LA BECASSE LIMITED
Liquidation (when checked on 1 Apr 2018)
Address
LA BECASSE LIMITED
AIRPORT HOUSE
PURLEY WAY
CROYDON
SURREY
CR0 0XZ
Classification:
PURLEY WAY
CROYDON
SURREY
CR0 0XZ
(1,027 companies also use this postcode, this might be a mail forwarding service address)
Legal Information
Company Registration No.:
06775762
Incorporation Date:
17 Dec 2008
Financial Year End:
31 Dec
Capital:
£1.00
on 10 Jan 2014
For period ending:
31 Dec 2012
Filed on:
26 Feb 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
17 Dec 2013
Filed on:
10 Jan 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Dec 2012 | 31 Dec 2011 | |
---|---|---|
Cash at bank: | £4,315 | £12,164 |
Debtors: | £894 | £104,089 |
Creditors due within one year: | £124,769 | £90,159 |
Total Assets less Current Liabilities: | -£108,198 | £39,106 |
Creditors due after one year / Non Current Liabilities: | £75,997 | £77,403 |
Total Assets less Liabilities: | £465 | £147,645 |
Shareholders Funds / Net Worth: | £465 | £147,645 |
Full details in: | 2012 Accounts | 2012 Accounts |
Notices published in the Gazette
27 May 2014
LA BECASSE LIMITED
(Company Number 06775762 )
Registered office: c/o Frost Group Limited, Airport House, Purley
Way, Croydon CR0 0XZ
Principal trading address: 17 Corve Street, Ludlow, Shropshire SY8
1DA
Passed on 19 May 2014
At a General Meeting of the above named Company, duly convened,
and held at 2:00 pm on 19 May 2014 (adjourned from 8 May 2014 and
14 May 2014) at the offices of Frost Group Limited, Airport House,
Purley Way, Croydon, CR0 0XZ, the following Resolutions were duly
passed:
As a Special Resolution
“That the Company be wound up voluntarily”.
As an Ordinary Resolution
“That Stephen Patrick Jens Wadsted and Jeremy Charles Frost of
Frost Group Limited, Airport House, Purley Way, Croydon, CR0 0XZ,
be and are hereby appointed Joint Liquidators for the purposes of
such winding up”.
As an Ordinary Resolution
“That anything required or authorised to be done by the Joint
Liquidators may be done by both or either of them”.
Jeremy Charles Frost (IP number 9091) and Stephen Patrick Jens
Wadsted (IP number 6064) both of Frost Group Limited, Airport
House, Purley Way, Croydon CR0 0XZ were appointed Joint
Liquidators of the Company on 19 May 2014 . Further information
about this case is available from Gabriella Storey at the offices of
Frost Group Limited on 0845 260 0101 .
Richard Pursey, Chairman of the Meeting
27 May 2014
Company Number: 06775762
Name of Company: LA BECASSE LIMITED
Nature of Business: Restaurant
Type of Liquidation: Creditors
Registered office: c/o Frost Group Limited, Airport House, Purley
Way, Croydon CR0 0XZ
Principal trading address: 17 Corve Street, Ludlow, Shropshire SY8
1DA
Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost
Group Limited, Airport House, Purley Way, Croydon CR0 0XZ
Office Holder Number(s): 9091 6064
Date of Appointment: 19 May 2014
By whom Appointed: Members and Creditors
Additional contact: Further information about this case is available
from Gabriella Storey at the offices of Frost Group Limited on 0845
260 0101
24 Apr 2014
LA BECASSE LIMITED
(Company Number 06775762 )
Registered office: 61A High Street, Christchurch BH23 1AS
Principal trading address: 17 Corve Street, Ludlow, Shropshire SY8
1DA
NOTICE IS HEREBY given, pursuant to Legislation section: Section 98
of the Legislation: INSOLVENCY ACT 1986, that a meeting of the
creditors of the above named Company will be held at the offices of
Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ
on 8 May 2014 at 2.30 pm for the purposes mentioned in Sections 99,
100 and 101 of the said Act. Resolutions to be taken at the meeting
may include a resolution specifying the terms on which the Joint
Liquidators are to be remunerated and the meeting may receive
information about, or be called upon to approve, the costs of
preparing the Statement of Affairs and convening of the meeting.
NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting,
secured creditors are required, unless they surrender their security, to
lodge at the offices of Frost Group Limited, Airport House, Purley
Way, Croydon CR0 0XZ, before the meeting, a statement giving
particulars of their security, the date it was given and the value at
which it is assessed.
A form of proxy which, if intended to be used for voting at the meeting
must be duly completed and lodged with the company, together with
proof of debt, at the offices of Frost Group Limited, Airport House,
Purley Way, Croydon CR0 0XZ no later than noon on the business
day preceding the date of the meeting.
In accordance with Section 98(2)(b) a list of names and addresses of
the Company’s creditors will be available for inspection, free of
charge, at the offices of Frost Group Limited, Airport House, Purley
Way, Croydon CR0 0XZ, on the two business days preceding the date
of the meeting, between the hours of 10.00 a.m. and 4.00 p.m.
For further information contact: Gabriella Storey, E:mail:
gabriellas@frostbr.co.uk, Telephone: 0845 260 0101.
Richard Michael Pursey, Director
16 April 2014
Recently Filed Documents - 28 available
- Annual Accounts For Year Ended 31 Dec 12 - £4.99
- Annual Return As At 17 Dec 13 (not accounts) - £4.99
- Change of particulars for director - £4.99
- Change of registered office address - £4.99
- Annual Return As At 17 Dec 12 (not accounts) - £4.99
Directors and Secretaries
Richard Pursey | |
17 Dec 2008 ⇒ Present ( 9 Years ) | Company Secretary |
17 Dec 2008 ⇒ Present ( 9 Years ) | Director |
Charges / mortgages against this Company
BANK OF SCOTLAND PLC
LEGAL CHARGE
-
OUTSTANDING
on
14 Jan 2012
BANK OF SCOTLAND PLC
DEBENTURE
-
PARTSATISFIED
on
10 Feb 2011
Previous Addresses
41 QUEENS ROAD
FARNBOROUGH
HAMPSHIRE
GU14 6JP
FARNBOROUGH
HAMPSHIRE
GU14 6JP
Changed 22 Apr 2013
OVERDENE HOUSE 49 CHURCH STREET
THEALE
READING
BERKSHIRE
RG7 5BX
THEALE
READING
BERKSHIRE
RG7 5BX
Changed 12 Dec 2009
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
30 Sep 2014 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2012 | 26 Feb 2014 | 14 |
31 Dec 2011 | 8 Aug 2012 | 8 |
31 Dec 2010 | 15 Aug 2011 | 8 |
31 Dec 2009 | 2 Sep 2010 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 12
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Names
Companies With Similar Director Names
- PARIS HOUSE RESTAURANT LIMITED
- GLOBAL CONTINUITY VENTURES LIMITED
- PORTRIDGE CAPITAL LIMITED
- TEN IN EIGHT LTD
- ALAN MURCHISON RESTAURANTS LIMITED
- More...
Companies With Same Post Code
- RIBSEAM LIMITED
- POWER PLUS LIMITED
- BUTLER & YOUNG LIMITED
- ASHTONPENNEY LIMITED
- MDC REALISATIONS LIMITED
- More...
Activity
This company viewed 1 time in the last few years