CASUAL DINING RESTAURANTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CASUAL DINING RESTAURANTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05313454

Incorporation date

15/12/2004

Size

Full

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 15/12/2004)
dot icon04/10/2022
Final Gazette dissolved following liquidation
dot icon04/07/2022
Notice of move from Administration to Dissolution
dot icon10/02/2022
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 053134540013
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 053134540011
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 053134540014
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 053134540012
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
Full accounts made up to 2019-05-26
dot icon16/01/2020
Registration of charge 053134540014, created on 2020-01-14
dot icon17/12/2019
Confirmation statement made on 2019-12-15 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 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 icon18/04/2019
Full accounts made up to 2018-05-27
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon23/08/2018
Registration of charge 053134540012, created on 2018-08-15
dot icon23/08/2018
Registration of charge 053134540013, created on 2018-08-15
dot icon06/03/2018
Full accounts made up to 2017-05-28
dot icon19/12/2017
Confirmation statement made on 2017-12-15 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 Casual Dining London 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 icon21/04/2017
Full accounts made up to 2016-05-29
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon08/03/2016
Full accounts made up to 2015-05-31
dot icon19/02/2016
Satisfaction of charge 053134540010 in full
dot icon19/02/2016
Satisfaction of charge 053134540009 in full
dot icon12/02/2016
Registration of charge 053134540011, created on 2016-02-05
dot icon08/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon07/08/2015
Registration of charge 053134540010, created on 2015-07-20
dot icon25/07/2015
Satisfaction of charge 6 in full
dot icon25/07/2015
Satisfaction of charge 053134540008 in full
dot icon25/07/2015
Satisfaction of charge 7 in full
dot icon15/05/2015
Registration of charge 053134540009, created on 2015-05-12
dot icon11/03/2015
Certificate of change of name
dot icon11/03/2015
Change of name notice
dot icon11/03/2015
Full accounts made up to 2014-06-01
dot icon07/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/10/2014
Resolutions
dot icon03/10/2014
Registration of charge 053134540008, created on 2014-09-30
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a secretary on 2014-07-31
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 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 icon02/04/2014
Secretary's details changed for Mohan Mansigani on 2013-11-07
dot icon26/02/2014
Full accounts made up to 2013-06-02
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon11/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/10/2012
Full 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 icon25/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2010-12-15 with full list of shareholders
dot icon29/12/2011
Annual return made up to 2009-12-15 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-05-29
dot icon09/12/2010
Director's details changed for Graham Turner on 2010-11-15
dot icon02/11/2010
Full accounts made up to 2010-05-30
dot icon07/11/2009
Full accounts made up to 2009-05-24
dot icon21/01/2009
Return made up to 15/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / james parsons / 25/05/2008
dot icon19/09/2008
Full accounts made up to 2008-05-25
dot icon29/01/2008
Return made up to 15/12/07; full list of members
dot icon26/09/2007
Group of companies' accounts made up to 2007-05-27
dot icon31/07/2007
Particulars of mortgage/charge
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Resolutions
dot icon26/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Return made up to 15/12/06; full list of members
dot icon18/01/2007
Ad 25/05/06--------- £ si [email protected] £ ic 3465000/3465000
dot icon18/01/2007
£ ic 23965000/3465000 25/05/06 £ sr 20500000@1=20500000
dot icon11/11/2006
Group of companies' accounts made up to 2006-05-28
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon09/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Miscellaneous
dot icon03/02/2006
Return made up to 15/12/05; full list of members
dot icon03/02/2006
Ad 03/05/05-03/05/05 £ si [email protected]=9052 £ ic 20837447/20846499
dot icon08/11/2005
Director's particulars changed
dot icon14/10/2005
Group of companies' accounts made up to 2005-05-29
dot icon07/10/2005
Accounting reference date shortened from 31/05/06 to 29/05/05
dot icon15/08/2005
Ad 01/08/05--------- £ si [email protected]=87 £ ic 20837360/20837447
dot icon15/08/2005
Ad 01/08/05--------- £ si [email protected]=65 £ ic 20837295/20837360
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon11/03/2005
Registered office changed on 11/03/05 from: broadwalk house 5 appold street london EC2A 2HA
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Secretary resigned;director resigned
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Nc inc already adjusted 17/01/05
dot icon29/01/2005
S-div 17/01/05
dot icon29/01/2005
Ad 17/01/05--------- £ si [email protected]=337294 £ si 20500000@1=20500000 £ ic 1/20837295
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon27/01/2005
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
Certificate of change of name
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Registered office changed on 10/01/05 from: 1 mitchell lane bristol BS1 6BU
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon15/12/2004
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
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spragg, James Forrester
Director
30/04/2019 - 08/10/2020
82
David, Giles Matthew Oliver
Director
21/06/2017 - 06/12/2019
111
Phillips, George Brian
Director
26/01/2005 - 25/05/2006
42
Walker, Adrian Rowland
Director
06/12/2019 - 08/10/2020
60
Mansigani, Mohan
Director
12/01/2005 - 31/07/2014
111

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 CASUAL DINING RESTAURANTS GROUP LIMITED

CASUAL DINING RESTAURANTS GROUP LIMITED is an(a) Dissolved company incorporated on 15/12/2004 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 RESTAURANTS GROUP LIMITED?

toggle

CASUAL DINING RESTAURANTS GROUP LIMITED is currently Dissolved. It was registered on 15/12/2004 and dissolved on 04/10/2022.

Where is CASUAL DINING RESTAURANTS GROUP LIMITED located?

toggle

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

What does CASUAL DINING RESTAURANTS GROUP LIMITED do?

toggle

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

What is the latest filing for CASUAL DINING RESTAURANTS GROUP LIMITED?

toggle

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