Company NameTRE Ciccio Bramhall Ltd
Company StatusDissolved
Company Number11542270
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 8 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan George Paterson Ritchie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameMr James Damian Gingell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2018(same day as company formation)
RoleOperating Manager
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameMr Francesco Scafuri
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed29 August 2018(same day as company formation)
RoleDevelopment Chef
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE

Location

Registered AddressC/O Mazars Llp One
St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Charges

26 September 2018Delivered on: 28 September 2018
Persons entitled: Mercato (Bramhall) Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2021Notice of a court order ending Administration (25 pages)
4 September 2020Administrator's progress report (25 pages)
21 April 2020Result of meeting of creditors (5 pages)
17 March 2020Statement of administrator's proposal (35 pages)
30 January 2020Registered office address changed from Tre Ciccio Centro 2-4 Paradise Street Ramsbottom Bury BL0 9BS England to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 January 2020 (2 pages)
29 January 2020Appointment of an administrator (3 pages)
31 October 2019Director's details changed for Mr Alan George Paterson Ritchie on 20 October 2019 (2 pages)
31 October 2019Director's details changed for Mr James Damian Gingell on 20 October 2019 (2 pages)
31 October 2019Director's details changed for Mr Francesco Scafuri on 20 October 2019 (2 pages)
30 October 2019Cessation of Francesco Scafuri as a person with significant control on 20 October 2019 (1 page)
30 October 2019Cessation of James Damian Gingell as a person with significant control on 20 October 2019 (1 page)
30 October 2019Notification of Tre Ciccio Holdings Ltd as a person with significant control on 20 October 2019 (2 pages)
30 October 2019Cessation of Alan George Paterson Ritchie as a person with significant control on 20 October 2019 (1 page)
9 October 2019Registered office address changed from Back Grafton Street Altrincham Lancashire WA14 1DY United Kingdom to Tre Ciccio Centro 2-4 Paradise Street Ramsbottom Bury BL0 9BS on 9 October 2019 (1 page)
9 October 2019Change of details for Mr Francesco Scafuri as a person with significant control on 1 September 2019 (2 pages)
9 October 2019Change of details for Mr James Damian Gingell as a person with significant control on 1 September 2019 (2 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 March 2019Satisfaction of charge 115422700001 in full (1 page)
28 September 2018Registration of charge 115422700001, created on 26 September 2018 (20 pages)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)