Company NameC&C (Solihull) Limited
DirectorParmjit Singh Dhaliwal
Company StatusDissolved
Company Number02972723
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Previous NameShimla Pinks (Solihull) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameParmjit Singh Dhaliwal
NationalityBritish
StatusCurrent
Appointed28 November 1994(1 month, 4 weeks after company formation)
Appointment Duration29 years, 5 months
RoleRestauranteur
Correspondence Address4 Buckbury Croft
Solihull
West Midlands
B90 4YJ
Director NameParmjit Singh Dhaliwal
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleRestauranteur
Correspondence Address4 Buckbury Croft
Solihull
West Midlands
B90 4YJ
Secretary NameLynda Harrison
NationalityBritish
StatusCurrent
Appointed14 July 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address6 Rowdale Road
Birmingham
West Midlands
B42 2DG
Director NameKalbinder Dhaliwal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 November 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1997)
RoleRestauranteur
Correspondence AddressBeehive Cottage Lavender Hall Lane
Berkswell
Warwickshire
CV7 7BL
Director NameKalbinder Dhaliwal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed14 August 1997(2 years, 10 months after company formation)
Appointment Duration1 day (resigned 15 August 1997)
RoleRestauranteur
Correspondence AddressDix Cottage
The Green Kingham
Chipping Norton
Oxfordshire
OX7 6YA
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Secretary NameMr Frederik Louis Tsun Meng Hsu
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered AddressGarrick Read Insolvency
3rd Floor Norwich House
Savile Street Hull
North Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£698,522
Current Liabilities£814,993

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting of creditors (1 page)
5 April 2002Company name changed shimla pinks (solihull) LIMITED\certificate issued on 05/04/02 (2 pages)
7 December 2001Appointment of a liquidator (1 page)
30 November 2001Appointment of a liquidator (1 page)
29 November 2001Notice of discharge of Administration Order (4 pages)
29 November 2001Order of court to wind up (2 pages)
22 November 2001Administrator's abstract of receipts and payments (3 pages)
9 July 2001Administrator's abstract of receipts and payments (3 pages)
28 December 2000Declaration of satisfaction of mortgage/charge (1 page)
28 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Administrator's abstract of receipts and payments (3 pages)
16 August 2000Registered office changed on 16/08/00 from: concepts and cuisine LIMITED 113 tennant street birmingham west midlands B15 1EY (1 page)
25 July 2000Notice of result of meeting of creditors (6 pages)
5 July 2000Statement of administrator's proposal (13 pages)
25 May 2000Administration Order (3 pages)
15 May 2000Notice of Administration Order (1 page)
23 March 2000Registered office changed on 23/03/00 from: 113 tennant street birmingham west midlands B15 1EY (1 page)
16 December 1999Registered office changed on 16/12/99 from: clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned;director resigned (1 page)
7 April 1999Return made up to 30/09/98; no change of members (6 pages)
7 April 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
24 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 30/09/96; full list of members (6 pages)
5 February 1998Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 1998Full accounts made up to 30 September 1996 (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (4 pages)
22 October 1997New secretary appointed;new director appointed (3 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
16 October 1997Company name changed sloane ranger (NO1) LIMITED\certificate issued on 17/10/97 (2 pages)
4 September 1997Company name changed shimla pinks (solihull) LIMITED\certificate issued on 05/09/97 (2 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
26 September 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1996Registered office changed on 20/09/96 from: 44-44A station road solihull (1 page)
20 September 1996Full accounts made up to 30 September 1995 (4 pages)
10 May 1995Particulars of mortgage/charge (4 pages)