CLASSIC RESTAURANTS LIMITED
ORMSKIRK


Company number 02051554
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address WOODVIEW, MORRIS LANE HALSALL, ORMSKIRK, LANCASHIRE, L40 8SX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLASSIC RESTAURANTS LIMITED are www.classicrestaurants.co.uk, and www.classic-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Classic Restaurants Limited is a Private Limited Company. The company registration number is 02051554. Classic Restaurants Limited has been working since 02 September 1986. The present status of the company is Active. The registered address of Classic Restaurants Limited is Woodview Morris Lane Halsall Ormskirk Lancashire L40 8sx. . NELSON, John is a Secretary of the company. NELSON, John is a Director of the company. SINES, James is a Director of the company. The company operates in "Licensed restaurants".


Current Directors

Secretary

Director
NELSON, John

86 years old

Director
SINES, James

68 years old

Persons With Significant Control

Worldpeak Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLASSIC RESTAURANTS LIMITED Events

05 May 2017
Confirmation statement made on 14 April 2017 with updates
27 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 73 more events
11 Dec 1987
Accounting reference date shortened from 31/03 to 28/02

06 Feb 1987
Particulars of mortgage/charge

11 Dec 1986
Director resigned;new director appointed

04 Nov 1986
Secretary resigned;new secretary appointed

02 Sep 1986
Certificate of Incorporation

CLASSIC RESTAURANTS LIMITED Charges

20 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Master mcgraths, 535 southport road, southport, lancashire…
15 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: John Nelson
Description: The property known as 535 southport road scarisbrick…
15 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 535 southport road scarisbrick…
7 September 1995
Guarantee and debenture
Delivered: 12 September 1995
Status: Satisfied on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1992
Debenture
Delivered: 29 January 1992
Status: Satisfied on 19 November 2004
Persons entitled: Barclays Bank PLC
Description: (Please see doc form M395 reference M425C for full…
14 January 1992
Legal charge
Delivered: 28 January 1992
Status: Satisfied on 19 November 2004
Persons entitled: Barclays Bank PLC
Description: La tava restaurant, 535 southport road, scarisbrick, near…
2 February 1987
Fixed and floating charge
Delivered: 6 February 1987
Status: Satisfied on 19 November 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…