London
SW1W 0AJ
Secretary Name | Ms Anne Elizabeth Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(5 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 July 2019) |
Role | Financial Consultant |
Correspondence Address | 1 Clifton Avenue Belmont Surrey SM2 5PS |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | rickerrestaurants.com |
---|
Registered Address | 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1000 at £1 | Ricker Restaurants (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,490,560 |
Gross Profit | £779,672 |
Net Worth | -£194,336 |
Cash | £38,744 |
Current Liabilities | £1,381,502 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 March 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
2 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2019 | Registered 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 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 April 2019 | Appointment of a voluntary liquidator (1 page) |
2 April 2019 | Resolutions
|
7 November 2017 | Registered 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 2017 | Registered 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 2017 | Statement of affairs (14 pages) |
3 November 2017 | Statement of affairs (14 pages) |
19 October 2017 | Director's details changed for Mr William Roy Ricker on 7 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr William Roy Ricker on 7 October 2017 (2 pages) |
11 October 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
11 October 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
11 October 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
11 October 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
22 October 2015 | Registered 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 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages) |
22 October 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
1 October 2014 | Accounts for a medium company made up to 31 December 2013 (16 pages) |
29 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
20 August 2014 | Registered 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 2014 | Registered 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 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages) |
15 August 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
15 August 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
16 August 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
10 November 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
10 November 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
10 November 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 October 2009 (2 pages) |
10 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2008 | Director's change of particulars / william ricker / 01/07/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / anne coles / 01/06/2008 (2 pages) |
22 October 2008 | Secretary's change of particulars / anne coles / 01/06/2008 (2 pages) |
22 October 2008 | Director's change of particulars / william ricker / 01/07/2008 (1 page) |
22 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
2 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
4 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/09/06; full list of members (3 pages) |
20 September 2006 | Particulars of mortgage/charge (6 pages) |
20 September 2006 | Particulars of mortgage/charge (6 pages) |
20 September 2006 | Particulars of mortgage/charge (6 pages) |
20 September 2006 | Particulars of mortgage/charge (6 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Incorporation (14 pages) |
28 September 2005 | Incorporation (14 pages) |