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