Manchester
M2 4WU
Director Name | Mr Paramjit Singh Dhaliwal |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2013(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mrs Julie Nicole Leigh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Mrs Julie Nicole Leigh |
---|---|
Status | Closed |
Appointed | 01 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 October 2017) |
Role | Company Director |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Kashmira Singh |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Goose Gate Hockley Nottingham East Midlands NG1 1FF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Manjit Kaur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Goose Gate Hockley Nottingham East Midlands NG1 1FF |
Director Name | Manjit Kaur |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Goose Gate Hockley Nottingham East Midlands NG1 1FF |
Secretary Name | Mr Paresh Narottam Samat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2013) |
Role | Company Director |
Correspondence Address | Suite 123 Regus House Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG |
Director Name | Mr Steven James Wilkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studion 1 Clarks Courtyard 145 Granville Street Birmingham West Midlands B1 1SB |
Secretary Name | Steve Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Studio Clarks Courtyard 145 Granville Street Birmingham West Midlnads B1 1SB |
Director Name | Mr Matthew David Powell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD |
Secretary Name | Mr Matthew David Powell |
---|---|
Status | Resigned |
Appointed | 02 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD |
Website | redhotbuffetshacks.com |
---|
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
11m at £0.01 | Buffet Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,260,657 |
Net Worth | -£2,921,965 |
Cash | £1,068,552 |
Current Liabilities | £1,318,895 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 August 2013 | Delivered on: 30 August 2013 Persons entitled: Risk Capital Partners LLP (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 August 2013 | Delivered on: 29 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2012 | Delivered on: 11 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
16 May 2008 | Delivered on: 28 May 2008 Satisfied on: 18 June 2013 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 December 2004 | Delivered on: 31 December 2004 Satisfied on: 7 April 2009 Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 May 2004 | Delivered on: 15 May 2004 Satisfied on: 7 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Notice of move from Administration to Dissolution (40 pages) |
16 March 2017 | Administrator's progress report to 25 January 2017 (34 pages) |
8 March 2017 | Administrator's progress report to 25 January 2017 (33 pages) |
5 October 2016 | Notice of deemed approval of proposals (1 page) |
22 September 2016 | Statement of affairs with form 2.14B (6 pages) |
19 September 2016 | Statement of administrator's proposal (63 pages) |
18 August 2016 | Registered office address changed from 1st Floor St Georges House St. Georges Road Bolton BL1 2DD to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 18 August 2016 (2 pages) |
10 August 2016 | Appointment of an administrator (1 page) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
3 August 2015 | Registered office address changed from 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor St Georges House St. Georges Road Bolton BL1 2DD on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor St Georges House St. Georges Road Bolton BL1 2DD on 3 August 2015 (1 page) |
2 June 2015 | Appointment of Mrs Julie Nicole Leigh as a secretary on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Julie Nicole Leigh as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Julie Nicole Leigh as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Matthew David Powell as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Matthew David Powell as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Julie Nicole Leigh as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Matthew David Powell as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Matthew David Powell as a secretary on 1 June 2015 (1 page) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from 2Nd Floor St Georges House St. Georges Road Bolton BL1 2EN to 2Nd Floor, St Georges House St. Georges Road Bolton BL1 2DD on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 2Nd Floor St Georges House St. Georges Road Bolton BL1 2EN to 2Nd Floor, St Georges House St. Georges Road Bolton BL1 2DD on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 October 2014 | Full accounts made up to 31 January 2014 (21 pages) |
25 June 2014 | Resolutions
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Parmjit Dhaliwal on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Helen Surinderjit Dhaliwal on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Parmjit Dhaliwal on 1 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Helen Surinderjit Dhaliwal on 1 December 2013 (2 pages) |
17 October 2013 | Termination of appointment of Steve Wilkinson as a secretary (1 page) |
17 October 2013 | Appointment of Mr Matthew David Powell as a secretary (1 page) |
17 October 2013 | Appointment of Mr Matthew David Powell as a director (2 pages) |
17 October 2013 | Termination of appointment of Steven Wilkinson as a director (1 page) |
17 October 2013 | Registered office address changed from Studio 1 Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 17 October 2013 (1 page) |
17 September 2013 | Appointment of Steve Wilkinson as a secretary (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Termination of appointment of Kashmira Singh as a director (2 pages) |
17 September 2013 | Termination of appointment of Manjit Kaur as a director (2 pages) |
17 September 2013 | Termination of appointment of Paresh Samat as a secretary (2 pages) |
17 September 2013 | Appointment of Parmjit Dhaliwal as a director (3 pages) |
17 September 2013 | Appointment of Mr Steven James Wilkinson as a director (3 pages) |
3 September 2013 | Full accounts made up to 31 January 2013 (25 pages) |
30 August 2013 | Registration of charge 050254670006 (76 pages) |
29 August 2013 | Registration of charge 050254670005 (53 pages) |
18 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Kashmira Singh on 27 January 2012 (2 pages) |
12 March 2013 | Director's details changed for Helen Surinderjit Dhaliwal on 27 January 2012 (2 pages) |
12 March 2013 | Director's details changed for Manjit Kaur on 27 January 2012 (2 pages) |
4 January 2013 | Secretary's details changed for Paresh Narottam Samat on 4 January 2013 (1 page) |
4 January 2013 | Secretary's details changed for Paresh Narottam Samat on 4 January 2013 (1 page) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 October 2012 | Full accounts made up to 31 January 2012 (24 pages) |
8 October 2012 | Registered office address changed from Red Hot Restaurant Group 38-46 Goosegate Nottingham NG1 1FF on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Red Hot Restaurant Group 38-46 Goosegate Nottingham NG1 1FF on 8 October 2012 (2 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (15 pages) |
19 December 2011 | Sub-division of shares on 22 November 2011 (5 pages) |
19 December 2011 | Resolutions
|
2 November 2011 | Accounts for a small company made up to 31 January 2011 (10 pages) |
11 May 2011 | Appointment of Paresh Narottam Samat as a secretary (3 pages) |
11 May 2011 | Termination of appointment of Manjit Kaur as a secretary (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (15 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 August 2010 | Director's details changed for Surinderjit Helen Dhaliwal on 5 November 2009 (3 pages) |
5 August 2010 | Director's details changed for Surinderjit Helen Dhaliwal on 5 November 2009 (3 pages) |
19 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (15 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
10 December 2008 | Director and secretary's change of particulars / manjit kaur / 01/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / kashmira singh / 01/12/2008 (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 November 2008 | Director appointed surinderjit dhaliwal (2 pages) |
18 July 2008 | Return made up to 26/01/08; no change of members (7 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 February 2008 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o vaghela (services) 145 granville street birmingham west midlands B1 1SB (1 page) |
9 August 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
9 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | New director appointed (2 pages) |
15 May 2004 | Particulars of mortgage/charge (6 pages) |
20 April 2004 | Ad 01/04/04--------- £ si 109900@1=109900 £ ic 100/110000 (2 pages) |
31 March 2004 | Nc inc already adjusted 22/03/04 (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Resolutions
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 February 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (14 pages) |