TOWN CENTRE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

TOWN CENTRE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02730902

Incorporation date

13/07/1992

Size

Full

Contacts

Registered address

Registered address

The Zenith Building 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1992)
dot icon04/11/2021
Bona Vacantia disclaimer
dot icon19/10/2015
Bona Vacantia disclaimer
dot icon15/04/2014
Final Gazette dissolved following liquidation
dot icon15/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/07/2013
Administrator's progress report to 2013-06-20
dot icon01/07/2013
Appointment of a voluntary liquidator
dot icon19/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/01/2013
Administrator's progress report to 2012-12-25
dot icon15/08/2012
Notice of deemed approval of proposals
dot icon13/08/2012
Statement of affairs with form 2.14B
dot icon29/07/2012
Statement of administrator's proposal
dot icon24/07/2012
Statement of affairs with form 2.14B
dot icon04/07/2012
Registered office address changed from Unit 6 Dundee Way Enfield Middlesex EN3 7SX on 2012-07-05
dot icon03/07/2012
Appointment of an administrator
dot icon26/09/2011
Full accounts made up to 2011-01-30
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 29
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 30
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 28
dot icon14/03/2011
Memorandum and Articles of Association
dot icon14/03/2011
Resolutions
dot icon14/03/2011
Termination of appointment of James Slipper as a director
dot icon09/03/2011
Duplicate mortgage certificatecharge no:25
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 26
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 27
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 25
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 16
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 18
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 22
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 24
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 19
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 20
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 21
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 23
dot icon28/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon24/02/2011
Full accounts made up to 2010-01-31
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon20/08/2009
Secretary appointed michaela ann fisher
dot icon02/08/2009
Appointment Terminated Secretary james slipper
dot icon29/07/2009
Return made up to 14/07/09; full list of members
dot icon28/07/2009
Full accounts made up to 2009-02-01
dot icon19/01/2009
Full accounts made up to 2008-01-31
dot icon05/01/2009
Appointment Terminated Director and Secretary christopher dyson
dot icon23/12/2008
Director and secretary appointed james slipper
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon03/02/2008
Auditor's resignation
dot icon18/09/2007
Secretary resigned;director resigned
dot icon27/08/2007
Full accounts made up to 2007-01-31
dot icon06/08/2007
Return made up to 14/07/07; full list of members
dot icon22/07/2007
New secretary appointed;new director appointed
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Declaration of assistance for shares acquisition
dot icon28/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon28/08/2006
Return made up to 14/07/06; full list of members
dot icon26/07/2006
Full accounts made up to 2006-01-31
dot icon01/08/2005
Full accounts made up to 2005-01-31
dot icon18/07/2005
Return made up to 14/07/05; full list of members
dot icon18/04/2005
Particulars of mortgage/charge
dot icon03/02/2005
Certificate of change of name
dot icon28/10/2004
Return made up to 14/07/04; full list of members
dot icon28/10/2004
Director's particulars changed
dot icon28/10/2004
Registered office changed on 29/10/04
dot icon28/10/2004
Location of register of members address changed
dot icon16/05/2004
Full accounts made up to 2004-01-31
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Director resigned
dot icon28/04/2004
Auditor's resignation
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Declaration of assistance for shares acquisition
dot icon21/04/2004
Auditor's resignation
dot icon04/04/2004
Certificate of re-registration from Public Limited Company to Private
dot icon04/04/2004
Re-registration of Memorandum and Articles
dot icon04/04/2004
Application for reregistration from PLC to private
dot icon04/04/2004
Resolutions
dot icon04/04/2004
Resolutions
dot icon02/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon28/07/2003
Return made up to 14/07/03; bulk list available separately
dot icon28/07/2003
Director resigned
dot icon24/06/2003
Group of companies' accounts made up to 2003-01-31
dot icon19/08/2002
Return made up to 14/07/02; bulk list available separately
dot icon11/12/2001
Group of companies' accounts made up to 2001-07-31
dot icon19/11/2001
Accounting reference date extended from 31/07/02 to 31/01/03
dot icon02/10/2001
New director appointed
dot icon18/09/2001
Return made up to 14/07/01; bulk list available separately
dot icon08/08/2001
New director appointed
dot icon12/06/2001
Particulars of mortgage/charge
dot icon28/05/2001
Full group accounts made up to 2000-07-31
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon04/09/2000
Return made up to 14/07/00; bulk list available separately
dot icon04/09/2000
Location of register of members
dot icon04/09/2000
Registered office changed on 05/09/00 from: unit 6 dencoram business centre dundee way enfield middlesex EN3 7SX
dot icon04/09/2000
Director's particulars changed
dot icon05/07/2000
Ad 13/06/00--------- £ si [email protected]=720000 £ ic 3359881/4079881
dot icon04/07/2000
Prospectus
dot icon22/06/2000
Ad 13/06/00--------- £ si [email protected]=3304800 £ ic 55081/3359881
dot icon13/06/2000
New director appointed
dot icon11/06/2000
S-div 05/06/00
dot icon11/06/2000
Resolutions
dot icon11/06/2000
Resolutions
dot icon11/06/2000
Resolutions
dot icon11/06/2000
Resolutions
dot icon11/06/2000
Resolutions
dot icon11/06/2000
Resolutions
dot icon11/06/2000
£ nc 5000000/6000000 05/06/00
dot icon08/06/2000
Particulars of contract relating to shares
dot icon08/06/2000
Ad 30/03/00--------- £ si 580@1=580 £ ic 54501/55081
dot icon25/05/2000
Ad 13/05/00--------- £ si 3030@1=3030 £ ic 51471/54501
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
New secretary appointed
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon18/05/2000
Certificate of re-registration from Private to Public Limited Company
dot icon18/05/2000
Declaration on reregistration from private to PLC
dot icon18/05/2000
Balance Sheet
dot icon18/05/2000
Auditor's report
dot icon18/05/2000
Auditor's statement
dot icon18/05/2000
Re-registration of Memorandum and Articles
dot icon18/05/2000
Application for reregistration from private to PLC
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Particulars of contract relating to shares
dot icon18/05/2000
Ad 31/03/00--------- £ si 7349@1=7349 £ ic 44122/51471
dot icon14/05/2000
Full accounts made up to 1999-07-31
dot icon14/05/2000
New director appointed
dot icon14/05/2000
Ad 11/04/00--------- £ si 41640@1=41640 £ ic 2482/44122
dot icon14/05/2000
Particulars of contract relating to shares
dot icon09/05/2000
Resolutions
dot icon09/05/2000
Particulars of contract relating to shares
dot icon09/05/2000
Ad 30/03/00--------- £ si 2480@1=2480 £ ic 2/2482
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
£ nc 1000/5000000 30/03/00
dot icon17/04/2000
Memorandum and Articles of Association
dot icon17/04/2000
Resolutions
dot icon07/03/2000
Registered office changed on 08/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP
dot icon17/01/2000
Certificate of change of name
dot icon14/07/1999
Return made up to 14/07/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon17/09/1998
Registered office changed on 18/09/98 from: langley & partners langley house,park road east finchley london N2 8EX
dot icon23/08/1998
Auditor's resignation
dot icon27/07/1998
Return made up to 14/07/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon08/09/1997
Return made up to 14/07/97; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-07-31
dot icon19/08/1996
Return made up to 14/07/96; full list of members
dot icon21/05/1996
Accounts for a small company made up to 1995-07-31
dot icon10/09/1995
Director's particulars changed
dot icon30/07/1995
Return made up to 14/07/95; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Return made up to 14/07/94; full list of members
dot icon31/05/1994
Accounts for a small company made up to 1993-07-31
dot icon21/10/1993
Registered office changed on 22/10/93 from: gable house 239,regents park road london N3 3LF
dot icon27/09/1993
Return made up to 14/07/93; full list of members
dot icon25/08/1992
Registered office changed on 26/08/92 from: aci house torrington park north finchley london N12 9SZ
dot icon25/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/08/1992
Director resigned;new director appointed
dot icon17/08/1992
Certificate of change of name
dot icon17/08/1992
Resolutions
dot icon13/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2011
dot iconLast change occurred
29/01/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/01/2011
dot iconNext account date
29/01/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slipper, James Andrew
Director
11/12/2008 - 23/02/2011
19
Cowan, Graham Michael
Nominee Director
14/07/1992 - 22/07/1992
7054
Kaye, Phillip
Director
05/06/2000 - 24/10/2002
8
Leveton, David Harvey
Director
22/07/1992 - 19/01/2004
10
Winter, Mark David Robert
Director
02/08/2001 - Present
4

Persons with Significant Control

0

No PSC data available.

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 TOWN CENTRE RESTAURANTS LIMITED

TOWN CENTRE RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 13/07/1992 with the registered office located at The Zenith Building 26, Spring Gardens, Manchester M2 1AB. There are currently 2 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 TOWN CENTRE RESTAURANTS LIMITED?

toggle

TOWN CENTRE RESTAURANTS LIMITED is currently Dissolved. It was registered on 13/07/1992 and dissolved on 15/04/2014.

Where is TOWN CENTRE RESTAURANTS LIMITED located?

toggle

TOWN CENTRE RESTAURANTS LIMITED is registered at The Zenith Building 26, Spring Gardens, Manchester M2 1AB.

What does TOWN CENTRE RESTAURANTS LIMITED do?

toggle

TOWN CENTRE RESTAURANTS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for TOWN CENTRE RESTAURANTS LIMITED?

toggle

The latest filing was on 04/11/2021: Bona Vacantia disclaimer.