Dissolved
Dissolved 2017-05-16
Company Information for THE GOURMET PUB COMPANY LIMITED
1 MORE LONDON PLACE, LONDON, SE1,
|
Company Registration Number
05204415
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | ||
---|---|---|
THE GOURMET PUB COMPANY LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON | ||
Previous Names | ||
|
Company Number | 05204415 | |
---|---|---|
Date formed | 2004-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-05-16 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-28 14:04:14 |
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 |
---|---|---|
GERARD MARTIN O'BOYLE |
||
ALAN BOWES |
||
MARTIN PHILLIP SWINDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GEORGE OF COLCHESTER LIMITED | Company Secretary | 2006-09-28 | CURRENT | 1994-08-08 | Dissolved 2016-01-27 | |
WINLEASE LIMITED | Director | 2005-03-23 | CURRENT | 1996-08-19 | Dissolved 2015-01-07 | |
LONDON & EDINBURGH SWALLOW GROUP LIMITED | Director | 2004-08-20 | CURRENT | 2004-08-20 | Dissolved 2015-05-13 | |
NEWLORD LIMITED | Director | 2004-01-06 | CURRENT | 2003-11-20 | Dissolved 2018-03-08 | |
REACT INNS LIMITED | Director | 2003-09-16 | CURRENT | 2003-09-05 | Dissolved 2015-09-22 | |
SWALLOW HOTELS LIMITED | Director | 2003-07-10 | CURRENT | 2003-06-16 | Dissolved 2016-06-03 | |
LONDON AND EDINBURGH INNS LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-28 | Liquidation | |
THE NEW PUB COMPANY LIMITED | Director | 2017-04-07 | CURRENT | 2009-01-06 | Active - Proposal to Strike off | |
THE LAINE ACQUISITION LIMITED | Director | 2014-06-27 | CURRENT | 2014-02-05 | Liquidation | |
THE LAINE MIDCO LIMITED | Director | 2014-06-27 | CURRENT | 2014-02-06 | Liquidation | |
THE LAINE BIDCO LIMITED | Director | 2014-06-27 | CURRENT | 2014-02-25 | Liquidation | |
THE LAINE BREWING COMPANY LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
THE LAINE PUB COMPANY LIMITED | Director | 2007-04-19 | CURRENT | 2007-01-25 | Active | |
ZELGRAIN LIMITED | Director | 2007-04-19 | CURRENT | 1996-08-07 | Active | |
C-SIDE LIMITED | Director | 2006-03-31 | CURRENT | 1994-01-28 | Active | |
C-SIDE (HOLDINGS) LIMITED | Director | 2006-03-31 | CURRENT | 2001-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008 | |
2.34B | ADMINISTRATION TO CVL | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 4 CLARENDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ARCHES SERVICES LIMITED CERTIFICATE ISSUED ON 16/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/04 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.99 | 97 |
MortgagesNumMortOutstanding | 2.13 | 9 |
MortgagesNumMortPartSatisfied | 0.03 | 5 |
MortgagesNumMortSatisfied | 1.83 | 94 |
This shows the max and average number of mortgages for companies with the same SIC code of 5510 - Hotels and Motels with (or without) restaurant
The top companies supplying to UK government with the same SIC code (5510 - Hotels and Motels with (or without) restaurant) as THE GOURMET PUB COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE GOURMET PUB COMPANY LIMITED | Event Date | 2016-08-31 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above-named company will be held at 1 More London Place, London, SE1 2AF on 30 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members and Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 More London Place, London, SE1 2AF no later than 12.00 noon on the business day before the meeting. A Swarbrick , Joint Liquidator : | |||
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. |