Bourgee Restaurants Limited IPSWICH


Bourgee Restaurants Limited was dissolved on 2020-03-18. Bourgee Restaurants was a private limited company that could have been found at Cardinal House / 46, St Nicholas Street, Ipswich, IP1 1TT, Suffolk. Its total net worth was estimated to be -59336 pounds, and the fixed assets belonging to the company totalled up to 733532 pounds. The company (formed on 2013-10-31) was run by 4 directors.
Director Anthony T. who was appointed on 31 October 2013.
Director Dominique T. who was appointed on 31 October 2013.
Director James W. who was appointed on 31 October 2013.

The company was officially classified as "licensed restaurants" (56101). The last confirmation statement was sent on 2017-10-31 and last time the statutory accounts were sent was on 31 December 2016. 2015-10-31 is the date of the latest annual return.

Bourgee Restaurants Limited Address / Contact

Office Address Cardinal House / 46
Office Address2 St Nicholas Street
Town Ipswich
Post code IP1 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08755875
Date of Incorporation Thu, 31st Oct 2013
Date of Dissolution Wed, 18th Mar 2020
Industry Licensed restaurants
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Wed, 14th Nov 2018
Last confirmation statement dated Tue, 31st Oct 2017

Company staff

Anthony T.

Position: Director

Appointed: 31 October 2013

Dominique T.

Position: Director

Appointed: 31 October 2013

James W.

Position: Director

Appointed: 31 October 2013

Mark B.

Position: Director

Appointed: 31 October 2013

People with significant control

Dominique T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Bourgee Limited

Legal authority United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08531237
Notified on 11 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth-59 33610 392 
Balance Sheet
Cash Bank In Hand190 857321 175 
Cash Bank On Hand 321 175126 999
Current Assets254 932500 733596 828
Debtors31 305147 062428 169
Net Assets Liabilities 10 392-2 530
Net Assets Liabilities Including Pension Asset Liability-59 33610 392 
Other Debtors 145 013428 169
Property Plant Equipment 660 624650 245
Stocks Inventory32 77032 496 
Tangible Fixed Assets733 532660 624 
Total Inventories 32 49641 660
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-59 43610 292 
Shareholder Funds-59 33610 392 
Other
Accumulated Depreciation Impairment Property Plant Equipment 102 621186 578
Average Number Employees During Period  36
Creditors 939 375970 875
Creditors Due After One Year900 000939 375 
Creditors Due Within One Year147 800188 925 
Increase From Depreciation Charge For Year Property Plant Equipment  83 957
Merchandise 32 49641 660
Net Current Assets Liabilities107 132311 808346 252
Number Shares Allotted100100 
Other Creditors 58 97493 278
Other Taxation Social Security Payable 49 77371 297
Par Value Share11 
Property Plant Equipment Gross Cost 763 245836 823
Provisions For Liabilities Balance Sheet Subtotal 22 66528 152
Provisions For Liabilities Charges 22 665 
Secured Debts900 000939 375 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions759 0704 175 
Tangible Fixed Assets Cost Or Valuation759 070763 245 
Tangible Fixed Assets Depreciation25 538102 621 
Tangible Fixed Assets Depreciation Charged In Period25 53877 083 
Total Additions Including From Business Combinations Property Plant Equipment  73 578
Total Assets Less Current Liabilities840 664972 432996 497
Trade Creditors Trade Payables 80 17886 001
Trade Debtors Trade Receivables 2 049 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 18th, March 2020
Free Download (1 page)

Company search

Advertisements