Company NameCicada Limited
Company StatusDissolved
Company Number03226576
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Roy Ricker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed18 July 1996(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Stokehouse 81 Buckingham Palace Road
London
SW1W 0AJ
Secretary NameMs Anne Elizabeth Coles
NationalityBritish
StatusClosed
Appointed03 August 2004(8 years after company formation)
Appointment Duration17 years, 2 months (closed 26 October 2021)
RoleSecretary
Correspondence Address1 Clifton Avenue
Sutton
Surrey
SM2 5PS
Director NameBenedict Warner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(7 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address72 St John St
London
EC1M 2DA
Secretary NameOliver Michael Williamson
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1999)
RoleManager
Correspondence Address4a Chrniston Gardens
Kensington
London
Wa 62q
Secretary NameRupert Michael Ford Prince
NationalityBritish
StatusResigned
Appointed25 October 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2002)
RoleCompany Director
Correspondence Address49c Beresford Road
London
N5 2HR
Secretary NameLucilia Pedrica
NationalityPortuguese
StatusResigned
Appointed01 December 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 2004)
RoleRestaurant Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191b Bow Road
London
E3 2SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChapman Longley Ltd Co Secretaries (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address10 White House Street
Mayfair
London
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterickerrestaurants.com

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at £0.1Ricker Restaurants (Holdings) LTD
90.57%
Ordinary 1
260.2k at £0.01Ricker Restaurants (Holdings) LTD
9.43%
Ordinary 2

Financials

Year2014
Net Worth£25,460
Cash£2,226
Current Liabilities£4,159

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 March 2008Delivered on: 29 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 January 1997Delivered on: 15 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 October 2017Change of details for Mr William Roy Ricker as a person with significant control on 7 October 2017 (2 pages)
19 October 2017Director's details changed for Mr William Roy Ricker on 7 October 2017 (2 pages)
19 October 2017Director's details changed for Mr William Roy Ricker on 7 October 2017 (2 pages)
19 October 2017Change of details for Mr William Roy Ricker as a person with significant control on 7 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
14 March 2016Withdraw the company strike off application (1 page)
14 March 2016Withdraw the company strike off application (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (2 pages)
1 March 2016Application to strike the company off the register (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 27,602
(5 pages)
28 July 2015Director's details changed for Mr William Roy Ricker on 1 December 2014 (2 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 27,602
(5 pages)
28 July 2015Director's details changed for Mr William Roy Ricker on 1 December 2014 (2 pages)
28 July 2015Director's details changed for Mr William Roy Ricker on 1 December 2014 (2 pages)
21 July 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2015 (1 page)
1 October 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
1 October 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 27,602
(5 pages)
21 July 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 27,602
(5 pages)
21 July 2014Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page)
26 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
18 July 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 August 2012 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 August 2012 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 August 2012 (2 pages)
15 August 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
15 August 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
26 July 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 March 2012 (2 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 July 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 March 2012 (2 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 July 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 March 2012 (2 pages)
23 August 2011Accounts made up to 31 December 2010 (18 pages)
23 August 2011Accounts made up to 31 December 2010 (18 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Mr William Roy Ricker on 1 January 2011 (2 pages)
11 August 2011Director's details changed for Mr William Roy Ricker on 1 January 2011 (2 pages)
11 August 2011Director's details changed for Mr William Roy Ricker on 1 January 2011 (2 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 August 2008Secretary's change of particulars / anne coles / 01/06/2008 (1 page)
22 August 2008Return made up to 18/07/08; full list of members (7 pages)
22 August 2008Director's change of particulars / william ricker / 01/02/2008 (1 page)
22 August 2008Director's change of particulars / william ricker / 01/02/2008 (1 page)
22 August 2008Secretary's change of particulars / anne coles / 01/06/2008 (1 page)
22 August 2008Return made up to 18/07/08; full list of members (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 February 2008Declaration of assistance for shares acquisition (4 pages)
29 February 2008Declaration of assistance for shares acquisition (4 pages)
29 February 2008Declaration of assistance for shares acquisition (4 pages)
29 February 2008Declaration of assistance for shares acquisition (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
25 July 2007Return made up to 18/07/07; full list of members (4 pages)
25 July 2007Return made up to 18/07/07; full list of members (4 pages)
15 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 September 2006Return made up to 18/07/06; full list of members (4 pages)
13 September 2006Return made up to 18/07/06; full list of members (4 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 October 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 October 2004New secretary appointed (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
1 October 2002Return made up to 18/07/02; full list of members (10 pages)
1 October 2002Return made up to 18/07/02; full list of members (10 pages)
14 May 2002Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 May 2002Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 August 2001Registered office changed on 22/08/01 from: the pines boars head crowborough east sussex TN6 3HD (2 pages)
22 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2001Registered office changed on 22/08/01 from: the pines boars head crowborough east sussex TN6 3HD (2 pages)
27 September 2000Return made up to 18/07/00; full list of members (10 pages)
27 September 2000Return made up to 18/07/00; full list of members (10 pages)
9 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 July 2000Registered office changed on 20/07/00 from: 132 136 st john street london EC1V 4JT (1 page)
20 July 2000Registered office changed on 20/07/00 from: 132 136 st john street london EC1V 4JT (1 page)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 December 1999Secretary resigned (2 pages)
6 December 1999Secretary resigned (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
24 August 1999Return made up to 18/07/99; full list of members (6 pages)
24 August 1999Return made up to 18/07/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1998Return made up to 18/07/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1998Return made up to 18/07/98; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 May 1998Ad 18/07/97--------- £ si [email protected] £ si [email protected] (2 pages)
24 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 May 1998S-div 30/04/98 (1 page)
24 May 1998S-div 30/04/98 (1 page)
24 May 1998Ad 18/07/97--------- £ si [email protected] £ si [email protected] (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 33B marryat square wyfield road fulham london SW6 6UA (1 page)
15 April 1998Registered office changed on 15/04/98 from: 33B marryat square wyfield road fulham london SW6 6UA (1 page)
11 August 1997Return made up to 18/07/97; full list of members (6 pages)
11 August 1997Return made up to 18/07/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 10 white horse street mayfair london W1Y 7LB (1 page)
16 January 1997Registered office changed on 16/01/97 from: 10 white horse street mayfair london W1Y 7LB (1 page)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
19 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 August 1996New secretary appointed (2 pages)
3 August 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
18 July 1996Incorporation (20 pages)
18 July 1996Incorporation (20 pages)