Manchester
M2 3DE
Director Name | Mr James Damian Gingell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2018(same day as company formation) |
Role | Operating Manager |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Director Name | Mr Francesco Scafuri |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 August 2018(same day as company formation) |
Role | Development Chef |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 September 2018 | Delivered on: 28 September 2018 Persons entitled: Mercato (Bramhall) Limited Classification: A registered charge Outstanding |
---|
27 January 2021 | Notice of a court order ending Administration (25 pages) |
---|---|
4 September 2020 | Administrator's progress report (25 pages) |
21 April 2020 | Result of meeting of creditors (5 pages) |
17 March 2020 | Statement of administrator's proposal (35 pages) |
30 January 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
31 October 2019 | Director's details changed for Mr Alan George Paterson Ritchie on 20 October 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr James Damian Gingell on 20 October 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr Francesco Scafuri on 20 October 2019 (2 pages) |
30 October 2019 | Cessation of Francesco Scafuri as a person with significant control on 20 October 2019 (1 page) |
30 October 2019 | Cessation of James Damian Gingell as a person with significant control on 20 October 2019 (1 page) |
30 October 2019 | Notification of Tre Ciccio Holdings Ltd as a person with significant control on 20 October 2019 (2 pages) |
30 October 2019 | Cessation of Alan George Paterson Ritchie as a person with significant control on 20 October 2019 (1 page) |
9 October 2019 | Registered 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 2019 | Change of details for Mr Francesco Scafuri as a person with significant control on 1 September 2019 (2 pages) |
9 October 2019 | Change of details for Mr James Damian Gingell as a person with significant control on 1 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
26 March 2019 | Satisfaction of charge 115422700001 in full (1 page) |
28 September 2018 | Registration of charge 115422700001, created on 26 September 2018 (20 pages) |
29 August 2018 | Incorporation Statement of capital on 2018-08-29
|