Company NameRestaurants Darlington Ltd
Company StatusDissolved
Company Number03921289
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NamesHeltcrown Limited and Joe Rigatoni (Darlington) Limited

Business Activity

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

Directors

Director NameMrs Nicola Jayne Arceri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 3 days after company formation)
Appointment Duration17 years, 10 months (closed 04 January 2018)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard Burdon Hall
Bishopton Lane
Great Burdon
Darlington
DL1 3JR
Director NameMr Paolo Arceri
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 3 days after company formation)
Appointment Duration17 years, 10 months (closed 04 January 2018)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Burdon Hall Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary NameMrs Nicola Jayne Arceri
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 3 days after company formation)
Appointment Duration17 years, 10 months (closed 04 January 2018)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressThe Courtyard Burdon Hall
Bishopton Lane
Great Burdon
Darlington
DL1 3JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£285,241
Cash£5,576
Current Liabilities£263,680

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
4 October 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
11 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (14 pages)
11 October 2016Liquidators' statement of receipts and payments to 6 August 2016 (14 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
16 October 2015Liquidators' statement of receipts and payments to 6 August 2015 (24 pages)
16 October 2015Liquidators statement of receipts and payments to 6 August 2015 (24 pages)
16 October 2015Liquidators' statement of receipts and payments to 6 August 2015 (24 pages)
28 August 2014Liquidators statement of receipts and payments to 6 August 2014 (22 pages)
28 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (22 pages)
28 August 2014Liquidators' statement of receipts and payments to 6 August 2014 (22 pages)
28 August 2014Liquidators statement of receipts and payments to 6 August 2014 (22 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2013Registered office address changed from 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 19 August 2013 (2 pages)
16 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2013Statement of affairs with form 4.19 (6 pages)
16 August 2013Appointment of a voluntary liquidator (1 page)
16 August 2013Appointment of a voluntary liquidator (1 page)
16 August 2013Statement of affairs with form 4.19 (6 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Company name changed joe rigatoni (darlington) LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Company name changed joe rigatoni (darlington) LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 08/02/09; full list of members (3 pages)
28 April 2009Return made up to 08/02/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 June 2008Return made up to 08/02/08; full list of members (3 pages)
19 June 2008Return made up to 08/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
21 July 2005Particulars of mortgage/charge (4 pages)
17 March 2005Return made up to 08/02/05; full list of members (7 pages)
17 March 2005Return made up to 08/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
1 April 2003Secretary's particulars changed;director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed;director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001Company name changed heltcrown LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed heltcrown LIMITED\certificate issued on 01/10/01 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: c/o keith thomas associates exchange building 66 church street hartlepool cleveland TS24 7DN (1 page)
11 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 July 2001Registered office changed on 11/07/01 from: c/o keith thomas associates exchange building 66 church street hartlepool cleveland TS24 7DN (1 page)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2000Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
8 February 2000Incorporation (21 pages)
8 February 2000Incorporation (21 pages)