LES BOUVIERS RESTAURANTS LIMITED
WIMBORNE

Hellopages » Dorset » Poole » BH21 3BD

Company number 03053543
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address ARROWSMITH ROAD, CANFORD MAGNA, WIMBORNE, DORSET, BH21 3BD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 16 November 2016; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 15 May 2016. The most likely internet sites of LES BOUVIERS RESTAURANTS LIMITED are www.lesbouviersrestaurants.co.uk, and www.les-bouviers-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Poole Rail Station is 4.2 miles; to Hamworthy Rail Station is 4.5 miles; to Bournemouth Rail Station is 5.5 miles; to Holton Heath Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Les Bouviers Restaurants Limited is a Private Limited Company. The company registration number is 03053543. Les Bouviers Restaurants Limited has been working since 05 May 1995. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Les Bouviers Restaurants Limited is Arrowsmith Road Canford Magna Wimborne Dorset Bh21 3bd. . COWARD, Katherine Susan is a Secretary of the company. COWARD, Leonard James is a Director of the company. Secretary HAINING, Andrew Kennedy Crawford has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COWARD, Katherine Susan
Appointed Date: 01 May 2000

Director
COWARD, Leonard James
Appointed Date: 05 May 1995
59 years old

Resigned Directors

Secretary
HAINING, Andrew Kennedy Crawford
Resigned: 01 May 2000
Appointed Date: 05 May 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

LES BOUVIERS RESTAURANTS LIMITED Events

29 Nov 2016
Receiver's abstract of receipts and payments to 16 November 2016
29 Nov 2016
Notice of ceasing to act as receiver or manager
29 Nov 2016
Receiver's abstract of receipts and payments to 15 May 2016
02 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 68 more events
12 Jun 1996
Location of register of members address changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jun 1996
Location of debenture register address changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1995
Secretary resigned;new secretary appointed
17 May 1995
Director resigned;new director appointed
05 May 1995
Incorporation

LES BOUVIERS RESTAURANTS LIMITED Charges

23 May 2008
Mortgage deed
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 79 merley bridge, merley park road…
23 May 2008
Mortgage deed
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a beeches brook, arrowsmith road, canford…
11 May 2008
Debenture deed
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 23 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property with t/no DT37854 k/a 79 merley bridge merley…
16 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 23 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property with t/no DT5111 k/a beeches brook arrowsmith…
16 September 2005
Debenture
Delivered: 24 September 2005
Status: Satisfied on 23 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: F/H les bouviers restaurant oakley hill merley wimborne…
21 October 1996
Fixed and floating charge
Delivered: 29 October 1996
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…