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