Company NameIrvins Restaurant Limited
Company StatusDissolved
Company Number07260688
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date8 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameGraeme Cuthell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Finsbury Avenue
York
YO23 1LW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Graeme Cuthell
100.00%
Ordinary

Financials

Year2014
Net Worth£29,546
Cash£1,500
Current Liabilities£166,581

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

12 November 2014Delivered on: 18 November 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Outstanding
21 January 2011Delivered on: 22 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a irvins restaurant the irvin building union quay north shields t/no. TY491916 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
5 August 2021Liquidators' statement of receipts and payments to 11 July 2021 (28 pages)
27 January 2021Appointment of a voluntary liquidator (3 pages)
20 August 2020Liquidators' statement of receipts and payments to 11 July 2020 (26 pages)
26 May 2020Registered office address changed from C/O Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 May 2020 (2 pages)
13 September 2019Liquidators' statement of receipts and payments to 11 July 2019 (25 pages)
17 September 2018Liquidators' statement of receipts and payments to 11 July 2018 (28 pages)
6 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 July 2017Statement of affairs (9 pages)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
25 July 2017Statement of affairs (9 pages)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Registered office address changed from 106 Albemarle Road York YO23 1HB to C/O Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from 106 Albemarle Road York YO23 1HB to C/O Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2017 (2 pages)
16 November 2016Registered office address changed from 12 Finsbury Avenue York YO23 1LW to 106 Albemarle Road York YO23 1HB on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 12 Finsbury Avenue York YO23 1LW to 106 Albemarle Road York YO23 1HB on 16 November 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 July 2015Registered office address changed from 10 Marshmont Avenue North Shields NE30 2QQ to 12 Finsbury Avenue York YO23 1LW on 1 July 2015 (1 page)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Director's details changed for Graeme Cuthell on 20 May 2015 (2 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Registered office address changed from 10 Marshmont Avenue North Shields NE30 2QQ to 12 Finsbury Avenue York YO23 1LW on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 10 Marshmont Avenue North Shields NE30 2QQ to 12 Finsbury Avenue York YO23 1LW on 1 July 2015 (1 page)
1 July 2015Director's details changed for Graeme Cuthell on 20 May 2015 (2 pages)
18 November 2014Registration of charge 072606880002, created on 12 November 2014 (10 pages)
18 November 2014Registration of charge 072606880002, created on 12 November 2014 (10 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
28 May 2014Registered office address changed from 33 John Street Cullercoats North Shields Tyne and Wear NE30 4PJ United Kingdom on 28 May 2014 (1 page)
28 May 2014Director's details changed for Graeme Cuthell on 20 May 2014 (2 pages)
28 May 2014Registered office address changed from 33 John Street Cullercoats North Shields Tyne and Wear NE30 4PJ United Kingdom on 28 May 2014 (1 page)
28 May 2014Director's details changed for Graeme Cuthell on 20 May 2014 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
22 June 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
22 June 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
23 May 2011Registered office address changed from 1 Pickering House Tynemouth NE30 4DQ United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 1 Pickering House Tynemouth NE30 4DQ United Kingdom on 23 May 2011 (1 page)
22 May 2011Director's details changed for Graeme Cuthell on 21 May 2011 (2 pages)
22 May 2011Director's details changed for Graeme Cuthell on 21 May 2011 (2 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2010Appointment of Graeme Cuthell as a director (3 pages)
8 June 2010Appointment of Graeme Cuthell as a director (3 pages)
4 June 2010Termination of appointment of Andrew Davis as a director (1 page)
4 June 2010Termination of appointment of Andrew Davis as a director (1 page)
20 May 2010Incorporation (43 pages)
20 May 2010Incorporation (43 pages)