LA BECASSE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 06775762
Status Liquidation
Incorporation Date 17 December 2008
Company Type Private Limited Company
Address AIRPORT HOUSE, PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators statement of receipts and payments to 18 May 2016; Liquidators statement of receipts and payments to 18 May 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of LA BECASSE LIMITED are www.labecasse.co.uk, and www.la-becasse.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. La Becasse Limited is a Private Limited Company. The company registration number is 06775762. La Becasse Limited has been working since 17 December 2008. The present status of the company is Liquidation. The registered address of La Becasse Limited is Airport House Purley Way Croydon Surrey Cr0 0xz. . PURSEY, Richard Michael is a Secretary of the company. PURSEY, Richard Michael is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, Paul Robert has been resigned. Director KAHAN, Barbara Z has been resigned. Director PURSEY, Elaine Elizabeth has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PURSEY, Richard Michael
Appointed Date: 17 December 2008

Director
PURSEY, Richard Michael
Appointed Date: 17 December 2008
63 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 2008
Appointed Date: 17 December 2008

Director
COX, Paul Robert
Resigned: 06 August 2012
Appointed Date: 18 November 2009
74 years old

Director
KAHAN, Barbara Z
Resigned: 17 December 2008
Appointed Date: 17 December 2008
94 years old

Director
PURSEY, Elaine Elizabeth
Resigned: 18 November 2009
Appointed Date: 17 December 2008
66 years old

LA BECASSE LIMITED Events

29 Jun 2016
Liquidators statement of receipts and payments to 18 May 2016
01 Jul 2015
Liquidators statement of receipts and payments to 18 May 2015
16 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
29 May 2014
Registered office address changed from 61a High Street Christchurch Dorset BH23 1AS on 29 May 2014
28 May 2014
Statement of affairs with form 4.19
...
... and 26 more events
04 Feb 2009
Director and secretary appointed richard michael pursey
04 Feb 2009
Director appointed elaine elizabeth pursey
23 Dec 2008
Appointment terminated secretary temple secretaries LIMITED
23 Dec 2008
Appointment terminated director barbara kahan
17 Dec 2008
Incorporation

LA BECASSE LIMITED Charges

11 January 2012
Legal charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 17 corve street, ludlow, shropshire, t/no: SL212442 fixed…
7 February 2011
Debenture
Delivered: 10 February 2011
Status: Partially satisfied
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…