Company NameOlive Restaurants (Manchester) Limited
Company StatusDissolved
Company Number07287405
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameOlive Press Restaurants Limited

Business Activity

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

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Paul Heathcote
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Winckley Square
Preston
Lancashire
PR1 3JJ
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Peter Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Contact

Websitelivingventures.com
Telephone01565 631234
Telephone regionKnutsford

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£420
Current Liabilities£419

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 October 2011Delivered on: 27 October 2011
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2010Delivered on: 9 October 2010
Persons entitled: Bruntwood 2000 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and agreement to charge all interest in any freehold or leasehold property, the benefit of all guarantees, warranties, licences, consents, contracts and authorisations, all plant, machinery, computers, vehicles, all the goodwill and uncalled capital. By way of first floating charge all its undertaking and all its property and assets.
Outstanding

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 September 2019Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page)
26 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
12 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(3 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 May 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Timothy Alan Bacon on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Timothy Alan Bacon on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Andrew Peter Haigh on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Timothy Alan Bacon on 1 April 2014 (2 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Director's details changed for Mr Andrew Peter Haigh on 1 April 2014 (2 pages)
22 May 2014Director's details changed for Mr Andrew Peter Haigh on 1 April 2014 (2 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Company name changed olive press restaurants LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed olive press restaurants LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from 23 Winckley Square Preston Lancashire PR1 3JJ on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Christopher Oglesby as a director (2 pages)
11 November 2010Appointment of Mr Andrew Peter Haigh as a director (3 pages)
11 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
11 November 2010Appointment of Mr Timothy Alan Bacon as a director (3 pages)
11 November 2010Termination of appointment of Christopher Oglesby as a director (2 pages)
11 November 2010Termination of appointment of Paul Heathcote as a director (2 pages)
11 November 2010Appointment of Mr Jeremy Kevin Roberts as a director (3 pages)
11 November 2010Appointment of Mr Andrew Peter Haigh as a director (3 pages)
11 November 2010Appointment of Mr Jeremy Kevin Roberts as a director (3 pages)
11 November 2010Appointment of Mr Timothy Alan Bacon as a director (3 pages)
11 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
11 November 2010Registered office address changed from 23 Winckley Square Preston Lancashire PR1 3JJ on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Paul Heathcote as a director (2 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)