Liquidation
Company Information for NEWMAN STREET TAVERN LIMITED
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
07701677
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEWMAN STREET TAVERN LIMITED | ||
Legal Registered Office | ||
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in SS9 | ||
Previous Names | ||
|
Company Number | 07701677 | |
---|---|---|
Company ID Number | 07701677 | |
Date formed | 2011-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 2019-09-30 | |
Latest return | 2018-07-12 | |
Return next due | 2019-07-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-18 08:18:41 |
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 |
---|---|---|
ANDREW HERBERT WETTERN |
||
ANNA KATHERINE FULFORD-SMITH |
||
SIMON PATRICK WAINWRIGHT |
||
ANDREW HERBERT WETTERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FERGUS CHISHOLM MCLEAN |
Director | ||
NIGEL SIMON SUTCLIFFE |
Director | ||
NATHAN JEROME ARMIT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUFFLE ROOT LIMITED | Director | 2016-09-30 | CURRENT | 2010-11-03 | Dissolved 2018-07-09 | |
AFFINITY BARS & RESTAURANTS LIMITED | Director | 2012-09-18 | CURRENT | 2012-06-14 | Liquidation | |
LADY OTTOLINE LIMITED | Director | 2012-09-18 | CURRENT | 2012-06-19 | Liquidation | |
PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Liquidation | |
PV SB LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2014-02-04 | |
ABACUS RESTAURANTS LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2017-03-07 | |
MARTIN DAWN PLC | Director | 2015-09-24 | CURRENT | 1983-11-03 | Active | |
JPW PROPERTY MANAGEMENT LIMITED | Director | 2015-06-05 | CURRENT | 1960-11-21 | Active | |
PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Liquidation | |
J PEISER WAINWRIGHT LIMITED | Director | 1993-04-26 | CURRENT | 1993-04-26 | Active | |
BELGRAVE PLACE MANAGEMENT (1989) LIMITED | Director | 2018-06-29 | CURRENT | 1990-06-12 | Active | |
LADY OTTOLINE LIMITED | Director | 2016-09-30 | CURRENT | 2012-06-19 | Liquidation | |
PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD | Director | 2016-09-30 | CURRENT | 2012-08-03 | Liquidation | |
IONIC (UK) SHIPPING AGENCIES LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
BEAR PLACE MANAGEMENT LIMITED | Director | 2013-10-11 | CURRENT | 1996-11-28 | Active | |
PV SB LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Dissolved 2014-02-04 | |
FOND ENERGY (UK) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2013-11-26 | |
G5 YACHTS LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active - Proposal to Strike off | |
AHW CONSULTING LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/19 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077016770001 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS ANNA KATHERINE FULFORD-SMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW HERBERT WETTERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUS CHISHOLM MCLEAN | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW HERBERT WETTERN on 2016-08-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 24/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FERGUS CHISHOLM MCLEAN / 24/08/2016 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMON SUTCLIFFE | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN JEROME ARMIT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JEROME ARMIT / 22/01/2014 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/07/14 FULL LIST | |
AR01 | 12/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED JAMES MCLEAN | |
AP01 | DIRECTOR APPOINTED NIGEL SUTCLIFFE | |
AP01 | DIRECTOR APPOINTED SIMON WAINWRIGHT | |
AP03 | SECRETARY APPOINTED ANDREW HERBERT WETTERN | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK WAINWRIGHT | |
AP01 | DIRECTOR APPOINTED MR NIGEL SIMON SUTCLIFFE | |
AP01 | DIRECTOR APPOINTED MR JAMES FERGUS CHISHOLM MCLEAN | |
RES15 | CHANGE OF NAME 05/09/2012 | |
CERTNM | COMPANY NAME CHANGED 53 DORSET STREET LIMITED CERTIFICATE ISSUED ON 06/09/12 | |
AR01 | 12/07/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-03-18 |
Appointmen | 2019-07-05 |
Resolution | 2019-07-05 |
Meetings o | 2019-06-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 NEWMAN STREET TAVERN LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as NEWMAN STREET TAVERN LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NEWMAN STREET TAVERN LIMITED | Event Date | 2022-03-18 |
Initiating party | Event Type | Appointmen | |
Defending party | NEWMAN STREET TAVERN LIMITED | Event Date | 2019-07-05 |
Name of Company: NEWMAN STREET TAVERN LIMITED Company Number: 07701677 Trading Name: Dickie Fitz Nature of Business: Licensed restaurants Previous Name of Company: 53 Dorset Street Limited Registered… | |||
Initiating party | Event Type | Resolution | |
Defending party | NEWMAN STREET TAVERN LIMITED | Event Date | 2019-07-05 |
Initiating party | Event Type | Meetings o | |
Defending party | NEWMAN STREET TAVERN LIMITED | Event Date | 2019-06-24 |
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. |