BANK RESTAURANT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANK RESTAURANT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04930977

Incorporation date

14/10/2003

Size

Small

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon03/10/2024
Bona Vacantia disclaimer
dot icon22/02/2024
Final Gazette dissolved following liquidation
dot icon22/11/2023
Notice of move from Administration to Dissolution
dot icon28/06/2023
Administrator's progress report
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon03/01/2023
Administrator's progress report
dot icon24/11/2022
Notice of extension of period of Administration
dot icon24/06/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon24/06/2022
Administrator's progress report
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon06/01/2022
Administrator's progress report
dot icon08/10/2021
Notice of extension of period of Administration
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon30/06/2021
Administrator's progress report
dot icon28/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon02/01/2021
Result of meeting of creditors
dot icon14/12/2020
Statement of administrator's proposal
dot icon12/12/2020
Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 2020-12-12
dot icon08/12/2020
Appointment of an administrator
dot icon20/11/2020
Satisfaction of charge 049309770008 in full
dot icon12/10/2020
Accounts for a small company made up to 2019-03-30
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon30/07/2020
Termination of appointment of Peter David Mcculloch as a director on 2020-03-23
dot icon30/07/2020
Termination of appointment of Peter David Mcculloch as a secretary on 2020-03-23
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 icon01/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon07/02/2018
Satisfaction of charge 049309770006 in full
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon03/10/2017
Appointment of Mr Peter David Mcculloch as a director on 2017-01-11
dot icon03/10/2017
Termination of appointment of John Samuel Hammond as a director on 2017-01-11
dot icon26/07/2017
Resolutions
dot icon19/07/2017
Registration of charge 049309770008, created on 2017-07-11
dot icon18/07/2017
Registration of charge 049309770007, created on 2017-07-11
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
Full accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon23/03/2016
Appointment of Mr John Samuel Hammond as a director on 2016-03-23
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon21/08/2013
Registration of charge 049309770006
dot icon19/08/2013
Satisfaction of charge 4 in full
dot icon19/08/2013
Satisfaction of charge 3 in full
dot icon19/08/2013
Satisfaction of charge 2 in full
dot icon19/08/2013
Satisfaction of charge 1 in full
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon25/10/2012
Appointment of Mr John Hammond as a secretary
dot icon24/10/2012
Termination of appointment of Adrian Green as a director
dot icon24/10/2012
Termination of appointment of Adrian Green as a secretary
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Iain Donald as a director
dot icon22/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon03/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/08/2010
Director's details changed for Steven John Walker on 2010-01-01
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Director's details changed for Vernon Lord on 2009-10-01
dot icon01/12/2009
Director's details changed for Iain James Donald 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 icon06/10/2009
Director's details changed for Mr. Adrian Phillip Green on 2009-10-01
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon28/09/2009
Director's change of particulars / steven walker / 01/09/2009
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon29/09/2008
Director's change of particulars / vernon lord / 01/01/2008
dot icon29/09/2008
Director's change of particulars / steven walker / 01/01/2008
dot icon29/09/2008
Director's change of particulars / iain donald / 01/01/2008
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon19/10/2007
Resolutions
dot icon02/10/2007
Return made up to 27/09/07; full list of members
dot icon27/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Director resigned
dot icon16/02/2007
Registered office changed on 16/02/07 from: suite 2B quay house quay street manchester M3 3JH
dot icon23/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Resolutions
dot icon15/01/2007
Director resigned
dot icon22/12/2006
Certificate of change of name
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon21/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 27/09/05; full list of members
dot icon14/09/2005
New secretary appointed;new director appointed
dot icon14/09/2005
Secretary resigned
dot icon19/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/02/2005
Director resigned
dot icon19/11/2004
Director's particulars changed
dot icon11/11/2004
Return made up to 14/10/04; full list of members
dot icon11/08/2004
Director's particulars changed
dot icon10/08/2004
Director's particulars changed
dot icon05/08/2004
Secretary's particulars changed;director's particulars changed
dot icon30/03/2004
New director appointed
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Ad 28/02/04--------- £ si 110@1=110 £ ic 890/1000
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Ad 28/02/04--------- £ si 199@1=199 £ ic 691/890
dot icon12/03/2004
Ad 28/02/04--------- £ si 580@1=580 £ ic 111/691
dot icon12/03/2004
Ad 28/02/04--------- £ si 40@1=40 £ ic 71/111
dot icon12/03/2004
Ad 28/02/04--------- £ si 70@1=70 £ ic 1/71
dot icon04/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon26/02/2004
Secretary resigned;director resigned
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon22/12/2003
Registered office changed on 22/12/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon22/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon18/12/2003
Certificate of change of name
dot icon14/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, John
Secretary
23/10/2012 - 10/01/2017
-
Simpson, Richard Barry
Director
27/02/2004 - 21/12/2006
25
Donald, Iain James
Director
16/12/2003 - 28/06/2012
9
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/10/2003 - 16/12/2003
611
DLA NOMINEES LIMITED
Corporate Director
13/10/2003 - 16/12/2003
295

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 COMPANY LIMITED

BANK RESTAURANT COMPANY LIMITED is an(a) Dissolved company incorporated on 14/10/2003 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 COMPANY LIMITED?

toggle

BANK RESTAURANT COMPANY LIMITED is currently Dissolved. It was registered on 14/10/2003 and dissolved on 22/02/2024.

Where is BANK RESTAURANT COMPANY LIMITED located?

toggle

BANK RESTAURANT COMPANY LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BANK RESTAURANT COMPANY LIMITED do?

toggle

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

What is the latest filing for BANK RESTAURANT COMPANY LIMITED?

toggle

The latest filing was on 03/10/2024: Bona Vacantia disclaimer.