Liquidation
Company Information for CALGARY TAVERNS LTD
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CALGARY TAVERNS LTD | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in GU16 | |
Company Number | 07370905 | |
---|---|---|
Company ID Number | 07370905 | |
Date formed | 2010-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:02:05 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM 78 Frimley High Street Frimley Surrey GU16 7JE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/13 FROM 78 High Street Frimley High Street Frimley Camberley Surrey GU16 7JE England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 78 HIGH STREET FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM C/O THE NAPIERS 72 VALE ROAD ASH VALE ALDERSHOT HAMPSHIRE GU12 5HS ENGLAND | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GOSDEN / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GOSDEN / 26/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM CALGARY CHURCH ROAD WINDLESHAM SURREY GU20 6BH UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-01-22 |
Appointmen | 2018-01-22 |
Meetings o | 2018-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PERMISSION TO TRANSFER | Outstanding | PUNCH PARTNERSHIPS (PTL) LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
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 CALGARY TAVERNS LTD
The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as CALGARY TAVERNS LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CALGARY TAVERNS LTD | Event Date | 2018-01-22 |
Initiating party | Event Type | Appointmen | |
Defending party | CALGARY TAVERNS LTD | Event Date | 2018-01-22 |
Name of Company: CALGARY TAVERNS LTD Company Number: 07370905 Trading Name: Napiers Nature of Business: Retail sale of beverages in specialised store Registered office: 78 Frimley High Street, Frimley… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CALGARY TAVERNS LTD | Event Date | 2018-01-11 |
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. |