Dissolved
Dissolved 2015-12-10
Company Information for BOOKDAWN LIMITED
BRAY, BERKSHIRE, SL6,
|
Company Registration Number
04274492
Private Limited Company
Dissolved Dissolved 2015-12-10 |
Company Name | |
---|---|
BOOKDAWN LIMITED | |
Legal Registered Office | |
BRAY BERKSHIRE | |
Company Number | 04274492 | |
---|---|---|
Date formed | 2001-08-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
HAZLITT NOMINEES LIMITED |
||
NICOLA HITCHCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE MICHAEL DIXON |
Director | ||
ROBERT BRUCE HARRIS ANGUS |
Director | ||
GARRY DYLAN DAWSON |
Director | ||
HESTON MARC BLUMENTHAL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
04718077 LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-04-17 | |
04718090 LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2015-10-24 | |
03549292 LIMITED | Company Secretary | 1998-05-20 | CURRENT | 1998-04-20 | Dissolved 2014-04-17 | |
ELECTRA HOUSE PROPERTIES LIMITED | Company Secretary | 1993-12-24 | CURRENT | 1946-05-22 | Active | |
STANDARD PLACE SERVICES LIMITED | Company Secretary | 1992-06-02 | CURRENT | 1992-06-02 | Active | |
HOCROFT HOLDINGS LIMITED | Company Secretary | 1990-10-14 | CURRENT | 1982-07-02 | Active |
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 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 21/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DIXON | |
TM01 | TERMINATE DIR APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HITCHCOCK / 18/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DIXON / 18/12/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZLITT NOMINEES LIMITED / 18/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANGUS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HARRIS ANGUS / 05/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARREY DAWSON | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 65 DUKE STREET LONDON W1K 5NT | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 7 BATH PLACE LONDON EC2A 3DR | |
88(2)R | AD 16/10/01--------- £ SI 89@1=89 £ IC 1/90 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-05-28 |
Petitions to Wind Up (Companies) | 2014-04-28 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MARINA DEVELOPMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BOOKDAWN LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BOOKDAWN LIMITED | Event Date | 2014-05-12 |
In the High Court Of Justice case number 002297 Official Receiver appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOOKDAWN LIMITED | Event Date | 2014-04-01 |
Initiating party | ENTORIA WINECELLARS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | BOOKDAWN LIMITED | Event Date | 2014-03-24 |
Solicitor | Irwin Mitchell LLP | ||
In the High Court of Justice, Chancery Division Companies Court case number 2297 A Petition to wind up the above named Company of Riverside Brasserie, Bray Marina, Monkey Island Lane, Bray, Berkshire, SL6 2EB , presented on 24 March 2014 , by ENTORIA WINECELLARS LIMITED , Unit 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 12 May 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 9 May 2014. | |||
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. |