Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PUB BUSINESS LIMITED
Company Information for

THE PUB BUSINESS LIMITED

MANCHESTER, M3,
Company Registration Number
05263243
Private Limited Company
Dissolved

Dissolved 2015-07-28

Company Overview

About The Pub Business Ltd
THE PUB BUSINESS LIMITED was founded on 2004-10-19 and had its registered office in Manchester. The company was dissolved on the 2015-07-28 and is no longer trading or active.

Key Data
Company Name
THE PUB BUSINESS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 05263243
Date formed 2004-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2015-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 15:54:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE PUB BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND WILFRED STALKER
Director 2004-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD POWELL
Company Secretary 2004-10-19 2012-07-02
JAMES EDWARD POWELL
Director 2004-10-19 2012-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND WILFRED STALKER ET ALIA (LIVERPOOL) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Liquidation
RAYMOND WILFRED STALKER NICMEWS625 LIMITED Director 2012-08-06 CURRENT 2011-03-11 Liquidation
RAYMOND WILFRED STALKER ELBA COLORADO LIMITED Director 2010-03-11 CURRENT 2010-03-10 Dissolved 2014-01-25
RAYMOND WILFRED STALKER ABSQUARE661 LIMITED Director 2009-02-05 CURRENT 2009-02-04 Dissolved 2014-01-25
RAYMOND WILFRED STALKER ABSQUARE662 LIMITED Director 2007-05-23 CURRENT 2007-05-23 Dissolved 2014-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-282.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/06/2014
2014-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2014
2014-08-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/12/2013
2014-01-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-05LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING DONALD BAILEY AS ADMINISTRATOR OF THE COMPANY
2013-11-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-11-012.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-262.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-09-262.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/06/2013
2013-07-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013
2012-10-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-10-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SOUGHTON HOUSE 2 NICHOLAS STREET MEWS CHESTER CH1 2NS UNITED KINGDOM
2012-08-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POWELL
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES POWELL
2012-03-07AA30/04/11 TOTAL EXEMPTION SMALL
2012-03-03DISS40DISS40 (DISS40(SOAD))
2012-03-02LATEST SOC02/03/12 STATEMENT OF CAPITAL;GBP 2
2012-03-02AR0119/10/11 FULL LIST
2012-03-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-02-21GAZ1FIRST GAZETTE
2011-09-15AA30/04/10 TOTAL EXEMPTION SMALL
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 4 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD POWELL / 14/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILFRED STALKER / 14/09/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD POWELL / 14/09/2011
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 10 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX
2011-03-03AR0119/10/10 FULL LIST
2010-07-01AA30/04/09 TOTAL EXEMPTION FULL
2010-03-30DISS40DISS40 (DISS40(SOAD))
2010-03-29AR0116/11/09 NO CHANGES
2010-02-23GAZ1FIRST GAZETTE
2009-03-23AA30/04/08 TOTAL EXEMPTION FULL
2009-01-27123NC INC ALREADY ADJUSTED 22/01/09
2009-01-27RES04GBP NC 100/1000000 22/01/2009
2009-01-2788(2)AD 22/01/09 GBP SI 524998@1=524998 GBP IC 2/525000
2009-01-22363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-09363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STALKER / 31/10/2007
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES POWELL / 31/10/2007
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/04/08
2006-12-12363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: PFK LLP ORIEL CHAMBERS 14 WATER STREET LIVERPOOL MERSEYSIDE L2 8TD
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to THE PUB BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-08-22
Petitions to Wind Up (Companies)2012-04-02
Proposal to Strike Off2012-02-21
Proposal to Strike Off2010-02-23
Fines / Sanctions
No fines or sanctions have been issued against THE PUB BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PUB BUSINESS LIMITED

Intangible Assets
Patents
We have not found any records of THE PUB BUSINESS LIMITED registering or being granted any patents
Domain Names

THE PUB BUSINESS LIMITED owns 1 domain names.

redhousechester.co.uk  

Trademarks
We have not found any records of THE PUB BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PUB BUSINESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE PUB BUSINESS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE PUB BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTHE PUB BUSINESS LIMITEDEvent Date2012-08-16
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2943 Ben Woolrych and Russell Stewart Cash (IP Nos 10550 and 8783 ) both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester M3 3HF :
 
Initiating party SOLAGLAS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE PUB BUSINESS LIMITEDEvent Date2012-03-02
In the Manchester District Registry (Chancery Division) High Court case number 2334 A Petition to wind up the above-named Company (5263243) of Soughton House, 2 St Nicholas Street Mews, Chester, CH1 2NS was presented on 2 March 2012 . The Petition was presented by SOLAGLAS LIMITED of Herald Way, Binley, Coventry, CV3 2ZG (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the Manchester District Registry of the High Court sitting at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on Monday 16 April 2010 at 1000 hours (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 its solicitors in accordance with Rule 4.16 by 1600 hours on Friday 13 March 2012 . The Petitioners Solicitors are Wragge & Co LLP , 55 Colmore Row, Birmingham B3 2AS . (Ref 2064570/AXP/RMW2.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE PUB BUSINESS LIMITEDEvent Date2012-02-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE PUB BUSINESS LIMITEDEvent Date2010-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PUB BUSINESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PUB BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.