Company NameDuobridge Limited
Company StatusDissolved
Company Number02644891
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months 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(19 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 21 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality House
Quality Court
London
WC2A 1HP
Director NameMr James Douglas Sinclair
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address2 Thorndale Court
Clifton
Bristol
Avon
BS8 2JA
Director NameAlexander Sinclair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address2 Thorndale Court
Clifton
Bristol
BS8 2JA
Secretary NameMr James Douglas Sinclair
NationalityBritish
StatusResigned
Appointed14 December 1992(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 1993)
RoleCompany Director
Correspondence Address2 Thorndale Court
Clifton
Bristol
Avon
BS8 2JA
Director NamePatricia Lewis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 November 2000)
RoleChartered Accountant
Correspondence Address207 Clevedon Road
Tickenham
Clevedon
North Somerset
BS21 6RX
Secretary NameMr Ernest Roy Avery
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rosecroft Farm
The Street West Harptree
Bristol
BS40 6EA
Secretary NamePatricia Lewis
NationalityBritish
StatusResigned
Appointed19 December 1994(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 November 2000)
RoleCertified Accountant
Correspondence Address207 Clevedon Road
Tickenham
Clevedon
North Somerset
BS21 6RX
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed10 January 2001(9 years, 4 months after company formation)
Appointment Duration5 years, 5 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(11 years, 9 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(12 years, 8 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(13 years, 10 months 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(14 years 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 Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 9 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
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 9 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
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Road
Coombe Hill
Kingston Upon Thames
Surrey
KT7 2HA
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(15 years, 1 month 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 NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(15 years, 1 month 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(15 years, 1 month 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 NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMarija Simonc
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2010(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Colmore Court Colmore Row
Birmingham
B3 2BJ
Director NameHarry Ramsden's Plc (Corporation)
StatusResigned
Appointed03 September 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2000)
Correspondence AddressLarwood House
Otley Road Guiseley
Leeds
LS20 8LZ
Director NameHarry Ramsden's (Restaurant) Limited (Corporation)
StatusResigned
Appointed03 September 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2000)
Correspondence AddressLarwood House
White Cross
Guiseley
Yorkshire
LS20 8LZ

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

269.2k at £1Harry Ramsden's LTD
62.50%
Redeemable Preference
105k at £1Harry Ramsden's LTD
24.37%
Ordinary A
56.5k at £1Harry Ramsden's LTD
13.13%
Ordinary B

Accounts

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

Charges

26 May 1994Delivered on: 10 June 1994
Satisfied on: 5 March 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge and floating charge
Secured details: £153,000 and all other monies due or to become due from the company to the chargee and all other monies due from the company to the chargee and/or its then or future subsidiary companies (as defined) on any account whatsoever.
Particulars: Premises at catbrain lane, cribbs causeway, northavon, bristol, avon t/no AV214669 all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 September 1993Delivered on: 15 September 1993
Satisfied on: 27 October 2010
Persons entitled: Lloyds Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
3 September 1993Delivered on: 15 September 1993
Satisfied on: 24 December 2009
Persons entitled: Lloyds 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: F/H property k/a land at catbrain lane cribbs causeway with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1993Delivered on: 27 May 1993
Satisfied on: 16 June 2001
Persons entitled: Miss Patricia Lewis

Classification: Charge
Secured details: £22,500 & all other monies due from the company to the chargee.
Particulars: All the equitable interest of the company in the land comprised in an agreement dated 14/5/93 & in all buildings to be erected on the land & all estate & interest in the land & premises of the company.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 430,771
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 430,771
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 430,771
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Marija Simonc as a director (1 page)
15 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
11 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
8 April 2011Termination of appointment of Frances Silk as a director (1 page)
16 December 2010Termination of appointment of Jonathan Davies as a director (1 page)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
16 December 2010Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 16 December 2010 (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 May 2010Appointment of Marija Simonc as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
11 February 2010Appointment of Frances Silk as a director (3 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 Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Anthony Keating as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
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)
16 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Mark Rainbow 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 Anthony John Keating 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 Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
28 January 2009Accounts made up to 30 September 2008 (10 pages)
17 December 2008Return made up to 14/12/08; full list of members (5 pages)
27 November 2008Appointment terminated director roger worrell (1 page)
8 July 2008Accounts made up to 30 September 2007 (11 pages)
7 July 2008Appointment terminated director garry cross (1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2008Director resigned (1 page)
12 December 2007Return made up to 14/12/07; full list of members (4 pages)
17 October 2007Accounts made up to 30 September 2006 (12 pages)
10 January 2007Return made up to 14/12/06; full list of members (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)
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 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
25 May 2006Accounts made up to 30 September 2005 (11 pages)
29 December 2005Return made up to 14/12/05; full list of members (3 pages)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
5 August 2005Accounts made up to 30 September 2004 (12 pages)
26 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
7 January 2005Return made up to 14/12/04; full list of members (3 pages)
8 September 2004Director resigned (1 page)
30 July 2004Accounts made up to 30 September 2003 (14 pages)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
17 December 2003Return made up to 14/12/03; full list of members (3 pages)
31 August 2003Accounts made up to 30 September 2002 (15 pages)
11 August 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
30 December 2002Return made up to 14/12/02; full list of members (3 pages)
2 August 2002Accounts made up to 28 September 2001 (14 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Return made up to 14/12/01; full list of members (9 pages)
7 January 2002Accounts made up to 27 September 2000 (20 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)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Return made up to 14/12/00; full list of members (9 pages)
5 February 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: harry ramsden's cribbs causeway almondsbury bristol BS10 7TQ (1 page)
21 July 2000Accounts made up to 26 September 1999 (21 pages)
11 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 July 1999Accounts made up to 27 September 1998 (17 pages)
12 January 1999Return made up to 14/12/98; no change of members (6 pages)
11 June 1998Accounts made up to 28 September 1997 (17 pages)
12 January 1998Return made up to 14/12/97; full list of members (8 pages)
23 July 1997Accounts made up to 29 September 1996 (17 pages)
10 January 1997Return made up to 14/12/96; no change of members (6 pages)
6 July 1996Accounts made up to 1 October 1995 (16 pages)
6 July 1996Accounts made up to 1 October 1995 (16 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 January 1996Return made up to 14/12/95; no change of members (6 pages)
5 July 1995Accounts made up to 2 October 1994 (16 pages)
5 July 1995Accounts made up to 2 October 1994 (16 pages)
28 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1993£ nc 150000/430771 02/09/93 (1 page)
15 September 1993Memorandum and Articles of Association (101 pages)
15 September 1993Particulars of mortgage/charge (7 pages)
15 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1991Incorporation (17 pages)