Company NameGusto UK Limited
Company StatusDissolved
Company Number01277320
CategoryPrivate Limited Company
Incorporation Date15 September 1976(47 years, 7 months ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)
Previous NamesBarany Cuscani Limited and Di Giorgi Restaurant Co. Limited(The)

Business Activity

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

Directors

Director NameMr Aldo Pasquale De Giorgi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(22 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 07 February 2024)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameMiss Cristina Virginia De Giorgi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(22 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DS
Director NameMr Joseph Mario De Giorgi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(22 years, 6 months after company formation)
Appointment Duration24 years, 10 months (closed 07 February 2024)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence AddressWhite Knights
Belle Grove Spital Tongues
Newcastle Upon Tyne
NE2 4LH
Secretary NameMiss Cristina Virginia De Giorgi
NationalityBritish
StatusClosed
Appointed07 April 2001(24 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DS
Director NameMrs Anne De Giorgi
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2001)
RoleSecretary
Correspondence Address74 Woodside Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9JB
Director NameMr Mario Pasquale De Gorgi
Date of BirthApril 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleRestauranteur
Correspondence Address74 Woodside Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JB
Secretary NameMrs Anne De Giorgi
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address74 Woodside Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9JB

Contact

Websitegusto.co.uk
Email address[email protected]
Telephone020 77368828
Telephone regionLondon

Location

Registered AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

2.7k at £1A.p. De Giorgi
33.33%
Ordinary
2.7k at £1J.m. De Giorgi
33.33%
Ordinary
2.7k at £1Mrs C.v. De Giorgi
33.33%
Ordinary
2 at £1Mrs C.v. De Giorgi & J.m. De Giorgi & A.p. De Giorgi
0.03%
Ordinary

Financials

Year2014
Net Worth-£749,014
Cash£28,858
Current Liabilities£473,499

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

23 May 2005Delivered on: 4 June 2005
Satisfied on: 3 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 'popolo' comprising the ground floor and basement of 82/84 pilgrim street, newcastle upon tyne. T/no TY400536 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 May 2005Delivered on: 13 May 2005
Satisfied on: 24 April 2012
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 1987Delivered on: 18 December 1987
Satisfied on: 2 July 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
23 May 2005Delivered on: 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property comprising the third floor (part) of 86 pilgrim street, newcastle upon tyne by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation ppayable at any time on account of the non-renewal of such licences.
Outstanding
23 May 2005Delivered on: 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 'paradiso' being the basement, first, second and third floors of 1-3 market lane, newcastle upon tyne. T/no TY399010 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
23 May 2005Delivered on: 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 'secco' being basement, first, second and third floors 86 pilgrim street, newcastle upon tyne. T/no TY400538 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to rrecover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

7 February 2024Final Gazette dissolved following liquidation (1 page)
7 November 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
23 August 2023Liquidators' statement of receipts and payments to 7 July 2023 (21 pages)
8 September 2022Registered office address changed from C/O Cristina De Giorgi 3rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 8 September 2022 (2 pages)
8 September 2022Statement of affairs (11 pages)
8 September 2022Appointment of a voluntary liquidator (3 pages)
8 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-08
(1 page)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
10 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8,000
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8,000
(7 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 March 2015Registered office address changed from 100 Grey Street Newcastle upon Tyne NE1 6BR to C/O Cristina De Giorgi 3Rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 100 Grey Street Newcastle upon Tyne NE1 6BR to C/O Cristina De Giorgi 3Rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG on 27 March 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 8,000
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 8,000
(7 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Registered office address changed from C/O Pasqualinos Theatre Royal 100 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR United Kingdom on 15 January 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,000
(7 pages)
15 January 2014Registered office address changed from C/O Pasqualinos Theatre Royal 100 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR United Kingdom on 15 January 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8,000
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 September 2011Registered office address changed from 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG United Kingdom on 19 September 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Cristina De Giorgi on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Cristina De Giorgi on 12 February 2010 (2 pages)
15 February 2010Registered office address changed from 86 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 86 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 15 February 2010 (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Aldo Pasquale De Giorgi on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Aldo Pasquale De Giorgi on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Joseph Mario De Giorgi on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Joseph Mario De Giorgi on 12 February 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
7 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
7 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (2 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 May 2002New secretary appointed (2 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 April 2001Registered office changed on 24/04/01 from: 82/84 pilgrim street newcastle-upon-tyne tyne & wear NE1 6SG (1 page)
24 April 2001Registered office changed on 24/04/01 from: 82/84 pilgrim street newcastle-upon-tyne tyne & wear NE1 6SG (1 page)
23 March 2001Company name changed di giorgi restaurant co. LIMITED (the)\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed di giorgi restaurant co. LIMITED (the)\certificate issued on 23/03/01 (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 April 1995Full accounts made up to 31 March 1994 (6 pages)
30 April 1995Full accounts made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)