Company NameOca Restaurants Limited
Company StatusLiquidation
Company Number05126320
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameGavin Gosnell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleGeneral Manager
Correspondence Address34 Lambert Drive
Ashton On Mersey
Sale
Cheshire
M33 5WP
Director NameJane Marie Gosnell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleManager
Correspondence Address34 Lambert Drive
Ashton On Mersey
Sale
Cheshire
M33 5WP
Director NamePeter Reay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleRestaurateur
Correspondence Address5 The Old Mill Church Lane
Ashton On Mersey
Sale
Cheshire
M33 5QQ
Secretary NameJane Marie Gosnell
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Lambert Drive
Ashton On Mersey
Sale
Cheshire
M33 5WP

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£18,502
Cash£10,813
Current Liabilities£322,324

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due26 May 2017 (overdue)

Filing History

4 July 2008Court order insolvency:miscellaneous :- order to amend O.R.to manchester (2 pages)
4 July 2008Court order insolvency:miscellaneous :- order to amend O.R.to manchester (2 pages)
20 March 2008Order of court to wind up (3 pages)
20 March 2008Order of court to wind up (3 pages)
29 May 2007Administrator's progress report (13 pages)
29 May 2007Administrator's progress report (13 pages)
20 February 2007Result of meeting of creditors (35 pages)
20 February 2007Result of meeting of creditors (35 pages)
11 December 2006Statement of administrator's proposal (34 pages)
11 December 2006Statement of administrator's proposal (34 pages)
20 November 2006Registered office changed on 20/11/06 from: ford campbell city wharf new bailey street manchester M3 5ER (1 page)
20 November 2006Registered office changed on 20/11/06 from: ford campbell city wharf new bailey street manchester M3 5ER (1 page)
13 November 2006Appointment of an administrator (1 page)
13 November 2006Appointment of an administrator (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 June 2006Ad 24/08/04--------- £ si 300@1 (2 pages)
15 June 2006Ad 24/08/04--------- £ si 300@1 (2 pages)
2 November 2005Ad 16/07/04-16/10/04 £ si 699@1 (2 pages)
2 November 2005Ad 16/07/04-16/10/04 £ si 699@1 (2 pages)
2 September 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Registered office changed on 03/05/05 from: bushbury house, 435 wilmslow road, withington manchester M20 4AF (1 page)
3 May 2005Registered office changed on 03/05/05 from: bushbury house, 435 wilmslow road, withington manchester M20 4AF (1 page)
14 December 2004Particulars of mortgage/charge (4 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
16 September 2004Particulars of mortgage/charge (4 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
12 May 2004Incorporation (10 pages)
12 May 2004Incorporation (10 pages)