Dissolved
Dissolved 2014-11-12
Company Information for STEWARDS PRIVATE BAR SERVICES LIMITED
HACKBRIDGE, SURREY, SM6,
|
Company Registration Number
04186337
Private Limited Company
Dissolved Dissolved 2014-11-12 |
Company Name | |
---|---|
STEWARDS PRIVATE BAR SERVICES LIMITED | |
Legal Registered Office | |
HACKBRIDGE SURREY | |
Company Number | 04186337 | |
---|---|---|
Date formed | 2001-03-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 02:04:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAYFAIR COMPANY SERVICES LIMITED |
||
RICHARD JAMES HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES LATTER |
Director | ||
JULIE DAWN HART |
Company Secretary | ||
JOHN BARRETT |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R-TEC SERVICES LTD. | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DLS SOLUTIONS LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
SIMONS DINER LTD | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2016-01-06 | |
WE3 RECYCLING LTD | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2015-04-27 | |
GARDEN PROJECTS (SURREY) LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
PARKER NICHOLAS LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
PARK LANE DESIGN & CONSTRUCTION LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Dissolved 2014-10-14 | |
VASSILAROS LTD | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
STEWARDS BAR LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
STEWARDS BAR SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
JOBACT LIMITED | Company Secretary | 2005-01-15 | CURRENT | 1984-02-20 | Dissolved 2015-05-19 | |
LFA CONSULTING LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Liquidation | |
KNIGHTSHADE LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2000-11-22 | Active | |
ADRIAN TALPADE LTD | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
HALTPAY LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1995-05-26 | Dissolved 2015-01-06 | |
WALLINGTON PLASTERING SERVICES LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
FARRELL FINANCIAL LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2002-12-16 | Active | |
PABNELLS LTD | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Dissolved 2016-07-05 | |
DAKOTA REPROGRAPHICS LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
DISCOUNT CARPETS LIMITED | Company Secretary | 2001-09-07 | CURRENT | 2000-01-27 | Dissolved 2014-07-15 | |
STEWARDS BAR LTD | Director | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
STEWARDS BAR SERVICES LTD | Director | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/11/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HART / 01/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LATTER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HART / 01/06/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LATTER / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HART / 23/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 23/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/03--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: VULCAN HOUSE RESTMOR WAY HACKBRIDGE SURREY SM6 7AH | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/02 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/05/01--------- £ SI 1@1=1 £ IC 2/3 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED 25/04/01 | |
123 | £ NC 1000/2000 30/03/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-03-22 |
Petitions to Wind Up (Companies) | 2013-02-27 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as STEWARDS PRIVATE BAR SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | STEWARDS PRIVATE BAR SERVICES LIMITED | Event Date | 2013-03-11 |
In the High Court Of Justice case number 00509 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | STEWARDS PRIVATE BAR SERVICES LIMITED | Event Date | 2013-01-23 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 509 A Petition to wind up the above-named Company, Registration Number 04186337, of Vulcan House, Restmor Way, Hackbridge, Surrey, SM6 7AH , presented on 23 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 March 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STEWARDS PRIVATE BAR SERVICES LIMITED | Event Date | 2012-04-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |