Company NameBelsize Lane Limited
Company StatusDissolved
Company Number05577630
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date2 July 2019 (4 years, 9 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
Appointed03 October 2005(5 days after company formation)
Appointment Duration13 years, 9 months (closed 02 July 2019)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressThe Stokehouse 81 Buckingham Palace Road
London
SW1W 0AJ
Secretary NameMs Anne Elizabeth Coles
NationalityBritish
StatusClosed
Appointed03 October 2005(5 days after company formation)
Appointment Duration13 years, 9 months (closed 02 July 2019)
RoleFinancial Consultant
Correspondence Address1 Clifton Avenue
Belmont
Surrey
SM2 5PS
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiterickerrestaurants.com

Location

Registered Address3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Ricker Restaurants (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,490,560
Gross Profit£779,672
Net Worth-£194,336
Cash£38,744
Current Liabilities£1,381,502

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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

Classification: Legal mortgage
Secured details: All monies due or to become due from ricker restaurants (holdings) limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 29 belsize lane london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
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
13 September 2006Delivered on: 20 September 2006
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a belsize tavern 29 belsize lane london t/no NGL814988. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 September 2006Delivered on: 20 September 2006
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a belsize tavern 29 belsize lane london t/no NGL814988. 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

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 5 April 2019 (2 pages)
2 April 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
2 April 2019Appointment of a voluntary liquidator (1 page)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
(1 page)
7 November 2017Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 November 2017 (2 pages)
3 November 2017Statement of affairs (14 pages)
3 November 2017Statement of affairs (14 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)
11 October 2017All of the property or undertaking has been released from charge 3 (2 pages)
11 October 2017All of the property or undertaking has been released from charge 4 (2 pages)
11 October 2017All of the property or undertaking has been released from charge 4 (2 pages)
11 October 2017All of the property or undertaking has been released from charge 3 (2 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 October 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 22 October 2015 (1 page)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages)
22 October 2015Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages)
22 October 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 22 October 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
1 October 2014Accounts for a medium company made up to 31 December 2013 (16 pages)
29 September 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 29 September 2014 (1 page)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
20 August 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 20 August 2014 (1 page)
2 October 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages)
2 October 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages)
30 October 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages)
30 October 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages)
15 August 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
15 August 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
16 August 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
10 November 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
10 November 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
10 November 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 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)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 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)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Director's change of particulars / william ricker / 01/07/2008 (1 page)
22 October 2008Secretary's change of particulars / anne coles / 01/06/2008 (2 pages)
22 October 2008Secretary's change of particulars / anne coles / 01/06/2008 (2 pages)
22 October 2008Director's change of particulars / william ricker / 01/07/2008 (1 page)
22 October 2008Return made up to 28/09/08; full list of members (3 pages)
22 October 2008Return made up to 28/09/08; full list of members (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
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 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 February 2008Declaration of assistance for shares acquisition (4 pages)
2 November 2007Return made up to 28/09/07; full list of members (2 pages)
2 November 2007Return made up to 28/09/07; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 January 2007Return made up to 28/09/06; full list of members (3 pages)
4 January 2007Return made up to 28/09/06; full list of members (3 pages)
20 September 2006Particulars of mortgage/charge (6 pages)
20 September 2006Particulars of mortgage/charge (6 pages)
20 September 2006Particulars of mortgage/charge (6 pages)
20 September 2006Particulars of mortgage/charge (6 pages)
17 October 2005Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
28 September 2005Incorporation (14 pages)
28 September 2005Incorporation (14 pages)