Company NameRib Shack Holdings Limited
Company StatusDissolved
Company Number10876441
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Roger Christopher Payne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn House
London
WC1V 6RL
Director NameMr Justin Peter Stephen Wallace
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn House
London
WC1V 6RL
Director NameMr Justin Peter Stephen Wallace
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn House
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Charges

17 October 2018Delivered on: 6 November 2018
Persons entitled: Rib Shack Investments Limited

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 24 October 2018
Persons entitled: The Table Services Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property owned by the company from time to time.. All present and future estates or interests of the company in, or over, any freehold, leasehold or commonhold property.. The company's present and future patents, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.. For more details please refer to the charging instrument.
Outstanding
28 July 2017Delivered on: 3 August 2017
Persons entitled: Chicago Rib Shack Limited

Classification: A registered charge
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

3 December 2020Administrator's progress report (22 pages)
28 May 2020Administrator's progress report (21 pages)
29 April 2020Notice of extension of period of Administration (3 pages)
14 April 2020Satisfaction of charge 108764410001 in full (1 page)
25 November 2019Administrator's progress report (22 pages)
17 July 2019Notice of deemed approval of proposals (3 pages)
27 June 2019Statement of administrator's proposal (50 pages)
27 June 2019Appointment of an administrator (3 pages)
20 June 2019Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to C/O Quantuma Llp High Holborn House 52-54 High Holborn House London WC1V 6RL on 20 June 2019 (2 pages)
9 April 2019Appointment of Mr Justin Peter Stephen Wallace as a director on 1 April 2019 (2 pages)
12 November 2018Director's details changed for Mr Roger Christopher Payne on 12 November 2018 (2 pages)
12 November 2018Change of details for Mr Roger Christopher Payne as a person with significant control on 1 November 2018 (2 pages)
6 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 November 2018Change of share class name or designation (2 pages)
6 November 2018Termination of appointment of Justin Peter Stephen Wallace as a director on 17 October 2018 (1 page)
6 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 200
(8 pages)
6 November 2018Registration of charge 108764410004, created on 17 October 2018 (35 pages)
24 October 2018Registration of charge 108764410003, created on 17 October 2018 (33 pages)
14 September 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
10 August 2018Appointment of Mr Justin Peter Stephen Wallace as a director on 9 August 2018 (2 pages)
10 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 166.00
(4 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 166.00
(4 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2017Change of share class name or designation (2 pages)
10 August 2017Change of share class name or designation (2 pages)
3 August 2017Registration of charge 108764410002, created on 28 July 2017 (25 pages)
3 August 2017Registration of charge 108764410002, created on 28 July 2017 (25 pages)
1 August 2017Registration of charge 108764410001, created on 1 August 2017 (19 pages)
1 August 2017Registration of charge 108764410001, created on 1 August 2017 (19 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 100
(27 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 100
(27 pages)