Company NameNewgate Restaurants Limited
Company StatusDissolved
Company Number07418791
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)
Dissolution Date28 September 2022 (1 year, 7 months ago)
Previous NameLVM Newco Limited

Business Activity

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

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Andrew Peter Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Paul Anthony Moran
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(9 years, 7 months after company formation)
Appointment Duration1 month (resigned 08 July 2020)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW

Contact

Websitelivingventures.com
Telephone01565 631234
Telephone regionKnutsford

Location

Registered AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £0.01Living Ventures Management LTD
80.00%
Ordinary
20 at £0.01Bruntwood 2000 LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth-£716,160
Cash£88,293
Current Liabilities£1,593,502

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 October 2011Delivered on: 27 October 2011
Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: Bruntwood 2000 Limited

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge and agreement to charge, the shares meaning 100 shares of £1,00 each in london road restaurant limited, 100 shares of £1.00 each in grado restaurant limited & 100 shares £1.00 each in olive press restaurants limited and all other interests in and to the shares see image for full details.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: Bruntwood 2000 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding

Filing History

15 January 2021Administrator's progress report (36 pages)
13 January 2021Termination of appointment of Paul Anthony Moran as a director on 8 July 2020 (1 page)
13 January 2021Termination of appointment of Jeremy Kevin Roberts as a director on 8 July 2020 (1 page)
1 October 2020Notice of deemed approval of proposals (4 pages)
22 September 2020Statement of administrator's proposal (62 pages)
22 September 2020Notice of deemed approval of proposals (4 pages)
4 September 2020Statement of administrator's proposal (62 pages)
16 July 2020Registered office address changed from Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW to C/O Duff & Phelps Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 16 July 2020 (2 pages)
8 July 2020Appointment of an administrator (4 pages)
8 July 2020Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 8 July 2020 (2 pages)
4 June 2020Appointment of Mr Paul Anthony Moran as a director on 4 June 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 September 2019Termination of appointment of Andrew Peter Haigh as a director on 29 August 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
10 December 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
16 November 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
16 November 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
16 November 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
16 November 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
1 July 2016Satisfaction of charge 3 in full (1 page)
1 July 2016Satisfaction of charge 3 in full (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Timothy Alan Bacon on 1 October 2014 (2 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Jeremy Kevin Roberts on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Andrew Peter Haigh on 1 October 2014 (2 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
26 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(6 pages)
7 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 June 2011Company name changed lvm newco LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Company name changed lvm newco LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1.00
(6 pages)
15 November 2010Duplicate mortgage certificatecharge no:1 (8 pages)
15 November 2010Duplicate mortgage certificatecharge no:1 (8 pages)
15 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1.00
(6 pages)
15 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1.00
(6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
11 November 2010Appointment of Mr Andrew Peter Haigh as a director (3 pages)
11 November 2010Appointment of Mr Timothy Alan Bacon as a director (3 pages)
11 November 2010Appointment of Mr Timothy Alan Bacon as a director (3 pages)
11 November 2010Appointment of Mr Andrew Peter Haigh as a director (3 pages)
11 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
26 October 2010Incorporation (13 pages)
26 October 2010Incorporation (13 pages)