Gusto Restaurants Limited

DataGardener
gusto restaurants limited
in administration
Medium

Gusto Restaurants Limited

02177931Private Limited With Share Capital

C/O Interpath Ltd, 10Th Floor, One Marsden Street, Manchester, M21HW
Incorporated

13/10/1987

Company Age

38 years

Directors

3

Employees

644

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Gusto Restaurants Limited (02177931) is a private limited with share capital incorporated on 13/10/1987 (38 years old) and registered in manchester, M21HW. The company operates under SIC code 56101 and is classified as Medium.

Gusto restaurants limited is a restaurants company based out of 98 king street, knutsford, united kingdom.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 13/10/1987
M21HW
644 employees

Financial Overview

Total Assets

£11.43M

Liabilities

£14.54M

Net Assets

£-3.12M

Turnover

£26.68M

Cash

£1.95M

Key Metrics

644

Employees

3

Directors

3

Shareholders

5

CCJs

Board of Directors

3

Charges

24

Registered

2

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-09-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-08-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:14-08-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Resolution
Category:Resolution
Date:02-05-2014
Resolution
Category:Resolution
Date:02-05-2014
Resolution
Category:Resolution
Date:02-05-2014
Resolution
Category:Resolution
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-04-2014
Resolution
Category:Resolution
Date:17-04-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2014
Legacy
Category:Capital
Date:20-12-2013
Legacy
Category:Insolvency
Date:20-12-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2013
Resolution
Category:Resolution
Date:20-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date13/12/2024
Latest Accounts30/09/2023

Trading Addresses

Edward Pavilion, Albert Dock, Liverpool, Merseyside, L34AF
Metrocentre, Gateshead, Tyne And Wear, NE119XF
The Quayside, Newcastle-Upon-Tyne, Tyne And Wear, NE13DX
Victoria Quay Victoria Avenue, Shrewsbury, Shropshire, SY11HH
Whats Cooking, Unit 24, Britannia Pavilion, Liverpool, Merseyside, L34AD

Contact

01565755487
info@gustorestaurants.uk.com
gustorestaurants.uk.com
C/O Interpath Ltd, 10Th Floor, One Marsden Street, Manchester, M21HW