BAEDEKERS RESTAURANTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN7 1XG

Company number 01807641
Status Liquidation
Incorporation Date 10 April 1984
Company Type Private Limited Company
Address 66 HIGH STREET, LEWES, EAST SUSSEX, BN7 1XG
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Compulsory strike-off action has been discontinued ; Order of court to wind up ; First Gazette notice for compulsory strike-off . The most likely internet sites of BAEDEKERS RESTAURANTS LIMITED are www.baedekersrestaurants.co.uk, and www.baedekers-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Baedekers Restaurants Limited is a Private Limited Company. The company registration number is 01807641. Baedekers Restaurants Limited has been working since 10 April 1984. The present status of the company is Liquidation. The registered address of Baedekers Restaurants Limited is 66 High Street Lewes East Sussex Bn7 1xg. . CHIVERS, Caroline Francesca is a Secretary of the company. CHIVERS, Philip Antony is a Director of the company. Secretary PRICE, Richard Peter Jeremy has been resigned. Director SADONES, Michel Desire has been resigned. Director SNEESBY, Robert Anthony has been resigned. Director SNEESBY, Sumiko has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
CHIVERS, Caroline Francesca
Appointed Date: 31 January 1992

Director

Resigned Directors

Secretary
PRICE, Richard Peter Jeremy
Resigned: 31 January 1992

Director
SADONES, Michel Desire
Resigned: 31 January 1992
75 years old

Director
SNEESBY, Robert Anthony
Resigned: 31 January 1992
70 years old

Director
SNEESBY, Sumiko
Resigned: 31 January 1992
75 years old

BAEDEKERS RESTAURANTS LIMITED Events

03 Mar 1994
Compulsory strike-off action has been discontinued

03 Mar 1994
Order of court to wind up

11 Jan 1994
First Gazette notice for compulsory strike-off

11 May 1993
Registered office changed on 11/05/93 from: 9 edburton avenue brighton BN1 6EJ

18 Oct 1992
Return made up to 20/08/92; full list of members

...
... and 62 more events
15 Apr 1987
Return made up to 30/11/86; full list of members

19 Feb 1987
Alter share structure

16 Feb 1987
Company name changed atacama trucking company LIMITED (the)\certificate issued on 16/02/87

04 Dec 1986
New director appointed

21 Nov 1986
Accounts for a dormant company made up to 31 March 1986

BAEDEKERS RESTAURANTS LIMITED Charges

11 December 1991
Debenture
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Priorywood Holdings PLC
Description: Fixed charge over l/h property at 43 cornmarket street…
3 June 1991
Debenture
Delivered: 11 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 January 1991
Legal charge
Delivered: 6 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43A cornmarket street oxford, oxfordshire.
19 January 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 25 September 1991
Persons entitled: Barclays Bank PLC
Description: 50 high street, clapham l/b of wandsworth.
13 September 1990
Debenture
Delivered: 28 September 1990
Status: Satisfied
Persons entitled: Prorywood Holdings PLC
Description: Restaurant premises at 43A cornmarket, oxford and 50…
1 July 1988
Legal mortgage
Delivered: 21 July 1988
Status: Satisfied on 1 March 1991
Persons entitled: National Westminster Bank PLC
Description: L/H 50 clapham high street london SW4. Floating charge over…
15 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 1 March 1991
Persons entitled: National Westminster Bank PLC
Description: L/H 43A cornmarket street oxford and the proceeds of sale…
15 August 1987
Debenture
Delivered: 2 September 1987
Status: Outstanding
Persons entitled: Simon Predergast
Description: Fixed and floating charges over the undertaking and all…