Wetherby
West Yorkshire
LS22 7YX
Director Name | Mr James Michael Douglas |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wood House Thorpe Lodge Knaresborough Road Littlethorpe Ripon North Yorkshire HG4 3LU |
Director Name | Mr Aarish Navin Patel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 07 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Clinton Britz |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Cloth Hall Street Leeds Yorkshire LS1 2HD |
Director Name | Mr Brandon Borg Stephens |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 10 Weaver Street Leeds LS4 2AU |
Director Name | Stephen Wall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2018) |
Role | Managing Director Restaurant Group |
Country of Residence | England |
Correspondence Address | 10 Weaver Street Leeds LS4 2AU |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 32 Booth Street Manchester M2 4AB |
Website | www.redssmoque.com |
---|
Registered Address | Frp Advisory Llp, 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Red's Smoque (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,412 |
Cash | £299,358 |
Current Liabilities | £1,498,922 |
Latest Accounts | 26 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property and buildings as ground floor and basement unit 1, cloth hall street leeds LS1 2HD and registered at the land registry under title number YY12249 and YY35959. The leasehold land and buildings known as ground floor, lloyd house, lloyd street manchester M2 5WA and registered at the land registry under title number GM749816. The leasehold land and buildings at 7 weaver street, leeds LS4 2AU and more particularly described in the lease dated 3 october 2014 between (1) S.w burrows esq and (2) red's smoque limited. This is pending registration. The leasehold land and buildings known as ground floor 11 queen street nottingham NG1 2BL and registered at the land registry under title number NT503713. The leasehold land and buildings known as ground floor and basement 54 and 58 great esatern street london EC24 3QR as more particularly described in the lease dated 11 may 2015 between (1) winnet investments limited and (2) red's smoque limited. This is pending registration. Outstanding |
---|---|
25 July 2014 | Delivered on: 5 August 2014 Satisfied on: 28 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 6A otley road leeds LS6 2AD. Land registry number YY32139. Fully Satisfied |
27 November 2013 | Delivered on: 2 December 2013 Satisfied on: 28 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in part of lloyd house lloyd street manchester registered under title number GM749816. Notification of addition to or amendment of charge. Fully Satisfied |
28 November 2012 | Delivered on: 30 November 2012 Satisfied on: 28 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 cloth hall street leeds. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
30 July 2012 | Delivered on: 3 August 2012 Satisfied on: 28 May 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
17 December 2020 | Notice of move from Administration to Dissolution (25 pages) |
---|---|
24 November 2020 | Resolutions
|
9 November 2020 | Resolutions
|
9 November 2020 | Change of name notice (2 pages) |
6 August 2020 | Administrator's progress report (26 pages) |
23 June 2020 | Notice of extension of period of Administration (3 pages) |
29 January 2020 | Administrator's progress report (48 pages) |
13 October 2019 | Termination of appointment of Craig Anthony Bell as a director on 27 June 2019 (1 page) |
5 August 2019 | Notice of deemed approval of proposals (3 pages) |
18 July 2019 | Statement of administrator's proposal (56 pages) |
18 July 2019 | Registered office address changed from 10 Weaver Street Leeds LS4 2AU to Abbey House 32 Booth Street Manchester M2 4AB on 18 July 2019 (2 pages) |
16 July 2019 | Appointment of an administrator (3 pages) |
6 December 2018 | Termination of appointment of Stephen Wall as a director on 6 December 2018 (1 page) |
6 December 2018 | Termination of appointment of Brandon Borg Stephens as a director on 6 December 2018 (1 page) |
8 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 26 March 2017 (29 pages) |
8 February 2018 | Auditor's resignation (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
10 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 27 March 2016 (23 pages) |
24 March 2017 | Full accounts made up to 27 March 2016 (23 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
9 December 2015 | Accounts for a small company made up to 29 March 2015 (7 pages) |
9 December 2015 | Accounts for a small company made up to 29 March 2015 (7 pages) |
9 July 2015 | Director's details changed for Stephen Wall on 1 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Stephen Wall on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr. Brandon Borg Stephens on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Aarish Navin Patel on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr. Brandon Borg Stephens on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr. Brandon Borg Stephens on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Stephen Wall on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Aarish Navin Patel on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Aarish Navin Patel on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Craig Anthony Bell on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Craig Anthony Bell on 1 April 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Craig Anthony Bell on 1 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 June 2015 | Memorandum and Articles of Association (17 pages) |
11 June 2015 | Memorandum and Articles of Association (17 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
3 June 2015 | Registration of charge 075625110005, created on 26 May 2015 (39 pages) |
3 June 2015 | Registration of charge 075625110005, created on 26 May 2015 (39 pages) |
28 May 2015 | Satisfaction of charge 075625110003 in full (4 pages) |
28 May 2015 | Satisfaction of charge 075625110003 in full (4 pages) |
28 May 2015 | Satisfaction of charge 1 in full (4 pages) |
28 May 2015 | Satisfaction of charge 075625110004 in full (4 pages) |
28 May 2015 | Satisfaction of charge 1 in full (4 pages) |
28 May 2015 | Satisfaction of charge 2 in full (4 pages) |
28 May 2015 | Satisfaction of charge 075625110004 in full (4 pages) |
28 May 2015 | Satisfaction of charge 2 in full (4 pages) |
24 April 2015 | Registered office address changed from Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page) |
6 February 2015 | Appointment of Mr Craig Anthony Bell as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Craig Anthony Bell as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Craig Anthony Bell as a director on 1 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Clinton Britz as a director on 1 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Clinton Britz as a director on 1 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Clinton Britz as a director on 1 January 2015 (2 pages) |
9 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
23 December 2014 | Appointment of Mr Aarish Navin Patel as a director on 7 November 2014 (3 pages) |
23 December 2014 | Appointment of Mr Aarish Navin Patel as a director on 7 November 2014 (3 pages) |
23 December 2014 | Appointment of Mr Aarish Navin Patel as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Mr. Brandon Borg Stephens as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Mr. Brandon Borg Stephens as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Clinton Britz as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Stephen Wall as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Mr. Brandon Borg Stephens as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Stephen Wall as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Clinton Britz as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Stephen Wall as a director on 7 November 2014 (3 pages) |
3 December 2014 | Appointment of Clinton Britz as a director on 7 November 2014 (3 pages) |
9 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 August 2014 | Registration of charge 075625110004, created on 25 July 2014 (7 pages) |
5 August 2014 | Registration of charge 075625110004, created on 25 July 2014 (7 pages) |
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
21 July 2014 | Second filing of SH01 previously delivered to Companies House
|
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages) |
21 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Registration of charge 075625110003 (7 pages) |
2 December 2013 | Registration of charge 075625110003 (7 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2014-07-21
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2014-07-21
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2014-07-21
|
10 January 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2012 | Registered office address changed from , 5 Briar Gate, Wetherby, West Yorkshire, LS22 7YX, England to Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from , 5 Briar Gate, Wetherby, West Yorkshire, LS22 7YX, England to Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from , 5 Briar Gate, Wetherby, West Yorkshire, LS22 7YX, England to Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD on 1 August 2012 (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Notice of Restriction on the Company's Articles (2 pages) |
19 July 2012 | Appointment of James Michael Douglas as a director (4 pages) |
19 July 2012 | Notice of Restriction on the Company's Articles (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Appointment of James Michael Douglas as a director (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|