Deeside
Flintshire
CH5 2NW
Wales
LLP Designated Member Name | Mr Vernon Lord |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
LLP Member Name | Individual Restaurants Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2019(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 March 2023) |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR |
LLP Designated Member Name | Mr Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester Greater Manchester M2 6JR |
LLP Designated Member Name | Mr Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester Greater Manchester M2 6JR |
LLP Designated Member Name | Mr Steven John Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester Greater Manchester M2 6JR |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
29 August 2019 | Delivered on: 3 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
23 November 2017 | Delivered on: 27 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the LLP at any time. Outstanding |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2022 | Application to strike the limited liability partnership off the register (2 pages) |
22 September 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
27 October 2021 | Satisfaction of charge OC4177630002 in full (1 page) |
27 October 2021 | Satisfaction of charge OC4177630001 in full (1 page) |
13 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 March 2020 (4 pages) |
8 December 2020 | Total exemption full accounts made up to 30 March 2019 (4 pages) |
27 November 2020 | Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester Greater Manchester M2 6JR United Kingdom to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 27 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
31 October 2019 | Termination of appointment of Steven John Walker as a member on 29 August 2019 (1 page) |
31 October 2019 | Termination of appointment of Tarsem Singh Dhaliwal as a member on 29 August 2019 (1 page) |
31 October 2019 | Appointment of Individual Restaurants Group Limited as a member on 29 August 2019 (2 pages) |
31 October 2019 | Cessation of Malcom Conrad Walker as a person with significant control on 29 August 2019 (1 page) |
31 October 2019 | Cessation of Tarsem Singh Dhaliwal as a person with significant control on 29 August 2019 (1 page) |
31 October 2019 | Notification of Individual Restaurants Group Limited as a person with significant control on 29 August 2019 (2 pages) |
31 October 2019 | Termination of appointment of Malcolm Conrad Walker as a member on 29 August 2019 (1 page) |
31 October 2019 | Cessation of Steven John Walker as a person with significant control on 29 August 2019 (1 page) |
3 September 2019 | Registration of charge OC4177630002, created on 29 August 2019 (45 pages) |
26 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 March 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
27 November 2017 | Registration of charge OC4177630001, created on 23 November 2017 (26 pages) |
27 November 2017 | Registration of charge OC4177630001, created on 23 November 2017 (26 pages) |
9 November 2017 | Notification of Malcom Conrad Walker as a person with significant control on 6 July 2017 (2 pages) |
9 November 2017 | Notification of Tarsem Singh Dhaliwal as a person with significant control on 6 July 2017 (2 pages) |
9 November 2017 | Notification of Steven John Walker as a person with significant control on 6 July 2017 (2 pages) |
9 November 2017 | Notification of Tarsem Singh Dhaliwal as a person with significant control on 6 July 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Malcom Conrad Walker as a person with significant control on 6 July 2017 (2 pages) |
9 November 2017 | Notification of Steven John Walker as a person with significant control on 6 July 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
14 June 2017 | Incorporation of a limited liability partnership (14 pages) |
14 June 2017 | Incorporation of a limited liability partnership (14 pages) |