Casual Dining Bidco Limited
- In Administration
- Incorporated on 7 Dec 2006
Reg Address: Ship Canal House 8Th Floor, 98 King Street, Manchester M2 4WU
Previous Names:
Tragus Bidco Limited - 11 Mar 2015
Montjeu Bidco Limited - 7 Mar 2007
Tragus Bidco Limited - 7 Mar 2007
Montjeu Bidco Limited - 7 Dec 2006
- Summary The company with name "Casual Dining Bidco Limited" is a private limited company and located in Ship Canal House 8Th Floor, 98 King Street, Manchester M2 4WU. Casual Dining Bidco Limited is currently in in administration status and it was incorporated on 7 Dec 2006 (17 years 9 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 Casual Dining Bidco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Resigned 8 Oct 2020 |
2 | Adrian Rowland Walker | 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 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Anthony Martin Robinson | Director | 22 Oct 2014 | British | Resigned 29 Nov 2018 |
9 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
12 | Andrea Valeri | Director | 3 Oct 2012 | Italian | Resigned 6 Dec 2013 |
13 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
14 | Raphael De Botton | Director | 5 Feb 2007 | French | Resigned 30 May 2014 |
15 | Graham Turner | Director | 15 Dec 2006 | British | Resigned 1 Aug 2012 |
16 | Mohan Mansigani | Director | 15 Dec 2006 | British | Resigned 31 Jul 2014 |
17 | Mohan Mansigani | Director | 15 Dec 2006 | British | Resigned 31 Jul 2014 |
18 | James Parsons | Director | 15 Dec 2006 | British | Resigned 1 Aug 2012 |
19 | Martin Frass Ehrfeld | Director | 15 Dec 2006 | Austrian | Resigned 9 Feb 2009 |
20 | Graham Turner | Director | 15 Dec 2006 | British | Resigned 1 Aug 2012 |
21 | Vicente Vento | Director | 15 Dec 2006 | Spanish | Resigned 5 Feb 2007 |
22 | Joseph Patrick Baratta | Director | 7 Dec 2006 | American | Resigned 27 Sep 2012 |
23 | Benjamin Solomon Jacobs | Secretary | 7 Dec 2006 | - | Resigned 1 Aug 2008 |
24 | Benjamin Solomon Jacobs | Director | 7 Dec 2006 | - | Resigned 1 Aug 2008 |
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 | 6 Dec 2018 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 7 Dec 2016 | - | Ceased 6 Apr 2016 |
3 | Yoa Holdco 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 | - | Ceased 15 Aug 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Casual Dining Bidco 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 Oct 2022 | Download PDF |
2 | Insolvency - Liquidation In Administration Move To Dissolution | 4 Jul 2022 | Download PDF |
3 | Insolvency - Liquidation In Administration Extension Of Period | 8 Jul 2021 | Download PDF |
4 | Insolvency - Liquidation In Administration Progress Report | 2 Feb 2021 | Download PDF 66 Pages |
5 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
6 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
7 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
8 | Mortgage - Charge Part Both With Charge Number | 14 Nov 2020 | Download PDF 11 Pages |
9 | Address - Change Registered Office Company With Date Old New | 11 Nov 2020 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2020 | Download PDF 1 Pages |
12 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 8 Oct 2020 | Download PDF 9 Pages |
13 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 1 Oct 2020 | Download PDF 5 Pages |
14 | Insolvency - Liquidation In Administration Proposals | 9 Sep 2020 | Download PDF 99 Pages |
15 | Address - Change Registered Office Company With Date Old New | 15 Jul 2020 | Download PDF 2 Pages |
16 | Insolvency - Liquidation In Administration Appointment Of Administrator | 14 Jul 2020 | Download PDF 5 Pages |
17 | Accounts - Group | 25 Mar 2020 | Download PDF 40 Pages |
18 | Confirmation Statement - No Updates | 17 Dec 2019 | Download PDF 3 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Oct 2019 | Download PDF 13 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 17 Jun 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
26 | Accounts - Group | 23 Apr 2019 | Download PDF 39 Pages |
27 | Officers - Termination Director Company | 31 Dec 2018 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 10 Dec 2018 | Download PDF 5 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Dec 2018 | Download PDF 1 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 6 Dec 2018 | Download PDF 2 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Aug 2018 | Download PDF 25 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Aug 2018 | Download PDF 25 Pages |
33 | Accounts - Group | 6 Mar 2018 | Download PDF 43 Pages |
34 | Confirmation Statement - Updates | 14 Dec 2017 | Download PDF 4 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
37 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 21 Jul 2017 | Download PDF 2 Pages |
38 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
40 | Accounts - Group | 16 Jan 2017 | Download PDF 59 Pages |
41 | Confirmation Statement - Updates | 21 Dec 2016 | Download PDF 5 Pages |
42 | Accounts - Group | 8 Mar 2016 | Download PDF 41 Pages |
43 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 19 Feb 2016 | Download PDF 4 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2016 | Download PDF 6 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Dec 2015 | Download PDF 60 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2015 | Download PDF 63 Pages |
48 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 25 Jul 2015 | Download PDF 4 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 May 2015 | Download PDF 67 Pages |
53 | Accounts - Group | 13 Mar 2015 | Download PDF 27 Pages |
54 | Change Of Name - Certificate Company | 11 Mar 2015 | Download PDF 2 Pages |
55 | Change Of Name - Notice | 11 Mar 2015 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2015 | Download PDF 5 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2014 | Download PDF 3 Pages |
58 | Resolution | 16 Oct 2014 | Download PDF 17 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2014 | Download PDF 12 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2014 | Download PDF 16 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
63 | Officers - Termination Director Company With Name | 17 Jun 2014 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 30 May 2014 | Download PDF 3 Pages |
65 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
66 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
68 | Accounts - Group | 26 Feb 2014 | Download PDF 24 Pages |
69 | Officers - Termination Director Company With Name | 24 Feb 2014 | Download PDF 1 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2013 | Download PDF 6 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 6 Pages |
72 | Accounts - Group | 8 Oct 2012 | Download PDF 24 Pages |
73 | Officers - Appoint Person Director Company With Name | 8 Oct 2012 | Download PDF 2 Pages |
74 | Officers - Termination Director Company With Name | 8 Oct 2012 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name | 8 Aug 2012 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 8 Aug 2012 | Download PDF 1 Pages |
77 | Officers - Appoint Person Director Company With Name | 8 Aug 2012 | Download PDF 2 Pages |
78 | Resolution | 11 Apr 2012 | Download PDF 20 Pages |
79 | Capital - Name Of Class Of Shares | 11 Apr 2012 | Download PDF 2 Pages |
80 | Capital - Allotment Shares | 11 Apr 2012 | Download PDF 5 Pages |
81 | Capital - Allotment Shares | 11 Apr 2012 | Download PDF 6 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2011 | Download PDF 7 Pages |
83 | Accounts - Group | 9 Dec 2011 | Download PDF 24 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2011 | Download PDF 7 Pages |
85 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
86 | Accounts - Group | 2 Nov 2010 | Download PDF 29 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2009 | Download PDF 6 Pages |
88 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
89 | Accounts - Group | 7 Nov 2009 | Download PDF 26 Pages |
90 | Officers - Legacy | 11 Feb 2009 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 10 Dec 2008 | Download PDF 4 Pages |
92 | Address - Legacy | 10 Dec 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 9 Dec 2008 | Download PDF 1 Pages |
94 | Accounts - Group | 19 Sep 2008 | Download PDF 24 Pages |
95 | Officers - Legacy | 18 Aug 2008 | Download PDF 2 Pages |
96 | Annual Return - Legacy | 14 Feb 2008 | Download PDF 8 Pages |
97 | Address - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
98 | Accounts - Group | 26 Sep 2007 | Download PDF 23 Pages |
99 | Resolution | 14 Aug 2007 | Download PDF 1 Pages |
100 | Capital - Legacy | 14 Aug 2007 | Download PDF 1 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 |