CASUAL DINING BIDCO LIMITED

Register to unlock more data on OkredoRegister

CASUAL DINING BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06022702

Incorporation date

07/12/2006

Size

Group

Contacts

Registered address

Registered address

Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon04/10/2022
Final Gazette dissolved following liquidation
dot icon04/07/2022
Notice of move from Administration to Dissolution
dot icon03/02/2022
Administrator's progress report
dot icon09/08/2021
Administrator's progress report
dot icon08/07/2021
Notice of extension of period of Administration
dot icon02/02/2021
Administrator's progress report
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 060227020009
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 060227020008
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 060227020007
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 060227020010
dot icon11/11/2020
Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 2020-11-11
dot icon25/10/2020
Termination of appointment of James Forrester Spragg as a director on 2020-10-08
dot icon25/10/2020
Termination of appointment of Adrian Rowland Walker as a director on 2020-10-08
dot icon08/10/2020
Statement of affairs with form AM02SOA
dot icon01/10/2020
Notice of deemed approval of proposals
dot icon09/09/2020
Statement of administrator's proposal
dot icon15/07/2020
Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 2020-07-15
dot icon14/07/2020
Appointment of an administrator
dot icon25/03/2020
Group of companies' accounts made up to 2019-05-26
dot icon17/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon11/12/2019
Appointment of Mr Adrian Walker as a director on 2019-12-06
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a secretary on 2019-12-06
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a director on 2019-12-06
dot icon18/10/2019
Registration of charge 060227020010, created on 2019-10-14
dot icon17/06/2019
Termination of appointment of Anthony Martin Robinson as a director on 2018-11-29
dot icon20/05/2019
Appointment of Mr James Forrester Spragg as a director on 2019-04-30
dot icon08/05/2019
Termination of appointment of Stephen Richards as a director on 2019-04-30
dot icon23/04/2019
Group of companies' accounts made up to 2018-05-27
dot icon31/12/2018
Termination of appointment of a director
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon06/12/2018
Notification of a person with significant control statement
dot icon06/12/2018
Cessation of Yoa Holdco Limited as a person with significant control on 2018-08-15
dot icon23/08/2018
Registration of charge 060227020008, created on 2018-08-15
dot icon23/08/2018
Registration of charge 060227020009, created on 2018-08-15
dot icon06/03/2018
Group of companies' accounts made up to 2017-05-28
dot icon14/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon05/09/2017
Termination of appointment of Timothy John Doubleday as a director on 2017-06-21
dot icon05/09/2017
Appointment of Giles Matthew Oliver David as a secretary on 2017-06-21
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon18/07/2017
Notification of Yoa Holdco Limited as a person with significant control on 2016-04-06
dot icon17/07/2017
Appointment of Giles Matthew Oliver David as a director on 2017-06-21
dot icon16/01/2017
Group of companies' accounts made up to 2016-05-29
dot icon21/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon19/02/2016
Satisfaction of charge 060227020005 in full
dot icon19/02/2016
Satisfaction of charge 060227020006 in full
dot icon08/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon15/12/2015
Registration of charge 060227020007, created on 2015-12-10
dot icon07/08/2015
Registration of charge 060227020006, created on 2015-07-20
dot icon25/07/2015
Satisfaction of charge 060227020004 in full
dot icon25/07/2015
Satisfaction of charge 2 in full
dot icon25/07/2015
Satisfaction of charge 060227020003 in full
dot icon25/07/2015
Satisfaction of charge 1 in full
dot icon15/05/2015
Registration of charge 060227020005, created on 2015-05-12
dot icon13/03/2015
Group of companies' accounts made up to 2014-06-01
dot icon11/03/2015
Certificate of change of name
dot icon11/03/2015
Change of name notice
dot icon05/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Anthony Martin Robinson as a director on 2014-10-22
dot icon16/10/2014
Resolutions
dot icon03/10/2014
Registration of charge 060227020003, created on 2014-09-30
dot icon03/10/2014
Registration of charge 060227020004, created on 2014-09-30
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a director on 2014-07-31
dot icon16/07/2014
Appointment of Mr Timothy John Doubleday as a director on 2014-07-04
dot icon17/06/2014
Termination of appointment of Raphael De Botton as a director
dot icon30/05/2014
Director's details changed for Mr Steven Richards on 2014-05-22
dot icon12/05/2014
Appointment of Steven Richards as a director
dot icon12/05/2014
Termination of appointment of John Derkach as a director
dot icon02/04/2014
Director's details changed for Mohan Mansigani on 2013-11-07
dot icon26/02/2014
Group of companies' accounts made up to 2013-06-02
dot icon24/02/2014
Termination of appointment of Andrea Valeri as a director
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon08/10/2012
Appointment of Andrea Valeri as a director
dot icon08/10/2012
Termination of appointment of Joseph Baratta as a director
dot icon08/10/2012
Group of companies' accounts made up to 2012-05-27
dot icon08/08/2012
Appointment of John Derkach as a director
dot icon08/08/2012
Termination of appointment of Graham Turner as a director
dot icon08/08/2012
Termination of appointment of James Parsons as a director
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon11/04/2012
Resolutions
dot icon11/04/2012
Change of share class name or designation
dot icon15/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/12/2011
Group of companies' accounts made up to 2011-05-29
dot icon18/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon09/12/2010
Director's details changed for Graham Turner on 2010-11-15
dot icon02/11/2010
Group of companies' accounts made up to 2010-05-30
dot icon10/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon10/12/2009
Director's details changed for Joseph Patrick Baratta on 2009-12-09
dot icon07/11/2009
Group of companies' accounts made up to 2009-05-24
dot icon11/02/2009
Appointment terminated director martin frass ehrfeld
dot icon10/12/2008
Return made up to 07/12/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon09/12/2008
Director's change of particulars / james parsons / 25/05/2008
dot icon19/09/2008
Group of companies' accounts made up to 2008-05-25
dot icon18/08/2008
Appointment terminate, director and secretary benjamin solomon jacobs logged form
dot icon14/02/2008
Return made up to 07/12/07; full list of members
dot icon13/02/2008
Location of register of members
dot icon26/09/2007
Group of companies' accounts made up to 2007-05-27
dot icon14/08/2007
Ad 25/07/07--------- £ si [email protected]=48942404 £ ic 10218973/59161377
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
£ nc 76000000/124942404 25/07/07
dot icon31/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Accounting reference date shortened from 31/12/07 to 31/05/07
dot icon07/03/2007
Certificate of change of name
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon17/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Ad 15/12/06--------- £ si [email protected]=618973 £ ic 9600000/10218973
dot icon06/01/2007
Ad 15/12/06--------- £ si [email protected]=9599999 £ ic 1/9600000
dot icon06/01/2007
S-div 15/12/06
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Resolutions
dot icon06/01/2007
Registered office changed on 06/01/07 from: jcg dla piper leeds princes exchange princes square, leeds west yorkshire LS1 4BY
dot icon06/01/2007
New director appointed
dot icon07/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/05/2019
dot iconLast change occurred
26/05/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
26/05/2019
dot iconNext account date
26/05/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Adrian Rowland
Director
06/12/2019 - 08/10/2020
60
Spragg, James Forrester
Director
30/04/2019 - 08/10/2020
82
David, Giles Matthew Oliver
Director
21/06/2017 - 06/12/2019
111
Mansigani, Mohan
Director
15/12/2006 - 31/07/2014
111

Persons with Significant Control

2
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 CASUAL DINING BIDCO LIMITED

CASUAL DINING BIDCO LIMITED is an(a) Dissolved company incorporated on 07/12/2006 with the registered office located at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASUAL DINING BIDCO LIMITED?

toggle

CASUAL DINING BIDCO LIMITED is currently Dissolved. It was registered on 07/12/2006 and dissolved on 04/10/2022.

Where is CASUAL DINING BIDCO LIMITED located?

toggle

CASUAL DINING BIDCO LIMITED is registered at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU.

What does CASUAL DINING BIDCO LIMITED do?

toggle

CASUAL DINING BIDCO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASUAL DINING BIDCO LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved following liquidation.