Dissolved
Dissolved 2015-07-28
Company Information for THE PUB BUSINESS LIMITED
MANCHESTER, M3,
|
Company Registration Number
05263243
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | |
---|---|
THE PUB BUSINESS LIMITED | |
Legal Registered Office | |
MANCHESTER | |
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 |
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 |
---|---|---|
RAYMOND WILFRED STALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD POWELL |
Company Secretary | ||
JAMES EDWARD POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ET ALIA (LIVERPOOL) LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Liquidation | |
NICMEWS625 LIMITED | Director | 2012-08-06 | CURRENT | 2011-03-11 | Liquidation | |
ELBA COLORADO LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-10 | Dissolved 2014-01-25 | |
ABSQUARE661 LIMITED | Director | 2009-02-05 | CURRENT | 2009-02-04 | Dissolved 2014-01-25 | |
ABSQUARE662 LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2014-01-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/12/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING DONALD BAILEY AS ADMINISTRATOR OF THE COMPANY | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/06/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SOUGHTON HOUSE 2 NICHOLAS STREET MEWS CHESTER CH1 2NS UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES POWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES POWELL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 4 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD POWELL / 14/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILFRED STALKER / 14/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD POWELL / 14/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 10 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX | |
AR01 | 19/10/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/11/09 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
123 | NC INC ALREADY ADJUSTED 22/01/09 | |
RES04 | GBP NC 100/1000000 22/01/2009 | |
88(2) | AD 22/01/09 GBP SI 524998@1=524998 GBP IC 2/525000 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STALKER / 31/10/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES POWELL / 31/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/04/08 | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: PFK LLP ORIEL CHAMBERS 14 WATER STREET LIVERPOOL MERSEYSIDE L2 8TD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-08-22 |
Petitions to Wind Up (Companies) | 2012-04-02 |
Proposal to Strike Off | 2012-02-21 |
Proposal to Strike Off | 2010-02-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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
THE PUB BUSINESS LIMITED owns 1 domain names.
redhousechester.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE PUB BUSINESS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THE PUB BUSINESS LIMITED | Event Date | 2012-08-16 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE PUB BUSINESS LIMITED | Event Date | 2012-03-02 |
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 Type | Proposal to Strike Off | |
Defending party | THE PUB BUSINESS LIMITED | Event Date | 2012-02-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE PUB BUSINESS LIMITED | Event Date | 2010-02-23 |
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. |