Liquidation
Company Information for HOWDY PARDNER LTD
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
05421079
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOWDY PARDNER LTD | |
Legal Registered Office | |
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in PO1 | |
Company Number | 05421079 | |
---|---|---|
Company ID Number | 05421079 | |
Date formed | 2005-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 18:53:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Howdy Pardner LLC | 621 E Hansen Ave Jackson WY 83001 | Active | Company formed on the 2016-12-16 | |
HOWDY PARDNER LIMITED LIABILITY COMPANY | 630 ninth ave suite 401 NEW YORK NY 10036 | Active | Company formed on the 2023-07-10 |
Officer | Role | Date Appointed |
---|---|---|
HAMID AFSARIAN |
||
HAMID AFSARIAN |
||
SIAMAK HARIRIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAS AMOR LTD | Director | 2017-06-29 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
HA4 MANAGEMENT LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
RUBY REDS RESTAURANT LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
RUBY REDS BURGER SHACK LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
RUBY REDS (WINCHESTER) LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
OSTERIA PROPERTY LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-09-08 | |
BINSTEAD PROPERTIES LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
FEED LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
NAMMET IOW LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Liquidation | |
FOOD BAY LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active | |
CHARTERHOUSE BAR LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
PIZZARIA RUSTICA LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-09 | Liquidation | |
SLOTH & MAMMOTH LTD | Director | 2011-07-31 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
OSTERIA 36 LTD | Director | 2018-01-30 | CURRENT | 2018-01-30 | Liquidation | |
PINCHO 55 LTD | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
OSTERIA GROUP LTD | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
MAS AMOR LTD | Director | 2017-06-29 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
RUBY REDS BURGER SHACK LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
RUBY REDS (WINCHESTER) LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
OSTERIA PROPERTY LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-09-08 | |
FOOD BAY LONDON LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2016-12-27 | |
HAMSIA RESTAURANTS LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
OSTERIA PULCINELLA LIMITED | Director | 2013-03-31 | CURRENT | 1997-02-10 | Liquidation | |
HARIMAZ LIMITED | Director | 1997-02-10 | CURRENT | 1997-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-15 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/18 FROM 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054210790001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hamid Afsaryan on 2016-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HAMID AFSARYAN on 2016-01-30 | |
CH01 | Director's details changed for Mr Siamak Haririan on 2016-01-30 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054210790001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/12 TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 36A CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NR | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIAMAK HARIRIAN / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMID AFSARYAN / 09/05/2010 | |
AR01 | 09/04/11 FULL LIST | |
SH01 | 31/05/10 STATEMENT OF CAPITAL GBP 2 | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
SH01 | 15/05/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 09/05/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 142 CHURCH ST EDMONTON LONDON N9 9AS | |
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 |
Appointmen | 2018-04-23 |
Resolution | 2018-04-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Bank Borrowings Overdrafts | 2012-03-31 | £ 33,526 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 80,929 |
Creditors Due After One Year | 2012-03-31 | £ 81,373 |
Creditors Due After One Year | 2011-05-01 | £ 81,373 |
Creditors Due Within One Year | 2013-03-31 | £ 110,524 |
Creditors Due Within One Year | 2012-03-31 | £ 124,614 |
Creditors Due Within One Year | 2011-05-01 | £ 119,273 |
Taxation Social Security Due Within One Year | 2011-05-01 | £ 26,579 |
Trade Creditors Within One Year | 2011-05-01 | £ 41,292 |
Creditors and other liabilities
|
|
|
|
|
|
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 HOWDY PARDNER LTD
Called Up Share Capital | 2011-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 30,665 |
Cash Bank In Hand | 2012-03-31 | £ 20,524 |
Cash Bank In Hand | 2011-05-01 | £ 15,183 |
Current Assets | 2013-03-31 | £ 40,645 |
Current Assets | 2012-03-31 | £ 46,453 |
Current Assets | 2011-05-01 | £ 41,112 |
Debtors | 2013-03-31 | £ 2,980 |
Debtors | 2012-03-31 | £ 18,929 |
Debtors | 2011-05-01 | £ 18,929 |
Fixed Assets | 2013-03-31 | £ 184,189 |
Fixed Assets | 2012-03-31 | £ 190,357 |
Fixed Assets | 2011-05-01 | £ 190,357 |
Other Debtors | 2011-05-01 | £ 18,929 |
Shareholder Funds | 2013-03-31 | £ 33,381 |
Shareholder Funds | 2012-03-31 | £ 30,823 |
Shareholder Funds | 2011-05-01 | £ 30,823 |
Stocks Inventory | 2013-03-31 | £ 7,000 |
Stocks Inventory | 2012-03-31 | £ 7,000 |
Stocks Inventory | 2011-05-01 | £ 7,000 |
Tangible Fixed Assets | 2013-03-31 | £ 144,189 |
Tangible Fixed Assets | 2012-03-31 | £ 150,357 |
Tangible Fixed Assets | 2011-05-01 | £ 150,357 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as HOWDY PARDNER LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HOWDY PARDNER LTD | Event Date | 2018-04-23 |
Name of Company: HOWDY PARDNER LTD Company Number: 05421079 Trading Name: Pincho Nature of Business: Licensed restaurants Registered office: 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, P… | |||
Initiating party | Event Type | Resolution | |
Defending party | HOWDY PARDNER LTD | Event Date | 2018-04-23 |
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. |