Company NameWhirlwind Restaurants Ltd
Company StatusDissolved
Company Number04029529
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(1 month, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Pink Lane
Charlton
Wiltshire
SN16 9DS
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rose Walk
The Webb Estate
Purley
Surrey
CR8 3LG
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed24 May 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2002)
RoleAccountant
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Secretary NameMr Stephen Paul Clarke
NationalityBritish
StatusResigned
Appointed08 July 2002(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 South Park Road
Wimbledon
London
SW19 8RX
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameAlan John Murray
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2006)
RoleFinancial Controller
Correspondence Address2 Brierley Road
The Oakalls
Bromsgrove
Worcestershire
B60 2TE
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressC/O Baker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2014Bona Vacantia disclaimer (1 page)
14 October 2014Bona Vacantia disclaimer (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2009Restoration by order of the court (3 pages)
21 April 2009Restoration by order of the court (3 pages)
7 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Final Gazette dissolved following liquidation (1 page)
7 May 2008Notice of move from Administration to Dissolution on 30 April 2008 (14 pages)
7 May 2008Notice of move from Administration to Dissolution (14 pages)
2 November 2007Administrator's progress report (15 pages)
2 November 2007Administrator's progress report (15 pages)
1 October 2007Notice of extension of period of Administration (1 page)
1 October 2007Notice of extension of period of Administration (1 page)
24 May 2007Administrator's progress report (12 pages)
24 May 2007Result of meeting of creditors (47 pages)
24 May 2007Administrator's progress report (12 pages)
24 May 2007Result of meeting of creditors (47 pages)
19 April 2007Statement of affairs (10 pages)
19 April 2007Statement of affairs (10 pages)
29 November 2006Statement of administrator's proposal (54 pages)
29 November 2006Statement of administrator's proposal (54 pages)
11 October 2006Registered office changed on 11/10/06 from: 110 cannon street london EC4N 6AR (1 page)
11 October 2006Registered office changed on 11/10/06 from: 110 cannon street london EC4N 6AR (1 page)
9 October 2006Appointment of an administrator (1 page)
9 October 2006Appointment of an administrator (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
31 May 2006Registered office changed on 31/05/06 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
9 August 2005Return made up to 04/07/05; full list of members (9 pages)
9 August 2005Return made up to 04/07/05; full list of members (9 pages)
29 June 2005Full accounts made up to 28 March 2004 (19 pages)
29 June 2005Full accounts made up to 28 March 2004 (19 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
1 September 2004Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
1 September 2004Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
26 July 2004Return made up to 04/07/04; no change of members (6 pages)
26 July 2004Return made up to 04/07/04; no change of members (6 pages)
12 February 2004Full accounts made up to 30 March 2003 (18 pages)
12 February 2004Full accounts made up to 30 March 2003 (18 pages)
5 December 2003Full accounts made up to 31 March 2002 (20 pages)
5 December 2003Full accounts made up to 31 March 2002 (20 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
22 September 2003Particulars of mortgage/charge (4 pages)
22 September 2003Particulars of mortgage/charge (4 pages)
14 July 2003Return made up to 04/07/03; change of members (7 pages)
14 July 2003Return made up to 04/07/03; change of members (7 pages)
10 April 2003Full accounts made up to 31 March 2001 (21 pages)
10 April 2003Full accounts made up to 31 March 2001 (21 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
8 November 2002New director appointed (4 pages)
8 November 2002New director appointed (4 pages)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
8 August 2002Re section 394 (1 page)
8 August 2002Re section 394 (1 page)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 04/07/02; full list of members (8 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
31 January 2002Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
12 September 2001Ad 31/08/01--------- £ si 460000@1=460000 £ ic 4650800/5110800 (2 pages)
12 September 2001Memorandum and Articles of Association (30 pages)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2001£ nc 6651000/7111000 31/08/01 (1 page)
12 September 2001Ad 31/08/01--------- £ si 460000@1=460000 £ ic 4650800/5110800 (2 pages)
12 September 2001£ nc 6651000/7111000 31/08/01 (1 page)
12 September 2001Memorandum and Articles of Association (30 pages)
12 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Return made up to 04/07/01; full list of members (7 pages)
29 August 2001New secretary appointed (2 pages)
2 August 2001Auditor's resignation (1 page)
2 August 2001Auditor's resignation (1 page)
14 May 2001Particulars of mortgage/charge (7 pages)
14 May 2001Particulars of mortgage/charge (7 pages)
14 May 2001Particulars of mortgage/charge (7 pages)
14 May 2001Particulars of mortgage/charge (7 pages)
19 February 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
19 February 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
16 February 2001Registered office changed on 16/02/01 from: 11 imperial road fulham london SW6 2AG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 11 imperial road fulham london SW6 2AG (1 page)
7 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
12 October 2000Ad 22/09/00--------- £ si 4000798@1=4000798 £ ic 650002/4650800 (2 pages)
12 October 2000Ad 22/09/00--------- £ si 650000@1=650000 £ ic 2/650002 (2 pages)
12 October 2000Ad 22/09/00--------- £ si 4000798@1=4000798 £ ic 650002/4650800 (2 pages)
12 October 2000Ad 22/09/00--------- £ si 650000@1=650000 £ ic 2/650002 (2 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
27 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
27 September 2000Declaration of assistance for shares acquisition (7 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Declaration of assistance for shares acquisition (7 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Declaration of assistance for shares acquisition (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Declaration of assistance for shares acquisition (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
22 September 2000Registered office changed on 22/09/00 from: 35 basinghall street london EC2V 5DB (1 page)
22 September 2000Location of debenture register (1 page)
22 September 2000Location of register of members (1 page)
22 September 2000Location of debenture register (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Location of register of members (1 page)
22 September 2000Registered office changed on 22/09/00 from: 35 basinghall street london EC2V 5DB (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
4 July 2000Incorporation (20 pages)
4 July 2000Incorporation (20 pages)