Company NameOven Restaurant Limited
Company StatusDissolved
Company Number06012311
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Lisa Ellan Ward
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address45 Flora Ave
Darlington
County Durham
DL3 8PF
Secretary NameMs Lisa Ellan Ward
NationalityBritish
StatusClosed
Appointed28 November 2006(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address45 Flora Ave
Darlington
County Durham
DL3 8PF
Director NameMr Tarek Fared Moustafa Thoma
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address45 Flora Ave
Darlington
County Durham
DL3 8PF
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteovenrestaurant.co.uk
Telephone01325 466668
Telephone regionDarlington

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Tarek Thoma
51.00%
Ordinary
49 at £1Ward Lisa
49.00%
Ordinary

Financials

Year2014
Net Worth-£83,725
Cash£4,309
Current Liabilities£196,981

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

18 March 2009Delivered on: 19 March 2009
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved following liquidation (1 page)
29 June 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
11 May 2019Liquidators' statement of receipts and payments to 18 April 2019 (12 pages)
22 June 2018Liquidators' statement of receipts and payments to 18 April 2018 (12 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
11 July 2017Liquidators' statement of receipts and payments to 18 April 2017 (12 pages)
11 July 2017Liquidators' statement of receipts and payments to 18 April 2017 (12 pages)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 October 2016Court order insolvency:c/o replacement of liquidator (4 pages)
20 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
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)
9 May 2016Registered office address changed from 30 Duke Street Darlington Durham DL3 7AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from 30 Duke Street Darlington Durham DL3 7AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 May 2016 (2 pages)
6 May 2016Statement of affairs with form 4.19 (6 pages)
6 May 2016Statement of affairs with form 4.19 (6 pages)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
(1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Termination of appointment of Tarek Fared Moustafa Thoma as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Tarek Fared Moustafa Thoma as a director on 17 February 2016 (1 page)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
21 September 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
30 September 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 December 2008Return made up to 28/11/08; no change of members (5 pages)
31 December 2008Return made up to 28/11/08; no change of members (5 pages)
3 October 2008Accounts for a dormant company made up to 28 November 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 28 November 2007 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 32 houndgate darlington durham DL1 5RH (1 page)
10 June 2008Registered office changed on 10/06/2008 from 32 houndgate darlington durham DL1 5RH (1 page)
15 March 2008Return made up to 28/11/07; full list of members (3 pages)
15 March 2008Return made up to 28/11/07; full list of members (3 pages)
14 March 2008Director's change of particulars / tarek thoma / 15/09/2007 (1 page)
14 March 2008Director and secretary's change of particulars / lisa ward / 15/09/2007 (1 page)
14 March 2008Director and secretary's change of particulars / lisa ward / 15/09/2007 (1 page)
14 March 2008Director's change of particulars / tarek thoma / 15/09/2007 (1 page)
4 March 2008Registered office changed on 04/03/2008 from 19 geneva terrace darlington durham DL1 5EN (1 page)
4 March 2008Registered office changed on 04/03/2008 from 19 geneva terrace darlington durham DL1 5EN (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
28 November 2006Incorporation (15 pages)
28 November 2006Incorporation (15 pages)