Company NameHelen's Cuisines Limited
Company StatusDissolved
Company Number05025467
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date27 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Helen Surinderjit Dhaliwal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 27 October 2017)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Paramjit Singh Dhaliwal
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameMrs Julie Nicole Leigh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Secretary NameMrs Julie Nicole Leigh
StatusClosed
Appointed01 June 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 October 2017)
RoleCompany Director
Correspondence Address7th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameKashmira Singh
Date of BirthApril 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Goose Gate
Hockley
Nottingham
East Midlands
NG1 1FF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameManjit Kaur
NationalityIndian
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Goose Gate
Hockley
Nottingham
East Midlands
NG1 1FF
Director NameManjit Kaur
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed21 October 2004(8 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Goose Gate
Hockley
Nottingham
East Midlands
NG1 1FF
Secretary NameMr Paresh Narottam Samat
NationalityBritish
StatusResigned
Appointed09 May 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2013)
RoleCompany Director
Correspondence AddressSuite 123 Regus House
Central Boulevard Blythe Valley Business Park
Solihull
West Midlands
B90 8AG
Director NameMr Steven James Wilkinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2013(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudion 1 Clarks Courtyard 145 Granville Street
Birmingham
West Midlands
B1 1SB
Secretary NameSteve Wilkinson
NationalityBritish
StatusResigned
Appointed24 August 2013(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressStudio Clarks Courtyard 145 Granville Street
Birmingham
West Midlnads
B1 1SB
Director NameMr Matthew David Powell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, St Georges House St. Georges Road
Bolton
BL1 2DD
Secretary NameMr Matthew David Powell
StatusResigned
Appointed02 October 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address2nd Floor, St Georges House St. Georges Road
Bolton
BL1 2DD

Contact

Websiteredhotbuffetshacks.com

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

11m at £0.01Buffet Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,260,657
Net Worth-£2,921,965
Cash£1,068,552
Current Liabilities£1,318,895

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

24 August 2013Delivered 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 2013Delivered 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 2012Delivered 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 2008Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Notice of move from Administration to Dissolution (40 pages)
16 March 2017Administrator's progress report to 25 January 2017 (34 pages)
8 March 2017Administrator's progress report to 25 January 2017 (33 pages)
5 October 2016Notice of deemed approval of proposals (1 page)
22 September 2016Statement of affairs with form 2.14B (6 pages)
19 September 2016Statement of administrator's proposal (63 pages)
18 August 2016Registered 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 2016Appointment of an administrator (1 page)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 110,000
(4 pages)
10 November 2015Full accounts made up to 31 January 2015 (22 pages)
3 August 2015Registered 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 2015Registered 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 2015Appointment of Mrs Julie Nicole Leigh as a secretary on 1 June 2015 (2 pages)
2 June 2015Appointment of Mrs Julie Nicole Leigh as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Julie Nicole Leigh as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Matthew David Powell as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Matthew David Powell as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Julie Nicole Leigh as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Matthew David Powell as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Matthew David Powell as a secretary on 1 June 2015 (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 110,000
(4 pages)
3 December 2014Registered 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 2014Registered 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 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 110,000
(4 pages)
9 October 2014Full accounts made up to 31 January 2014 (21 pages)
25 June 2014Resolutions
  • RES13 ‐ Various agreements as listed 16/06/2014
(2 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 110,000
(5 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 110,000
(5 pages)
11 December 2013Director's details changed for Parmjit Dhaliwal on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Mrs Helen Surinderjit Dhaliwal on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Parmjit Dhaliwal on 1 December 2013 (2 pages)
11 December 2013Director's details changed for Mrs Helen Surinderjit Dhaliwal on 1 December 2013 (2 pages)
17 October 2013Termination of appointment of Steve Wilkinson as a secretary (1 page)
17 October 2013Appointment of Mr Matthew David Powell as a secretary (1 page)
17 October 2013Appointment of Mr Matthew David Powell as a director (2 pages)
17 October 2013Termination of appointment of Steven Wilkinson as a director (1 page)
17 October 2013Registered office address changed from Studio 1 Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 17 October 2013 (1 page)
17 September 2013Appointment of Steve Wilkinson as a secretary (3 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 September 2013Termination of appointment of Kashmira Singh as a director (2 pages)
17 September 2013Termination of appointment of Manjit Kaur as a director (2 pages)
17 September 2013Termination of appointment of Paresh Samat as a secretary (2 pages)
17 September 2013Appointment of Parmjit Dhaliwal as a director (3 pages)
17 September 2013Appointment of Mr Steven James Wilkinson as a director (3 pages)
3 September 2013Full accounts made up to 31 January 2013 (25 pages)
30 August 2013Registration of charge 050254670006 (76 pages)
29 August 2013Registration of charge 050254670005 (53 pages)
18 June 2013Satisfaction of charge 3 in full (4 pages)
12 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Kashmira Singh on 27 January 2012 (2 pages)
12 March 2013Director's details changed for Helen Surinderjit Dhaliwal on 27 January 2012 (2 pages)
12 March 2013Director's details changed for Manjit Kaur on 27 January 2012 (2 pages)
4 January 2013Secretary's details changed for Paresh Narottam Samat on 4 January 2013 (1 page)
4 January 2013Secretary's details changed for Paresh Narottam Samat on 4 January 2013 (1 page)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 October 2012Full accounts made up to 31 January 2012 (24 pages)
8 October 2012Registered office address changed from Red Hot Restaurant Group 38-46 Goosegate Nottingham NG1 1FF on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Red Hot Restaurant Group 38-46 Goosegate Nottingham NG1 1FF on 8 October 2012 (2 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (15 pages)
19 December 2011Sub-division of shares on 22 November 2011 (5 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 22/11/2011
(29 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (10 pages)
11 May 2011Appointment of Paresh Narottam Samat as a secretary (3 pages)
11 May 2011Termination of appointment of Manjit Kaur as a secretary (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 August 2010Director's details changed for Surinderjit Helen Dhaliwal on 5 November 2009 (3 pages)
5 August 2010Director's details changed for Surinderjit Helen Dhaliwal on 5 November 2009 (3 pages)
19 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (15 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 March 2009Return made up to 26/01/09; full list of members (6 pages)
10 December 2008Director and secretary's change of particulars / manjit kaur / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / kashmira singh / 01/12/2008 (2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 November 2008Director appointed surinderjit dhaliwal (2 pages)
18 July 2008Return made up to 26/01/08; no change of members (7 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 February 2008Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
9 August 2007Registered office changed on 09/08/07 from: c/o vaghela (services) 145 granville street birmingham west midlands B1 1SB (1 page)
9 August 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
9 February 2007Return made up to 26/01/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 March 2006Return made up to 26/01/06; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
31 December 2004Particulars of mortgage/charge (7 pages)
3 November 2004New director appointed (2 pages)
15 May 2004Particulars of mortgage/charge (6 pages)
20 April 2004Ad 01/04/04--------- £ si 109900@1=109900 £ ic 100/110000 (2 pages)
31 March 2004Nc inc already adjusted 22/03/04 (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 February 2004Director resigned (1 page)
11 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Registered office changed on 11/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 February 2004Secretary resigned (1 page)
26 January 2004Incorporation (14 pages)