About

Registered Number: 01639353
Date of Incorporation: 01/06/1982 (42 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby De La Zouch, LE65 1BS

 

Based in Ashby De La Zouch, Paris House Restaurant Ltd was founded on 01 June 1982, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. Burley, Michael John, Cox, Paul Robert, Chandler, Elizabeth, Chandler, Peter Edward Thomas are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Elizabeth N/A 14 January 1998 1
CHANDLER, Peter Edward Thomas N/A 01 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BURLEY, Michael John 14 January 1998 05 May 2010 1
COX, Paul Robert 06 May 2010 06 August 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 June 2020
LIQ03 - N/A 28 January 2020
AD01 - Change of registered office address 27 February 2019
LIQ03 - N/A 24 January 2019
LIQ03 - N/A 15 March 2018
4.68 - Liquidator's statement of receipts and payments 10 March 2017
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.68 - Liquidator's statement of receipts and payments 06 March 2015
AD01 - Change of registered office address 09 January 2014
RESOLUTIONS - N/A 08 January 2014
4.20 - N/A 08 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AD01 - Change of registered office address 22 April 2013
TM02 - Termination of appointment of secretary 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 June 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
CH01 - Change of particulars for director 08 November 2010
AR01 - Annual Return 09 July 2010
AP03 - Appointment of secretary 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 25 February 2010
AD01 - Change of registered office address 24 February 2010
AP01 - Appointment of director 24 February 2010
AA01 - Change of accounting reference date 18 February 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 05 February 2010
CERTNM - Change of name certificate 21 January 2010
CONNOT - N/A 21 January 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 29 January 2007
225 - Change of Accounting Reference Date 28 July 2006
363a - Annual Return 12 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2006
353 - Register of members 12 June 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 28 June 2005
RESOLUTIONS - N/A 29 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 21 June 2002
395 - Particulars of a mortgage or charge 18 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 30 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 03 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
363s - Annual Return 15 October 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 04 December 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 14 June 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 04 August 1993
288 - N/A 28 July 1992
AA - Annual Accounts 20 July 1992
363s - Annual Return 20 July 1992
AUD - Auditor's letter of resignation 01 November 1991
AA - Annual Accounts 10 July 1991
363x - Annual Return 25 June 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 02 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 11 May 1988
AA - Annual Accounts 07 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1988
PUC 2 - N/A 21 January 1988
MEM/ARTS - N/A 19 January 1988
RESOLUTIONS - N/A 02 December 1987
RESOLUTIONS - N/A 02 December 1987
RESOLUTIONS - N/A 02 December 1987
RESOLUTIONS - N/A 02 December 1987
123 - Notice of increase in nominal capital 02 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1987
363 - Annual Return 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2009 Outstanding

N/A

Debenture 12 January 2002 Fully Satisfied

N/A

Mortgage debenture 18 July 1983 Fully Satisfied

N/A

A registered charge 20 May 1983 Fully Satisfied

N/A

Series of debentures 17 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.