Company NameKitevale Limited
Company StatusDissolved
Company Number02522705
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(21 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality House
Quality Court
London
WC2A 1HP
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameMr Jeffrey Flinders Mallinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Chorley
Lancashire
PR7 1XJ
Secretary NameRobert Arran Downie
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Horrocks Road Edgworth
Bolton
Lancashire
BL7 0QJ
Secretary NameMr Richard Mann Taylor
NationalityBritish
StatusResigned
Appointed06 July 1994(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 August 2000)
RoleCompany Director
Correspondence Address1 Claremont
Kelcliffe Lane
Leeds
LS20 9DD
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameStephen Mark Anthony Critoph
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 December 2000)
RoleCompany Director
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed14 December 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(15 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Colmore Row
Birmingham
B3 2BJ

Contact

Websiteharryramsdens.co.uk

Location

Registered Address5-9 Quality House
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

355.1k at £1Harry Ramsden's LTD
67.00%
Ordinary
174.9k at £1Waseley Eleven LTD
33.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 1994Delivered on: 5 January 1995
Satisfied on: 27 October 2010
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £150,000.00 due from the company to the chargee.
Particulars: The l/h property k/a harry ramsden's restaurant brunswick way liverpool L3 4BN together with all buildings erected thereon and all fixtures and fittings (including trade fixtures) plant and machinery, by way of floating security all the f/h and l/h property of the company (but excluding the said premises at harry ramsden's resturant brunswick way liverpool together with all buildings erected thereon and all fixtures (including trade fixtures) plant and machinery and by way of fixed charge all present and future goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
28 August 1994Delivered on: 8 September 1994
Satisfied on: 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harry ramsden's restaurant sefton street liverpool.
Fully Satisfied
30 April 1993Delivered on: 17 May 1993
Satisfied on: 27 October 2010
Persons entitled: Scottish and Newcastle PLC

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee under the terms of this charge.
Particulars: Land at water street and regent road manchester now k/as harry ramsdens restaurant,castlefield,manchester.
Fully Satisfied
30 April 1993Delivered on: 17 May 1993
Satisfied on: 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harry ramsdens restaurant,castlefield manchester.
Fully Satisfied
7 March 1991Delivered on: 19 March 1991
Satisfied on: 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 530,000
(3 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
15 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
15 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 October 2010Appointment of Frances Silk as a director (2 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
21 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
8 January 2010Full accounts made up to 30 September 2009 (10 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
20 July 2009Return made up to 16/07/09; full list of members (5 pages)
28 January 2009Full accounts made up to 30 September 2008 (10 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
8 July 2008Full accounts made up to 30 September 2007 (10 pages)
7 July 2008Appointment terminated director garry cross (1 page)
22 January 2008Director resigned (1 page)
1 November 2007Return made up to 16/07/07; full list of members (3 pages)
17 October 2007Full accounts made up to 30 September 2006 (10 pages)
11 November 2006Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
6 September 2006Return made up to 16/07/06; full list of members (8 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
25 May 2006Full accounts made up to 30 September 2005 (10 pages)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
27 July 2005Return made up to 16/07/05; full list of members (3 pages)
26 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 September 2004Director resigned (1 page)
11 August 2004Return made up to 16/07/04; full list of members (3 pages)
30 July 2004Full accounts made up to 30 September 2003 (15 pages)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
9 October 2003Full accounts made up to 30 September 2002 (15 pages)
11 August 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (15 pages)
19 July 2002Return made up to 16/07/02; full list of members (3 pages)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Return made up to 16/07/01; full list of members (6 pages)
24 September 2001Registered office changed on 24/09/01 from: compass roadside, little chef and travel lodge, granada hospitality LIMITED, po box 218 toddington, dunstable LU5 6QG (1 page)
1 August 2001Full accounts made up to 27 September 2000 (19 pages)
2 February 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: water street manchester M3 4JU (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (3 pages)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
21 August 2000Return made up to 16/07/00; full list of members (8 pages)
10 April 2000Full accounts made up to 26 September 1999 (19 pages)
27 July 1999Return made up to 16/07/99; no change of members (4 pages)
24 November 1998Full accounts made up to 27 September 1998 (19 pages)
20 August 1998Return made up to 16/07/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 September 1997 (19 pages)
27 August 1997Return made up to 16/07/97; full list of members (6 pages)
26 March 1997Full accounts made up to 29 September 1996 (18 pages)
5 August 1996Return made up to 16/07/96; no change of members (4 pages)
30 January 1996Full accounts made up to 1 October 1995 (18 pages)
30 January 1996Full accounts made up to 1 October 1995 (18 pages)
2 August 1995Return made up to 16/07/95; no change of members (4 pages)
3 February 1995Full accounts made up to 2 October 1994 (18 pages)
3 February 1995Full accounts made up to 2 October 1994 (18 pages)
5 January 1995Particulars of mortgage/charge (7 pages)
8 September 1994Particulars of mortgage/charge (3 pages)
18 January 1994Full accounts made up to 3 October 1993 (17 pages)
18 January 1994Full accounts made up to 3 October 1993 (17 pages)
17 May 1993Particulars of mortgage/charge (3 pages)
17 May 1993Particulars of mortgage/charge (6 pages)
19 March 1991Particulars of mortgage/charge (5 pages)
8 October 1990Memorandum and Articles of Association (54 pages)
8 October 1990Ad 20/09/90--------- £ si 529998@1=529998 £ ic 2/530000 (2 pages)
16 July 1990Incorporation (21 pages)