Casual Dining Limited

  • In Administration
  • Incorporated on 9 Jan 2002

Reg Address: Ship Canal House 8Th Floor, 98 King Street, Manchester M2 4WU

Previous Names:
Tragus Holdings Limited - 11 Mar 2015
Finlaw 321 Limited - 16 May 2002
Tragus Holdings Limited - 16 May 2002
Finlaw 321 Limited - 9 Jan 2002


  • Summary The company with name "Casual Dining Limited" is a private limited company and located in Ship Canal House 8Th Floor, 98 King Street, Manchester M2 4WU. Casual Dining Limited is currently in in administration status and it was incorporated on 9 Jan 2002 (22 years 8 months 10 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 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 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 Graham Turner Director 17 Jan 2005 British Resigned
1 Aug 2012
13 Graham Turner Director 17 Jan 2005 British Resigned
1 Aug 2012
14 Mohan Mansigani Secretary 17 Jan 2005 British Resigned
31 Jul 2014
15 James Parsons Director 6 Jul 2004 British Resigned
1 Aug 2012
16 Mohan Mansigani Director 6 May 2004 British Resigned
31 Jul 2014
17 Mohan Mansigani Director 6 May 2004 British Resigned
31 Jul 2014
18 Richard Chapman Director 31 May 2002 British Resigned
17 Jan 2005
19 Gavin Frank Casey Director 31 May 2002 British Resigned
17 Jan 2005
20 Kenneth John Lindsay Director 31 May 2002 British Resigned
30 Jan 2003
21 Gavin Laurence Williams Director 29 Mar 2002 British Resigned
17 Jan 2005
22 Finlay Thomas Kennedy Scott Director 23 Jan 2002 British Resigned
17 Jan 2005
23 Harry Michael Charles Morley Director 23 Jan 2002 - Resigned
17 Jan 2005
24 Harry Michael Charles Morley Secretary 23 Jan 2002 - Resigned
17 Jan 2005
25 FILEX NOMINEES LIMITED Nominee Director 9 Jan 2002 - Resigned
23 Jan 2002
26 FILEX SERVICES LIMITED Corporate Nominee Secretary 9 Jan 2002 - Resigned
23 Jan 2002


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
9 Jan 2017 - Ceased
6 Apr 2016
2 Casual Dining Restaurants Group 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 Casual Dining Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Restoration - Bona Vacantia Company 10 May 2023 Download PDF
2 Gazette - Dissolved Liquidation 4 Oct 2022 Download PDF
3 Insolvency - Liquidation In Administration Move To Dissolution 4 Jul 2022 Download PDF
4 Insolvency - Liquidation In Administration Appointment Of Administrator 23 Jun 2022 Download PDF
5 Insolvency - Liquidation In Administration Extension Of Period 8 Jul 2021 Download PDF
6 Insolvency - Liquidation In Administration Progress Report 2 Feb 2021 Download PDF
66 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 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
10 Mortgage - Charge Part Both With Charge Number 14 Nov 2020 Download PDF
11 Pages
11 Address - Change Registered Office Company With Date Old New 11 Nov 2020 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 25 Oct 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 25 Oct 2020 Download PDF
1 Pages
14 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 8 Oct 2020 Download PDF
9 Pages
15 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 1 Oct 2020 Download PDF
5 Pages
16 Insolvency - Liquidation In Administration Proposals 9 Sep 2020 Download PDF
99 Pages
17 Address - Change Registered Office Company With Date Old New 15 Jul 2020 Download PDF
2 Pages
18 Insolvency - Liquidation In Administration Appointment Of Administrator 14 Jul 2020 Download PDF
5 Pages
19 Accounts - Group 26 Mar 2020 Download PDF
37 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jan 2020 Download PDF
24 Pages
21 Confirmation Statement - No Updates 9 Jan 2020 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
27 Accounts - Full 18 Apr 2019 Download PDF
24 Pages
28 Confirmation Statement - Updates 9 Jan 2019 Download PDF
5 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
31 Accounts - Full 6 Mar 2018 Download PDF
24 Pages
32 Confirmation Statement - Updates 9 Jan 2018 Download PDF
5 Pages
33 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
35 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 21 Jul 2017 Download PDF
2 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2017 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
38 Accounts - Full 2 May 2017 Download PDF
28 Pages
39 Confirmation Statement - Updates 13 Jan 2017 Download PDF
6 Pages
40 Accounts - Full 8 Mar 2016 Download PDF
23 Pages
41 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Feb 2016 Download PDF
65 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2016 Download PDF
6 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Aug 2015 Download PDF
64 Pages
46 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
48 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 May 2015 Download PDF
66 Pages
50 Accounts - Full 13 Mar 2015 Download PDF
16 Pages
51 Change Of Name - Certificate Company 11 Mar 2015 Download PDF
2 Pages
52 Change Of Name - Notice 11 Mar 2015 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2015 Download PDF
5 Pages
54 Resolution 16 Oct 2014 Download PDF
40 Pages
55 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
27 Pages
56 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 30 May 2014 Download PDF
3 Pages
60 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
3 Pages
62 Officers - Change Person Secretary Company With Change Date 2 Apr 2014 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 2 Apr 2014 Download PDF
2 Pages
64 Accounts - Full 26 Feb 2014 Download PDF
15 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2014 Download PDF
6 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2013 Download PDF
6 Pages
67 Accounts - Full 9 Oct 2012 Download PDF
17 Pages
68 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2012 Download PDF
8 Pages
72 Accounts - Full 9 Dec 2011 Download PDF
14 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2011 Download PDF
8 Pages
74 Officers - Change Person Director Company With Change Date 9 Dec 2010 Download PDF
3 Pages
75 Accounts - Full 2 Nov 2010 Download PDF
19 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2010 Download PDF
7 Pages
77 Accounts - Full 7 Nov 2009 Download PDF
14 Pages
78 Officers - Legacy 22 Jan 2009 Download PDF
1 Pages
79 Annual Return - Legacy 22 Jan 2009 Download PDF
5 Pages
80 Accounts - Full 19 Sep 2008 Download PDF
14 Pages
81 Annual Return - Legacy 29 Jan 2008 Download PDF
11 Pages
82 Accounts - Full 26 Sep 2007 Download PDF
14 Pages
83 Mortgage - Legacy 31 Jul 2007 Download PDF
14 Pages
84 Annual Return - Legacy 2 Mar 2007 Download PDF
8 Pages
85 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
86 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
87 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
88 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
89 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
90 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
91 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
92 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
93 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
94 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
95 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
96 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
97 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
98 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
99 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
100 Capital - Legacy 6 Feb 2007 Download PDF
18 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