SCOTCH STEAK HOUSES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04746716
Status Liquidation
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 12 August 2016; Liquidators' statement of receipts and payments to 12 August 2015; Liquidators' statement of receipts and payments to 12 August 2014. The most likely internet sites of SCOTCH STEAK HOUSES LIMITED are www.scotchsteakhouses.co.uk, and www.scotch-steak-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Scotch Steak Houses Limited is a Private Limited Company. The company registration number is 04746716. Scotch Steak Houses Limited has been working since 28 April 2003. The present status of the company is Liquidation. The registered address of Scotch Steak Houses Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . SALIH, Ali Subhi is a Director of the company. SALIH, Eren is a Director of the company. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
SALIH, Ali Subhi
Appointed Date: 28 April 2003
90 years old

Director
SALIH, Eren
Appointed Date: 28 March 2007
62 years old

Resigned Directors

Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 01 August 2006
Appointed Date: 28 April 2003

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 01 March 2012
Appointed Date: 18 October 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

SCOTCH STEAK HOUSES LIMITED Events

25 Oct 2016
Liquidators' statement of receipts and payments to 12 August 2016
22 Oct 2015
Liquidators' statement of receipts and payments to 12 August 2015
23 Oct 2014
Liquidators' statement of receipts and payments to 12 August 2014
05 Sep 2013
Administrator's progress report to 31 July 2013
02 Sep 2013
Appointment of a voluntary liquidator
...
... and 49 more events
04 May 2003
Secretary resigned
04 May 2003
Director resigned
04 May 2003
New secretary appointed
04 May 2003
New director appointed
28 Apr 2003
Incorporation

SCOTCH STEAK HOUSES LIMITED Charges

27 March 2008
Rent deposit deed
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Pavot Property Investment Company Limited
Description: £65,000 as deposited in the designated deposit account see…
5 January 2005
Legal mortgage
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 50-54 kingsway, london.. With the benefit…
25 November 2004
Legal mortgage
Delivered: 10 December 2004
Status: Satisfied on 10 January 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 25 london street,paddington,london. With…
11 October 2004
Legal mortgage
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property being 29A james street london. With the…
26 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 10 January 2007
Persons entitled: Hsbc Bank PLC
Description: (1) 166 victoria street, london, (2) 396 strand, london…
2 July 2003
Rent deposit deed
Delivered: 14 July 2003
Status: Outstanding
Persons entitled: Victoria Street (Jersey) No.1 Limited and Victoria Street (Jersey) No.2 Limited
Description: Interest in the amount from time to time standing to the…