Casual Dining Restaurants Group Limited

  • In Administration
  • Incorporated on 15 Dec 2004

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

Previous Names:
Tragus Group Holdings Limited - 11 Mar 2015
Stampgroove Limited - 13 Jan 2005
Tragus Group Holdings Limited - 13 Jan 2005
Stampgroove Limited - 15 Dec 2004


  • Summary The company with name "Casual Dining Restaurants Group Limited" is a private limited company and located in Ship Canal House 8Th Floor, 98 King Street, Manchester M2 4WU. Casual Dining Restaurants Group Limited is currently in in administration status and it was incorporated on 15 Dec 2004 (19 years 9 months 4 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 29 May 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Casual Dining Restaurants Group 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 Secretary 21 Jun 2017 - Resigned
6 Dec 2019
6 Giles Matthew Oliver David Director 21 Jun 2017 British 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 George Brian Phillips Director 26 Jan 2005 British Resigned
25 May 2006
13 Ivan Maxwell Heywood Director 26 Jan 2005 British Resigned
25 May 2006
14 George Brian Phillips Director 26 Jan 2005 British Resigned
25 May 2006
15 James Parsons Director 17 Jan 2005 British Resigned
1 Aug 2012
16 Graham Turner Director 12 Jan 2005 British Resigned
1 Aug 2012
17 Mohan Mansigani Director 12 Jan 2005 British Resigned
31 Jul 2014
18 Graham Turner Director 12 Jan 2005 British Resigned
1 Aug 2012
19 Mohan Mansigani Director 12 Jan 2005 British Resigned
31 Jul 2014
20 Mohan Mansigani Secretary 12 Jan 2005 British Resigned
31 Jul 2014
21 William Henry Benjamin Jameson Secretary 10 Jan 2005 British Resigned
12 Jan 2005
22 William Henry Benjamin Jameson Director 10 Jan 2005 British Resigned
12 Jan 2005
23 Gavin James Gordon Director 10 Jan 2005 British Resigned
12 Jan 2005
24 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 15 Dec 2004 - Resigned
10 Jan 2005
25 INSTANT COMPANIES LIMITED Corporate Nominee Director 15 Dec 2004 - Resigned
10 Jan 2005


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
15 Dec 2016 - Ceased
6 Apr 2016
2 Casual Dining London 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 Restaurants Group 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 - Full 25 Mar 2020 Download PDF
23 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jan 2020 Download PDF
24 Pages
19 Confirmation Statement - No Updates 17 Dec 2019 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
25 Accounts - Full 18 Apr 2019 Download PDF
22 Pages
26 Confirmation Statement - Updates 17 Dec 2018 Download PDF
4 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2018 Download PDF
25 Pages
29 Accounts - Full 6 Mar 2018 Download PDF
22 Pages
30 Confirmation Statement - Updates 19 Dec 2017 Download PDF
4 Pages
31 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
33 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 21 Jul 2017 Download PDF
2 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
36 Accounts - Full 21 Apr 2017 Download PDF
24 Pages
37 Confirmation Statement - Updates 21 Dec 2016 Download PDF
5 Pages
38 Accounts - Full 8 Mar 2016 Download PDF
21 Pages
39 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Feb 2016 Download PDF
66 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2016 Download PDF
5 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Aug 2015 Download PDF
64 Pages
44 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
45 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 May 2015 Download PDF
66 Pages
48 Accounts - Full 11 Mar 2015 Download PDF
16 Pages
49 Change Of Name - Notice 11 Mar 2015 Download PDF
2 Pages
50 Change Of Name - Certificate Company 11 Mar 2015 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2015 Download PDF
4 Pages
52 Resolution 16 Oct 2014 Download PDF
23 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
27 Pages
54 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
57 Officers - Change Person Director Company With Change Date 30 May 2014 Download PDF
3 Pages
58 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
3 Pages
60 Officers - Change Person Director Company With Change Date 2 Apr 2014 Download PDF
2 Pages
61 Officers - Change Person Secretary Company With Change Date 2 Apr 2014 Download PDF
1 Pages
62 Accounts - Full 26 Feb 2014 Download PDF
14 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2013 Download PDF
4 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2013 Download PDF
4 Pages
65 Accounts - Full 9 Oct 2012 Download PDF
22 Pages
66 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
2 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
6 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2012 Download PDF
6 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2011 Download PDF
6 Pages
72 Accounts - Full 9 Dec 2011 Download PDF
14 Pages
73 Officers - Change Person Director Company With Change Date 9 Dec 2010 Download PDF
3 Pages
74 Accounts - Full 2 Nov 2010 Download PDF
15 Pages
75 Accounts - Full 7 Nov 2009 Download PDF
15 Pages
76 Annual Return - Legacy 21 Jan 2009 Download PDF
4 Pages
77 Officers - Legacy 20 Jan 2009 Download PDF
1 Pages
78 Accounts - Full 19 Sep 2008 Download PDF
15 Pages
79 Annual Return - Legacy 29 Jan 2008 Download PDF
12 Pages
80 Accounts - Group 26 Sep 2007 Download PDF
22 Pages
81 Mortgage - Legacy 31 Jul 2007 Download PDF
14 Pages
82 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
83 Capital - Legacy 6 Feb 2007 Download PDF
18 Pages
84 Capital - Legacy 6 Feb 2007 Download PDF
18 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