Company NameGINO D'Acampo Restaurants Llp
Company StatusDissolved
Company NumberOC417763
CategoryLimited Liability Partnership
Incorporation Date14 June 2017(6 years, 10 months ago)
Dissolution Date28 March 2023 (1 year ago)

Directors

LLP Designated Member NameMr Gino D'Acampo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
LLP Designated Member NameMr Vernon Lord
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
LLP Member NameIndividual Restaurants Group Limited (Corporation)
StatusClosed
Appointed29 August 2019(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 28 March 2023)
Correspondence AddressRidgefield House 4th Floor
14 John Dalton Street
Manchester
M2 6JR
LLP Designated Member NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRidgefield House 4th Floor 14 John Dalton Street
Manchester
Greater Manchester
M2 6JR
LLP Designated Member NameMr Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgefield House 4th Floor 14 John Dalton Street
Manchester
Greater Manchester
M2 6JR
LLP Designated Member NameMr Steven John Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgefield House 4th Floor 14 John Dalton Street
Manchester
Greater Manchester
M2 6JR

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

29 August 2019Delivered 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 2017Delivered 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

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the limited liability partnership off the register (2 pages)
22 September 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
27 October 2021Satisfaction of charge OC4177630002 in full (1 page)
27 October 2021Satisfaction of charge OC4177630001 in full (1 page)
13 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 March 2020 (4 pages)
8 December 2020Total exemption full accounts made up to 30 March 2019 (4 pages)
27 November 2020Registered 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 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
31 October 2019Termination of appointment of Steven John Walker as a member on 29 August 2019 (1 page)
31 October 2019Termination of appointment of Tarsem Singh Dhaliwal as a member on 29 August 2019 (1 page)
31 October 2019Appointment of Individual Restaurants Group Limited as a member on 29 August 2019 (2 pages)
31 October 2019Cessation of Malcom Conrad Walker as a person with significant control on 29 August 2019 (1 page)
31 October 2019Cessation of Tarsem Singh Dhaliwal as a person with significant control on 29 August 2019 (1 page)
31 October 2019Notification of Individual Restaurants Group Limited as a person with significant control on 29 August 2019 (2 pages)
31 October 2019Termination of appointment of Malcolm Conrad Walker as a member on 29 August 2019 (1 page)
31 October 2019Cessation of Steven John Walker as a person with significant control on 29 August 2019 (1 page)
3 September 2019Registration of charge OC4177630002, created on 29 August 2019 (45 pages)
26 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
27 November 2017Registration of charge OC4177630001, created on 23 November 2017 (26 pages)
27 November 2017Registration of charge OC4177630001, created on 23 November 2017 (26 pages)
9 November 2017Notification of Malcom Conrad Walker as a person with significant control on 6 July 2017 (2 pages)
9 November 2017Notification of Tarsem Singh Dhaliwal as a person with significant control on 6 July 2017 (2 pages)
9 November 2017Notification of Steven John Walker as a person with significant control on 6 July 2017 (2 pages)
9 November 2017Notification of Tarsem Singh Dhaliwal as a person with significant control on 6 July 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Notification of Malcom Conrad Walker as a person with significant control on 6 July 2017 (2 pages)
9 November 2017Notification of Steven John Walker as a person with significant control on 6 July 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
14 June 2017Incorporation of a limited liability partnership (14 pages)
14 June 2017Incorporation of a limited liability partnership (14 pages)