Company NameGaucho Grill Holdings Limited
Company StatusDissolved
Company Number05298666
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date19 April 2021 (3 years ago)
Previous NameInhoco 4070 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Frank Bandura
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 19 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMr Frank Bandura
StatusClosed
Appointed24 February 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 19 April 2021)
RoleCompany Director
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Paul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 19 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Oliver James Meakin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 19 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameSimon David Coulthard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleAccountant
Correspondence Address25 Downs Road
Enfield
EN1 1PB
Secretary NameSimon David Coulthard
NationalityBritish
StatusResigned
Appointed14 January 2005(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 15 December 2005)
RoleAccountant
Correspondence Address25 Downs Road
Enfield
EN1 1PB
Director NameZeev Godik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2005(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceDubai, United Arab Emirates
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameAnton Edward Wellenreiter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2006)
RoleFund Manager
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDonald Storey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Correspondence Address105 Cambridge Gardens
London
W10 6JE
Director NameDominic Charles Edward Geer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Groombridge Road
London
E9 7DP
Director NameMr William Mervyn Frew Carey Shannon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Studham Lane
Dagnall
Berkhamsted
Hertfordshire
HP4 1RJ
Director NameMr Charles Robert William McLean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Lilyfields Chase
Ewhurst
Cranleigh
GU6 7RX
Secretary NameMr Charles Robert William McLean
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Lilyfields Chase
Ewhurst
Cranleigh
GU6 7RX
Director NameMr Gary Mann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Secretary NameMr Gary Mann
StatusResigned
Appointed31 October 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressFourth Floor 7-9 Swallow Street
London
W1B 4DE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegauchorestaurants.co.uk

Location

Registered AddressFrp Advisory Llp
Juniper House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

490k at £0.1Gaucho Acquisition LTD
49.00%
C
470k at £0.1Gaucho Acquisition LTD
47.00%
B
40k at £0.1Gaucho Acquisition LTD
4.00%
A

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
17 December 2007Delivered on: 19 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 May 2007Delivered on: 12 May 2007
Satisfied on: 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation 22445270 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
2 August 2006Delivered on: 15 August 2006
Satisfied on: 20 December 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Trustee for the Other Finance Parties (Thetrustee)

Classification: A supplemental deed to a debenture dated 2 august 2006
Secured details: All monies due or to become due from or by any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 29 January 2005
Satisfied on: 4 August 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Zeev Godik as a director on 9 November 2017 (1 page)
10 November 2017Appointment of Mr Paul Mason as a director on 9 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
3 April 2017Second filing for the termination of Gary Mann as a secretary (5 pages)
3 April 2017Second filing for the termination of Gary Mann as a director (5 pages)
8 March 2017Termination of appointment of Gary Mann as a director on 24 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 03/04/2017.
(2 pages)
8 March 2017Appointment of Mr Frank Bandura as a director on 24 February 2017 (2 pages)
8 March 2017Appointment of Mr Frank Bandura as a secretary on 24 February 2017 (2 pages)
8 March 2017Termination of appointment of Gary Mann as a secretary on 24 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 03/04/2017.
(2 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
7 September 2016Full accounts made up to 31 December 2015 (14 pages)
15 December 2015Director's details changed for Zeev Godik on 1 April 2015 (2 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(7 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(8 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 29 November 2010 (19 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 29 November 2013 (19 pages)
14 August 2014Annual return made up to 29 November 2006 with a full list of shareholders (10 pages)
14 August 2014Annual return made up to 29 November 2007 with a full list of shareholders (10 pages)
14 August 2014Annual return made up to 29 November 2008 with a full list of shareholders (10 pages)
13 August 2014Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 (19 pages)
13 August 2014Second filing of AR01 previously delivered to Companies House made up to 29 November 2009 (19 pages)
13 August 2014Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (19 pages)
28 May 2014Registration of charge 052986660005 (63 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2014Memorandum and Articles of Association (9 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100,000

Statement of capital on 2014-09-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2014
(9 pages)
8 November 2013Appointment of Mr Gary Mann as a director (2 pages)
8 November 2013Termination of appointment of Charles Mclean as a secretary (1 page)
8 November 2013Termination of appointment of Charles Mclean as a director (1 page)
8 November 2013Appointment of Mr Gary Mann as a secretary (1 page)
18 September 2013Accounts made up to 31 December 2012 (12 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014
(10 pages)
19 September 2012Accounts made up to 31 December 2011 (12 pages)
12 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014
(10 pages)
11 July 2011Accounts made up to 31 December 2010 (12 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2014
(10 pages)
13 August 2010Registered office address changed from , 335 and 337 Fulham Road, Chelsea, London, SW10 9TW to Fourth Floor 7-9 Swallow Street London W1B 4DE on 13 August 2010 (1 page)
7 May 2010Accounts made up to 31 December 2009 (12 pages)
4 December 2009Director's details changed for Charles Mclean on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 13/08/2014
(13 pages)
8 September 2009Accounts made up to 31 December 2008 (11 pages)
13 March 2009Return made up to 29/11/08; full list of members (9 pages)
23 October 2008Accounts made up to 31 December 2007 (11 pages)
23 January 2008Declaration of assistance for shares acquisition (15 pages)
18 January 2008Declaration of assistance for shares acquisition (5 pages)
18 January 2008Declaration of assistance for shares acquisition (16 pages)
18 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (17 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
2 January 2008Declaration of assistance for shares acquisition (16 pages)
27 December 2007Return made up to 29/11/07; full list of members (6 pages)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (14 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 October 2007Accounts made up to 31 December 2006 (11 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
18 January 2007Return made up to 29/11/06; full list of members (12 pages)
22 August 2006Declaration of assistance for shares acquisition (20 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
22 August 2006Declaration of assistance for shares acquisition (18 pages)
16 August 2006Auditor's resignation (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Particulars of mortgage/charge (16 pages)
15 August 2006Director resigned (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2006Director resigned (1 page)
28 March 2006Return made up to 29/11/05; full list of members (11 pages)
24 February 2006£ ic 100000/98000 15/12/05 £ sr [email protected]=2000 (1 page)
21 February 2006Memorandum and Articles of Association (44 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
1 November 2005Director resigned (1 page)
21 September 2005Ad 01/09/05--------- £ si [email protected]=1500 £ ic 98500/100000 (2 pages)
21 September 2005New director appointed (2 pages)
6 June 2005Company name changed inhoco 4070 LIMITED\certificate issued on 06/06/05 (4 pages)
10 May 2005Ad 17/01/05--------- £ si [email protected]=47000 £ ic 51500/98500 (2 pages)
8 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 February 2005New director appointed (3 pages)
29 January 2005Particulars of mortgage/charge (12 pages)
27 January 2005New director appointed (3 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (3 pages)
27 January 2005Ad 17/01/05--------- £ si [email protected]=47000 £ ic 4500/51500 (4 pages)
27 January 2005New secretary appointed;new director appointed (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (3 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Nc inc already adjusted 17/01/05 (1 page)
27 January 2005Ad 17/01/05--------- £ si [email protected]=4499 £ ic 1/4500 (2 pages)
27 January 2005S-div 17/01/05 (1 page)
19 January 2005Registered office changed on 19/01/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
29 November 2004Incorporation (17 pages)