dot icon26/10/1999
Certificate of change of name
dot icon11/10/1999
Registered office changed on 11/10/99 from: 31 southampton row london WC1B 5HT
dot icon11/06/1999
New director appointed
dot icon11/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon16/04/1999
Secretary resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
New secretary appointed;new director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
Registered office changed on 16/04/99 from: 60 tabernacle street london EC2A 4NB
dot icon13/04/1999
Resolutions
dot icon13/04/1999
£ nc 1000/100000 07/04/99
dot icon09/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donald, Iain James
Director
22/12/2006 - 29/06/2012
9
Eades, David William
Director
11/03/1999 - 30/09/2000
30
Green, Adrian Phillip
Secretary
22/12/2006 - 23/10/2012
14
Lord, Vernon
Director
22/12/2006 - 28/02/2020
24
Mr Steven John Walker
Director
22/12/2006 - Present
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK RESTAURANT BIRMINGHAM LIMITED

BANK RESTAURANT BIRMINGHAM LIMITED is an(a) Dissolved company incorporated on 09/03/1999 with the registered office located at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK RESTAURANT BIRMINGHAM LIMITED?

toggle

BANK RESTAURANT BIRMINGHAM LIMITED is currently Dissolved. It was registered on 09/03/1999 and dissolved on 06/06/2023.

Where is BANK RESTAURANT BIRMINGHAM LIMITED located?

toggle

BANK RESTAURANT BIRMINGHAM LIMITED is registered at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does BANK RESTAURANT BIRMINGHAM LIMITED do?

toggle

BANK RESTAURANT BIRMINGHAM LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BANK RESTAURANT BIRMINGHAM LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.