Company NameCHEZ Gerard Restaurants Limited
Company StatusDissolved
Company Number07656817
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)
Previous NamesIntercede 2426 Limited and SRS Newco Limited

Directors

Director NameMr Stephen Rushworth Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
London
EC1N 8LE
Director NameMr Simon George Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (31 pages)
19 May 2014Return of final meeting in a creditors' voluntary winding up (31 pages)
30 December 2013Liquidators statement of receipts and payments to 23 October 2013 (26 pages)
30 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (26 pages)
30 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (26 pages)
31 October 2012Administrator's progress report to 24 October 2012 (35 pages)
31 October 2012Administrator's progress report to 24 October 2012 (35 pages)
24 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 June 2012Administrator's progress report to 22 May 2012 (39 pages)
26 June 2012Administrator's progress report to 22 May 2012 (39 pages)
15 February 2012Statement of administrator's proposal (61 pages)
15 February 2012Statement of administrator's proposal (61 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Statement of administrator's proposal (61 pages)
14 February 2012Statement of administrator's proposal (61 pages)
9 January 2012Statement of affairs with form 2.14B (6 pages)
9 January 2012Statement of affairs with form 2.14B (6 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 5 December 2011 (2 pages)
25 November 2011Appointment of an administrator (1 page)
25 November 2011Appointment of an administrator (1 page)
16 November 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 4,000,000.00
(6 pages)
16 November 2011Memorandum and Articles of Association (39 pages)
16 November 2011Memorandum and Articles of Association (39 pages)
16 November 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 4,000,000.00
(6 pages)
19 October 2011Appointment of Simon Rowe as a director (3 pages)
19 October 2011Appointment of Simon Rowe as a director (3 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 September 2011Company name changed srs newco LIMITED\certificate issued on 21/09/11
  • CONNOT ‐
(3 pages)
21 September 2011Company name changed srs newco LIMITED\certificate issued on 21/09/11
  • CONNOT ‐
(3 pages)
25 August 2011Termination of appointment of William Yuill as a director (1 page)
25 August 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 25 August 2011 (1 page)
25 August 2011Company name changed intercede 2426 LIMITED\certificate issued on 25/08/11
  • CONNOT ‐
(3 pages)
25 August 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
25 August 2011Termination of appointment of Mitre Secretaries Limited as a director (1 page)
25 August 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
25 August 2011Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
25 August 2011Termination of appointment of William Yuill as a director (1 page)
25 August 2011Company name changed intercede 2426 LIMITED\certificate issued on 25/08/11
  • CONNOT ‐
(3 pages)
25 August 2011Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
25 August 2011Appointment of Mr Stephen Rushworth Smith as a director (2 pages)
25 August 2011Appointment of Mr Stephen Rushworth Smith as a director (2 pages)
25 August 2011Termination of appointment of Mitre Secretaries Limited as a director (1 page)
3 June 2011Incorporation (44 pages)
3 June 2011Incorporation (44 pages)