Dissolved 2017-05-16
Company Information for HANGMAN BARS LIMITED
WIGAN, LANCASHIRE, WN5,
|
Company Registration Number
06756015
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | |
---|---|
HANGMAN BARS LIMITED | |
Legal Registered Office | |
WIGAN LANCASHIRE | |
Company Number | 06756015 | |
---|---|---|
Date formed | 2008-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 09:23:43 |
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 |
---|---|---|
DAVID JOHN PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ELIZABETH PLATT |
Director | ||
GARY KENNETH GRAHAM |
Company Secretary | ||
GARY GRAHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O R A WILKINSON & CO 5 MORTIMER STREET HAMILTON SQUARE BIRKENHEAD CH41 5EU | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PLATT / 24/11/2011 | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER PLATT | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY GRAHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY GRAHAM | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH PLATT / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLATT / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GRAHAM / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY KENNETH GRAHAM / 24/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SCOTTISH & NEWCASTLE UK LIMITED | |
LEGAL CHARGE | Satisfied | SCOTTISH & NEWCASTLE UK LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 108,782 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 127,183 |
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 HANGMAN BARS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 1,000 |
Debtors | 2013-03-31 | £ 17,483 |
Debtors | 2012-04-01 | £ 18,184 |
Tangible Fixed Assets | 2013-03-31 | £ 50,984 |
Tangible Fixed Assets | 2012-04-01 | £ 59,897 |
Debtors and other cash assets
HANGMAN BARS LIMITED owns 1 domain names.
chesterhangman.co.uk
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as HANGMAN BARS LIMITED are:
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. |