Company NameFavela Deansgate Limited
Company StatusDissolved
Company Number07980957
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous NamesMR. Pillings Roast Restaurant And Oyster Bar Limited and MR. Pilling's Roast Restaurant And Oyster Bar Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Simon Joseph Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2015)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE

Location

Registered AddressThe Vicarage 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Northern Restaurants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 June 2016Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Termination of appointment of Simon Stanley as a director on 13 November 2015 (1 page)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Termination of appointment of Simon Stanley as a director on 13 November 2015 (1 page)
8 December 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
8 December 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
23 November 2015Company name changed mr. Pilling's roast restaurant and oyster bar LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
23 November 2015Company name changed mr. Pilling's roast restaurant and oyster bar LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
17 March 2015Director's details changed for Mr Steven Pilling on 7 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Steven Pilling on 7 March 2015 (2 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
17 March 2015Director's details changed for Mr Steven Pilling on 7 March 2015 (2 pages)
17 March 2015Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Register inspection address has been changed to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Register(s) moved to registered inspection location 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page)
8 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-05
(4 pages)
5 April 2013Registered office address changed from 1 Levens Road Newby Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 1 Levens Road Newby Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom on 5 April 2013 (1 page)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-05
(4 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-05
(4 pages)
5 April 2013Registered office address changed from 1 Levens Road Newby Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom on 5 April 2013 (1 page)
15 March 2012Appointment of Mr Simon Stanley as a director (2 pages)
15 March 2012Company name changed mr. Pillings roast restaurant and oyster bar LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Director's details changed for Steven Pillings on 15 March 2012 (2 pages)
15 March 2012Appointment of Mr Simon Stanley as a director (2 pages)
15 March 2012Company name changed mr. Pillings roast restaurant and oyster bar LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Director's details changed for Steven Pillings on 15 March 2012 (2 pages)
7 March 2012Incorporation (35 pages)
7 March 2012Incorporation (35 pages)