Company NameTom Rogers Limited
Company StatusDissolved
Company Number04907110
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Thomas Gude Rogers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleExecutive Chef
Country of ResidenceEngland
Correspondence Address239 Chester Road
Grappenhall
Warrington
WA4 2QE
Director NameMr David John Critchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary NameMr David John Critchley
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetomat101.co.uk
Telephone01925 212660
Telephone regionWarrington

Location

Registered Address101 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Shareholders

2 at £1Thomas Gude Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,366
Cash£500
Current Liabilities£137,106

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

28 May 2010Delivered on: 4 June 2010
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 October 2008Delivered on: 15 November 2008
Persons entitled: Mr David John Critchley

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 101 restaurant, london road, stockton heath, warrington. 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

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2018Satisfaction of charge 1 in full (1 page)
13 September 2018Satisfaction of charge 2 in full (1 page)
4 February 2018Registered office address changed from 7 the Close Norwich NR1 4DJ England to 101 London Road Stockton Heath Warrington Cheshire WA4 6LG on 4 February 2018 (1 page)
29 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 May 2016Registered office address changed from Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 10 May 2016 (1 page)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Director's details changed for Mr Thomas Gude Rogers on 21 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Thomas Gude Rogers on 21 September 2014 (2 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2013Director's details changed for Mr Thomas Gude Rogers on 21 September 2013 (2 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
24 September 2013Director's details changed for Mr Thomas Gude Rogers on 21 September 2013 (2 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2010Director's details changed for Mr Thomas Gude Rogers on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Thomas Gude Rogers on 22 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 101 london road stockton heath warrington WA4 6LG united kingdom (1 page)
10 July 2009Registered office changed on 10/07/2009 from 101 london road stockton heath warrington WA4 6LG united kingdom (1 page)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 March 2009Location of debenture register (1 page)
5 March 2009Registered office changed on 05/03/2009 from haresfield, stockton lane grappenhall warrington WA4 3HQ (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Appointment terminated director david critchley (1 page)
5 March 2009Return made up to 22/09/08; full list of members (4 pages)
5 March 2009Return made up to 22/09/08; full list of members (4 pages)
5 March 2009Location of register of members (1 page)
5 March 2009Registered office changed on 05/03/2009 from haresfield, stockton lane grappenhall warrington WA4 3HQ (1 page)
5 March 2009Appointment terminated director david critchley (1 page)
5 March 2009Appointment terminated secretary david critchley (1 page)
5 March 2009Appointment terminated secretary david critchley (1 page)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 November 2007Return made up to 22/09/07; full list of members (2 pages)
2 November 2007Return made up to 22/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 February 2007Return made up to 22/09/06; full list of members (2 pages)
20 February 2007Return made up to 22/09/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 September 2005Return made up to 22/09/05; full list of members (7 pages)
29 September 2005Return made up to 22/09/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2004Return made up to 22/09/04; full list of members (7 pages)
14 December 2004Return made up to 22/09/04; full list of members (7 pages)
28 April 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
28 April 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
9 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Director resigned (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003New director appointed (2 pages)
22 September 2003Incorporation (18 pages)
22 September 2003Incorporation (18 pages)