Company NameMontpeliano Restaurant Limited
Company StatusDissolved
Company Number01268969
CategoryPrivate Limited Company
Incorporation Date15 July 1976(47 years, 9 months ago)
Dissolution Date19 March 2024 (4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antonio Trapani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed01 March 1992(15 years, 7 months after company formation)
Appointment Duration32 years (closed 19 March 2024)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 Relton Mews
London
SW7 1ET
Director NameMrs Daniella Trapani
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed01 March 1992(15 years, 7 months after company formation)
Appointment Duration32 years (closed 19 March 2024)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 Relton Mews
London
SW7 1ET
Secretary NameMr Antonio Trapani
NationalityItalian
StatusClosed
Appointed01 March 1992(15 years, 7 months after company formation)
Appointment Duration32 years (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Relton Mews
London
SW7 1ET

Contact

Websitemontpelianorestaurant.com

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£995,449
Cash£29,583
Current Liabilities£547,623

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 November 2003Delivered on: 6 December 2003
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 September 2019Delivered on: 1 October 2019
Persons entitled:
LOAN2INVEST Limited
North Bridge Funding LTD

Classification: A registered charge
Particulars: L/H property k/a 13-17 montpelier street london.
Outstanding
19 September 2019Delivered on: 24 September 2019
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Particulars: The leasehold property known as 13, 15 and 15A and 17 montpelier street, london SW7 1HQ.
Outstanding
27 April 2000Delivered on: 4 May 2000
Satisfied on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 April 1992Delivered on: 14 April 1992
Satisfied on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 montpelier street london SW7 city of westminster t/n 406267 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1992Delivered on: 14 April 1992
Satisfied on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 montpelier street london SW7 city of westminster t/n 406262 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1992Delivered on: 13 April 1992
Satisfied on: 6 September 2014
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 13/15/17 montpelier street london together with all buildings and fixtures by way of assignment the goodwill of the business and the benefit of present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1991Delivered on: 4 June 1991
Satisfied on: 9 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not to exceed the sum of £200,000.
Particulars: L/H property k/a 15, montpelier st london & the proceeds of sale.
Fully Satisfied
24 May 1991Delivered on: 4 June 1991
Satisfied on: 9 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not to exceed the sum of £200,000.
Particulars: L/H property k/a 13, montpelier st london & the proceeds of sale.
Fully Satisfied
10 April 1991Delivered on: 16 April 1991
Satisfied on: 6 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 June 1985Delivered on: 2 July 1985
Satisfied on: 23 October 1989
Persons entitled: Banca Commerciale Italiana

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book & other debts, uncalled capital. Stocks, shares, securities & other investments.
Fully Satisfied

Filing History

19 December 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
1 March 2023Liquidators' statement of receipts and payments to 16 January 2023 (22 pages)
11 March 2022Liquidators' statement of receipts and payments to 16 January 2022 (23 pages)
4 March 2021Liquidators' statement of receipts and payments to 16 January 2021 (23 pages)
30 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to 1 Kings Avenue London N21 3NA on 30 June 2020 (2 pages)
28 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-17
(1 page)
28 January 2020Appointment of a voluntary liquidator (3 pages)
28 January 2020Statement of affairs (9 pages)
1 October 2019Registration of charge 012689690011, created on 19 September 2019 (44 pages)
26 September 2019Satisfaction of charge 9 in full (4 pages)
24 September 2019Registration of charge 012689690010, created on 19 September 2019 (23 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 September 2014Satisfaction of charge 5 in full (4 pages)
6 September 2014Satisfaction of charge 5 in full (4 pages)
6 September 2014Satisfaction of charge 8 in full (4 pages)
6 September 2014Satisfaction of charge 6 in full (4 pages)
6 September 2014Satisfaction of charge 2 in full (5 pages)
6 September 2014Satisfaction of charge 7 in full (4 pages)
6 September 2014Satisfaction of charge 2 in full (5 pages)
6 September 2014Satisfaction of charge 6 in full (4 pages)
6 September 2014Satisfaction of charge 7 in full (4 pages)
6 September 2014Satisfaction of charge 8 in full (4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 31 July 2012 (1 page)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
3 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
15 April 2008Return made up to 01/03/08; full list of members (3 pages)
15 April 2008Return made up to 01/03/08; full list of members (3 pages)
29 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
20 May 2005Return made up to 01/03/05; full list of members (7 pages)
20 May 2005Return made up to 01/03/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
5 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
7 April 2004Return made up to 01/03/04; full list of members (7 pages)
7 April 2004Return made up to 01/03/04; full list of members (7 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
28 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2002Return made up to 01/03/02; full list of members; amend (7 pages)
15 October 2002Return made up to 01/03/01; full list of members; amend (6 pages)
15 October 2002Return made up to 01/03/01; full list of members; amend (6 pages)
15 October 2002Return made up to 01/03/02; full list of members; amend (7 pages)
23 May 2002Return made up to 01/03/02; full list of members (7 pages)
23 May 2002Return made up to 01/03/02; full list of members (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 01/03/00; full list of members (6 pages)
5 May 2000Return made up to 01/03/00; full list of members (6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (8 pages)
3 March 1999Return made up to 01/03/99; no change of members (4 pages)
3 March 1999Return made up to 01/03/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
7 May 1998Accounts for a small company made up to 31 December 1996 (8 pages)
7 May 1998Accounts for a small company made up to 31 December 1996 (8 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
1 October 1997Notice of completion of voluntary arrangement (5 pages)
1 October 1997Notice of completion of voluntary arrangement (5 pages)
27 April 1997Return made up to 01/03/97; full list of members (6 pages)
27 April 1997Return made up to 01/03/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
3 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
28 March 1996Return made up to 01/03/96; no change of members (4 pages)
28 March 1996Return made up to 01/03/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
22 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
6 March 1995Return made up to 01/03/95; no change of members (4 pages)
6 March 1995Return made up to 01/03/95; no change of members (4 pages)
2 February 1995Accounts for a small company made up to 31 December 1993 (8 pages)
2 February 1995Accounts for a small company made up to 31 December 1993 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
4 May 1994Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 May 1994Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 May 1986Registered office changed on 03/05/86 from: 74 new cavendish street london W1M 8DS (1 page)
3 May 1986Registered office changed on 03/05/86 from: 74 new cavendish street london W1M 8DS (1 page)
15 July 1976Incorporation (15 pages)