Company NameUnchained Restaurants Limited
Company StatusDissolved
Company Number03923043
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 3 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)
Previous NamesOrderplace Limited and Freeport Catering Services Limited

Business Activity

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

Directors

Director NameMrs Julie-Ann Ann Reeley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 04 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield Station Road
Oxton
Lauder
Berwickshire
TD2 6PW
Scotland
Director NameMr Robert Norman Reeley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 04 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressViewfield Station Road
Oxton
Lauder
Berwickshire
TD2 6PW
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusClosed
Appointed09 January 2004(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 04 April 2017)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2003)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Secretary NameMrs Julie-Ann Ann Reeley
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield Station Road
Oxton
Lauder
Berwickshire
TD2 6PW
Scotland
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegoblinha.com

Location

Registered AddressInternational House
24 Holborn Viaduct
City Of London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Julie-ann Reeley
50.00%
Ordinary
2 at £1Robert Reeley
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,009
Cash£99,384
Current Liabilities£451,580

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

1 May 2007Delivered on: 5 May 2007
Satisfied on: 5 February 2016
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 July 2003Delivered on: 8 August 2003
Persons entitled: Freeport (Nominee 1) Limited and Freeport (Nominee 2) Limited

Classification: Lease
Secured details: £47,000 due or to become due from the company to the chargee.
Particulars: The sum of £47,000 and the interest of the tenant in an account set up by the landlord.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(5 pages)
21 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(5 pages)
5 February 2016Satisfaction of charge 2 in full (1 page)
5 February 2016Satisfaction of charge 2 in full (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
2 February 2015Registered office address changed from Tutti Tuscan Grille Charter Way Braintree Essex CM77 8YH to International House 24 Holborn Viaduct City of London EC1A 2BN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Tutti Tuscan Grille Charter Way Braintree Essex CM77 8YH to International House 24 Holborn Viaduct City of London EC1A 2BN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Tutti Tuscan Grille Charter Way Braintree Essex CM77 8YH to International House 24 Holborn Viaduct City of London EC1A 2BN on 2 February 2015 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(5 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 March 2012Secretary's details changed for Lothian Secretarial Limited on 1 January 2011 (2 pages)
5 March 2012Register inspection address has been changed from Tutti Tuscan Grille Freeport Village, Charter Way Braintree Essex CM77 8YH England (1 page)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 March 2012Register inspection address has been changed from Tutti Tuscan Grille Freeport Village, Charter Way Braintree Essex CM77 8YH England (1 page)
5 March 2012Secretary's details changed for Lothian Secretarial Limited on 1 January 2011 (2 pages)
5 March 2012Secretary's details changed for Lothian Secretarial Limited on 1 January 2011 (2 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 March 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
3 March 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (1 page)
3 March 2010Register inspection address has been changed (1 page)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary julie-ann reeley (1 page)
4 March 2009Appointment terminated secretary julie-ann reeley (1 page)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
3 March 2008Director and secretary's change of particulars / julie reeley / 01/01/2008 (2 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
3 March 2008Director and secretary's change of particulars / julie reeley / 01/01/2008 (2 pages)
3 March 2008Return made up to 10/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / robert reeley / 01/01/2007 (1 page)
27 February 2008Return made up to 10/02/07; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / julie reeley / 01/01/2007 (1 page)
27 February 2008Director's change of particulars / robert reeley / 01/01/2007 (1 page)
27 February 2008Return made up to 10/02/07; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / julie reeley / 01/01/2007 (1 page)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
5 May 2007Particulars of mortgage/charge (4 pages)
26 October 2006Return made up to 10/02/06; full list of members (7 pages)
26 October 2006Return made up to 10/02/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 28 June 2003 (12 pages)
5 July 2004Full accounts made up to 28 June 2003 (12 pages)
20 April 2004Registered office changed on 20/04/04 from: 9 george street london W1U 3FL (1 page)
20 April 2004Return made up to 10/02/04; full list of members (7 pages)
20 April 2004Return made up to 10/02/04; full list of members (7 pages)
20 April 2004Registered office changed on 20/04/04 from: 9 george street london W1U 3FL (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Ad 09/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 January 2004Ad 09/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 January 2004New secretary appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
11 August 2003Director resigned (2 pages)
11 August 2003Director resigned (2 pages)
11 August 2003Director resigned (2 pages)
11 August 2003Secretary resigned (2 pages)
11 August 2003Director resigned (2 pages)
11 August 2003Director resigned (2 pages)
11 August 2003Director resigned (2 pages)
11 August 2003Secretary resigned (2 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Company name changed freeport catering services limit ed\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed freeport catering services limit ed\certificate issued on 01/08/03 (2 pages)
7 April 2003Full accounts made up to 29 June 2002 (12 pages)
7 April 2003Full accounts made up to 29 June 2002 (12 pages)
17 February 2003Return made up to 10/02/03; full list of members (7 pages)
17 February 2003Return made up to 10/02/03; full list of members (7 pages)
14 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Full accounts made up to 30 June 2001 (12 pages)
10 December 2001Full accounts made up to 30 June 2001 (12 pages)
15 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
12 May 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
12 May 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
17 March 2000New director appointed (3 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 March 2000New director appointed (3 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 March 2000New director appointed (3 pages)
17 March 2000New director appointed (3 pages)
17 March 2000New secretary appointed (2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 2000Memorandum and Articles of Association (4 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 2000Memorandum and Articles of Association (4 pages)
2 March 2000Company name changed orderplace LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Company name changed orderplace LIMITED\certificate issued on 03/03/00 (2 pages)
10 February 2000Incorporation (16 pages)
10 February 2000Incorporation (16 pages)