Leeds
LS1 5HD
Director Name | Mr Franco Del Buono |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 08 January 2008(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 July 2022) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Secretary Name | Mr Franco Buono |
---|---|
Status | Closed |
Appointed | 03 January 2012(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 July 2022) |
Role | Company Director |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Secretary Name | Jean Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Windsor Avenue Silsden Keighley West Yorkshire BD20 0DA |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | piccolinorestaurants.co.uk |
---|---|
Telephone | 0161 8395511 |
Telephone region | Manchester |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
88 at £1 | Ayston Investment LTD 88.00% Ordinary |
---|---|
7 at £1 | Franco Buono 7.00% Ordinary |
5 at £1 | Ms Catherine Elizabeth Spence 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£385,757 |
Cash | £23,261 |
Current Liabilities | £296,657 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 August 2014 | Delivered on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 March 1999 | Delivered on: 1 April 1999 Persons entitled: Scottish & Newcastle Plcand/or Any of Its Present or Future Subsidiary Companies Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h la laconda together with all additions to the said property premises and buildings and all fittings and fixtures. The goodwill of the business,. See the mortgage charge document for full details. Outstanding |
10 June 1996 | Delivered on: 10 June 1996 Persons entitled: Scottish & Newcastle PLC and Any Holding or Subsidiary Company Thereof Classification: Debenture Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a la laconda, linton road, wetherby, west yorkshire together with the l/h car park. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 2010 | Delivered on: 7 January 2011 Satisfied on: 1 October 2014 Persons entitled: Unity Trust Bank PLC Classification: Mortgage Secured details: £657,500.00 due or to become due from the company to the chargee. Particulars: All that friends provident policy (policy no: 1613642). Fully Satisfied |
10 September 1993 | Delivered on: 21 September 1993 Satisfied on: 27 March 1997 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Debenture Secured details: All moneys due or to become due from the company to national westminster bank PLC including moneys due for goods supplied under the terms of a loan agreement dated 23/07/93 and all moneys due or to become due from the company to carlsberg-tetley brewing limited on any account whatsoever. Particulars: L/H property k/a la locanda 67 westgate wetherby west yorkshire tog with all buildings and fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 November 2021 | Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 30 November 2021 (2 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (17 pages) |
30 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 March 2020 | Registered office address changed from The Angel High Street Wetherby West Yorkshire LS22 6LT to 36 Park Row Leeds LS1 5JL on 16 March 2020 (2 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
13 March 2020 | Statement of affairs (10 pages) |
7 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 October 2014 | Satisfaction of charge 4 in full (4 pages) |
1 October 2014 | Satisfaction of charge 4 in full (4 pages) |
4 September 2014 | Registration of charge 028139980006, created on 28 August 2014 (6 pages) |
4 September 2014 | Registration of charge 028139980006, created on 28 August 2014 (6 pages) |
26 August 2014 | Registration of charge 028139980005, created on 21 August 2014 (5 pages) |
26 August 2014 | Registration of charge 028139980005, created on 21 August 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
8 April 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Franco Buono on 29 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Franco Buono on 29 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Appointment of Mr Franco Buono as a secretary (1 page) |
14 May 2012 | Appointment of Mr Franco Buono as a secretary (1 page) |
14 May 2012 | Termination of appointment of Jean Bradbury as a secretary (1 page) |
14 May 2012 | Termination of appointment of Jean Bradbury as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Franco Buono on 29 April 2010 (2 pages) |
21 May 2010 | Registered office address changed from 5 Boston Road Wetherby W Yorks LS22 5HA England on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 5 Boston Road Wetherby W Yorks LS22 5HA England on 21 May 2010 (1 page) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Franco Buono on 29 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from Sicklinghall Road Wetherby West Yorkshire LS22 4AF on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from Sicklinghall Road Wetherby West Yorkshire LS22 4AF on 10 February 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 29/04/08; full list of members (4 pages) |
14 August 2008 | Return made up to 29/04/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
6 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
6 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: wetherby road collingham wetherby LS22 6AY (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: wetherby road collingham wetherby LS22 6AY (1 page) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 May 2002 | Return made up to 29/04/02; full list of members
|
9 May 2002 | Return made up to 29/04/02; full list of members
|
11 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 June 2001 | Return made up to 29/04/01; full list of members
|
11 June 2001 | Return made up to 29/04/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 June 2000 | Return made up to 29/04/00; full list of members
|
26 June 2000 | Return made up to 29/04/00; full list of members
|
19 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
23 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 May 1998 | Return made up to 29/04/98; no change of members
|
26 May 1998 | Return made up to 29/04/98; no change of members
|
9 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
11 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 June 1996 | Particulars of mortgage/charge (7 pages) |
10 June 1996 | Particulars of mortgage/charge (7 pages) |
6 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
6 May 1996 | Return made up to 29/04/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 164 westgate wetherby leeds LS22 6NH (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 164 westgate wetherby leeds LS22 6NH (1 page) |
16 May 1995 | Return made up to 29/04/95; no change of members
|
16 May 1995 | Return made up to 29/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 April 1993 | Incorporation (16 pages) |
29 April 1993 | Incorporation (16 pages) |