Cafe Rouge Limited
- Liquidation
- Incorporated on 7 Nov 1988
Reg Address: Ship Canal House 8Th Floor, 98 King Street, Manchester M2 4WU
Previous Names:
Wintran Limited - 7 Nov 1988
- Summary The company with name "Cafe Rouge Limited" is a private limited company and located in Ship Canal House 8Th Floor, 98 King Street, Manchester M2 4WU. Cafe Rouge Limited is currently in liquidation status and it was incorporated on 7 Nov 1988 (35 years 10 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cafe Rouge Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Resigned 8 Oct 2020 |
2 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Resigned 8 Oct 2020 |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 8 Oct 2020 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 8 Oct 2020 |
5 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
7 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
13 | Mohan Mansigani | Secretary | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
14 | Mohan Mansigani | Director | 17 Jan 2005 | British | Resigned 31 Jul 2014 |
15 | James Parsons | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
16 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
17 | Graham Turner | Director | 17 Jan 2005 | British | Resigned 1 Aug 2012 |
18 | Gavin Laurence Williams | Director | 31 May 2002 | British | Resigned 17 Jan 2005 |
19 | Harry Michael Charles Morley | Director | 31 May 2002 | - | Resigned 17 Jan 2005 |
20 | Harry Michael Charles Morley | Secretary | 31 May 2002 | - | Resigned 17 Jan 2005 |
21 | Nicholas David Wright | Director | 30 Jul 2001 | British | Resigned 30 Nov 2001 |
22 | Mohan Mansigani | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
23 | Niel Paterson Barbour | Director | 10 Aug 2000 | British | Resigned 31 May 2002 |
24 | Maria Rita Buxton Smith | Secretary | 3 Mar 2000 | - | Resigned 31 May 2002 |
25 | Michael Andrew Johnson | Director | 16 Oct 1998 | British | Resigned 30 Jul 2001 |
26 | Robert Norman Carew Franklin | Secretary | 18 Dec 1997 | - | Resigned 3 Mar 2000 |
27 | Nicola Jane Fenton | Secretary | 30 Sep 1996 | - | Resigned 18 Dec 1997 |
28 | Sophie Jane Warner | Director | 20 Sep 1996 | British | Resigned 10 Aug 2000 |
29 | Johanna Louise Cumming | Director | 15 May 1995 | British | Resigned 29 Dec 1998 |
30 | Lewis Ian Ross | Director | 16 Sep 1993 | British | Resigned 2 Oct 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 May 2017 | - | Ceased 6 Apr 2016 |
2 | Red Restaurants Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cafe Rouge Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 4 Aug 2022 | Download PDF |
2 | Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation | 8 Jul 2021 | Download PDF |
3 | Insolvency - Liquidation In Administration Progress Report | 2 Feb 2021 | Download PDF 66 Pages |
4 | Address - Change Registered Office Company With Date Old New | 11 Nov 2020 | Download PDF 2 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
7 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 8 Oct 2020 | Download PDF 9 Pages |
8 | Insolvency - Liquidation In Administration Result Creditors Meeting | 22 Sep 2020 | Download PDF 7 Pages |
9 | Insolvency - Liquidation In Administration Proposals | 9 Sep 2020 | Download PDF 99 Pages |
10 | Address - Change Registered Office Company With Date Old New | 15 Jul 2020 | Download PDF 2 Pages |
11 | Insolvency - Liquidation In Administration Appointment Of Administrator | 14 Jul 2020 | Download PDF 5 Pages |
12 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
13 | Accounts - Dormant | 25 Mar 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 12 Jun 2019 | Download PDF 4 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
20 | Accounts - Dormant | 10 Apr 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 5 Jun 2018 | Download PDF 4 Pages |
22 | Accounts - Dormant | 6 Mar 2018 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 6 Sep 2017 | Download PDF 1 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
25 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 21 Jul 2017 | Download PDF 2 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2017 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
29 | Accounts - Dormant | 27 Feb 2017 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2016 | Download PDF 6 Pages |
31 | Address - Change Sail Company With New | 15 Aug 2016 | Download PDF 1 Pages |
32 | Address - Move Registers To Sail Company With New | 15 Aug 2016 | Download PDF 1 Pages |
33 | Insolvency - Liquidation Voluntary Arrangement Completion | 4 Aug 2016 | Download PDF 21 Pages |
34 | Accounts - Dormant | 8 Mar 2016 | Download PDF 2 Pages |
35 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
37 | Insolvency - Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date | 13 Aug 2015 | Download PDF 16 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2015 | Download PDF 64 Pages |
39 | Resolution | 28 Jul 2015 | Download PDF 2 Pages |
40 | Incorporation - Memorandum Articles | 28 Jul 2015 | Download PDF 5 Pages |
41 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 4 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 May 2015 | Download PDF 66 Pages |
44 | Accounts - Dormant | 13 Mar 2015 | Download PDF 2 Pages |
45 | Resolution | 16 Oct 2014 | Download PDF 8 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2014 | Download PDF 48 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
50 | Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement | 4 Jul 2014 | Download PDF 18 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2014 | Download PDF 4 Pages |
52 | Officers - Change Person Director Company With Change Date | 29 May 2014 | Download PDF 3 Pages |
53 | Officers - Appoint Person Director Company With Name | 13 May 2014 | Download PDF 3 Pages |
54 | Officers - Termination Director Company With Name | 13 May 2014 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
56 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
57 | Accounts - Dormant | 17 Feb 2014 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 4 Pages |
59 | Accounts - Dormant | 12 Oct 2012 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 7 Aug 2012 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 7 Aug 2012 | Download PDF 1 Pages |
62 | Officers - Termination Director Company With Name | 7 Aug 2012 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2012 | Download PDF 6 Pages |
64 | Accounts - Dormant | 3 Feb 2012 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2011 | Download PDF 6 Pages |
66 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
67 | Accounts - Dormant | 28 Sep 2010 | Download PDF 1 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2010 | Download PDF 5 Pages |
69 | Accounts - Dormant | 7 Nov 2009 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 4 Pages |
71 | Accounts - Dormant | 16 Oct 2008 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 18 Jun 2008 | Download PDF 4 Pages |
73 | Officers - Legacy | 18 Jun 2008 | Download PDF 1 Pages |
74 | Accounts - Dormant | 26 Sep 2007 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 25 Jun 2007 | Download PDF 3 Pages |
76 | Annual Return - Legacy | 22 Dec 2006 | Download PDF 7 Pages |
77 | Accounts - Dormant | 30 Aug 2006 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 28 Nov 2005 | Download PDF 7 Pages |
79 | Accounts - Dormant | 14 Oct 2005 | Download PDF 1 Pages |
80 | Mortgage - Legacy | 9 Feb 2005 | Download PDF 2 Pages |
81 | Officers - Legacy | 29 Jan 2005 | Download PDF 2 Pages |
82 | Officers - Legacy | 29 Jan 2005 | Download PDF 3 Pages |
83 | Officers - Legacy | 29 Jan 2005 | Download PDF 1 Pages |
84 | Officers - Legacy | 29 Jan 2005 | Download PDF 1 Pages |
85 | Officers - Legacy | 29 Jan 2005 | Download PDF 3 Pages |
86 | Annual Return - Legacy | 10 Nov 2004 | Download PDF 7 Pages |
87 | Accounts - Dormant | 27 Oct 2004 | Download PDF 1 Pages |
88 | Accounts - Full | 30 Dec 2003 | Download PDF 10 Pages |
89 | Annual Return - Legacy | 7 Nov 2003 | Download PDF 7 Pages |
90 | Accounts - Legacy | 19 Dec 2002 | Download PDF 1 Pages |
91 | Address - Legacy | 22 Nov 2002 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 1 Nov 2002 | Download PDF 7 Pages |
93 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
94 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
95 | Accounts - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
96 | Auditors - Resignation Company | 18 Jun 2002 | Download PDF 1 Pages |
97 | Officers - Legacy | 18 Jun 2002 | Download PDF 3 Pages |
98 | Officers - Legacy | 18 Jun 2002 | Download PDF 3 Pages |
99 | Officers - Legacy | 18 Jun 2002 | Download PDF 1 Pages |
100 | Capital - Legacy | 15 Jun 2002 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |