CRISTIE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

CRISTIE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI646496

Incorporation date

19/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottish Provident Building, 7 Donegall Square West, Belfast, Co Antrim BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2017)
dot icon29/07/2025
Statement of affairs
dot icon30/06/2025
Appointment of a liquidator
dot icon25/06/2025
Statement of receipts and payments to 2025-04-28
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Registered office address changed from 48 Soldierstown Road Craigavon BT67 0ES Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast Co Antrim BT1 6JH on 2024-05-30
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/02/2024
Registered office address changed from 81a Galgorm Road Ballymena BT42 1AA Northern Ireland to 48 Soldierstown Road Craigavon BT67 0ES on 2024-02-06
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/03/2023
Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL United Kingdom to 81a Galgorm Road Ballymena BT42 1AA on 2023-03-23
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon30/06/2021
Director's details changed for Mr William Johnston on 2021-06-18
dot icon30/06/2021
Change of details for Mr William Johnston as a person with significant control on 2021-06-18
dot icon25/01/2021
Director's details changed for Mr William Johnston on 2021-01-25
dot icon07/01/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon19/11/2020
Notification of William Johnston as a person with significant control on 2020-09-30
dot icon19/11/2020
Cessation of Stephen Higginson as a person with significant control on 2020-09-30
dot icon19/11/2020
Cessation of Cristina Higginson as a person with significant control on 2020-09-30
dot icon01/10/2020
Appointment of Mr William Johnston as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Stephen Higginson as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Cristina Higginson as a director on 2020-09-30
dot icon29/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-06-18 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Cessation of Danni Barry as a person with significant control on 2018-09-08
dot icon17/09/2018
Termination of appointment of Danni Barry as a director on 2018-09-08
dot icon14/08/2018
Confirmation statement made on 2018-06-18 with updates
dot icon08/08/2018
Statement of capital following an allotment of shares on 2017-11-01
dot icon08/08/2018
Change of share class name or designation
dot icon03/05/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon28/02/2018
Notification of Danni Barry as a person with significant control on 2017-09-07
dot icon28/02/2018
Notification of Cristina Higginson as a person with significant control on 2017-09-07
dot icon28/02/2018
Notification of Stephen Higginson as a person with significant control on 2017-09-07
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-09-07
dot icon28/02/2018
Appointment of Ms Danni Barry as a director on 2017-09-07
dot icon07/09/2017
Cessation of Seána Murphy as a person with significant control on 2017-09-06
dot icon07/09/2017
Appointment of Mrs Cristina Higginson as a director on 2017-09-06
dot icon07/09/2017
Appointment of Mr Stephen Higginson as a director on 2017-09-06
dot icon07/09/2017
Termination of appointment of Seána Murphy as a director on 2017-09-06
dot icon06/09/2017
Resolutions
dot icon19/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

26
2023
change arrow icon-41.11 % *

* during past year

Cash in Bank

£53,705.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/06/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
51.11K
-
0.00
137.66K
-
2022
21
39.21K
-
0.00
91.20K
-
2023
26
27.16K
-
0.00
53.71K
-
2023
26
27.16K
-
0.00
53.71K
-

Employees

2023

Employees

26 Ascended24 % *

Net Assets(GBP)

27.16K £Descended-30.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.71K £Descended-41.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higginson, Cristina
Director
06/09/2017 - 30/09/2020
6
Higginson, Stephen
Director
06/09/2017 - 30/09/2020
7
Johnston, William
Director
30/09/2020 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CRISTIE RESTAURANTS LIMITED

CRISTIE RESTAURANTS LIMITED is an(a) Liquidation company incorporated on 19/06/2017 with the registered office located at Scottish Provident Building, 7 Donegall Square West, Belfast, Co Antrim BT1 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISTIE RESTAURANTS LIMITED?

toggle

CRISTIE RESTAURANTS LIMITED is currently Liquidation. It was registered on 19/06/2017 .

Where is CRISTIE RESTAURANTS LIMITED located?

toggle

CRISTIE RESTAURANTS LIMITED is registered at Scottish Provident Building, 7 Donegall Square West, Belfast, Co Antrim BT1 6JH.

What does CRISTIE RESTAURANTS LIMITED do?

toggle

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

How many employees does CRISTIE RESTAURANTS LIMITED have?

toggle

CRISTIE RESTAURANTS LIMITED had 26 employees in 2023.

What is the latest filing for CRISTIE RESTAURANTS LIMITED?

toggle

The latest filing was on 29/07/2025: Statement of affairs.