Liquidation
Company Information for HEROIC PUB COMPANY LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
09344242
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HEROIC PUB COMPANY LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | ||
Previous Names | ||
|
Company Number | 09344242 | |
---|---|---|
Company ID Number | 09344242 | |
Date formed | 2014-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB227220147 |
Last Datalog update: | 2020-01-05 17:51:35 |
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 LEIGH COATH |
||
SIMON TIMOTHY WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMW SECRETARIES LIMITED |
Company Secretary | ||
DARRAN JIY-MING GREEN |
Director | ||
SAMUEL MORGAN KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPLEY PUB COMPANY LIMITED | Director | 2017-03-30 | CURRENT | 2015-09-09 | Liquidation | |
THE FITZROVIA BREWERY COMPANY LIMITED | Director | 2016-04-01 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
EPIC PUB COMPANY LIMITED | Director | 2015-05-14 | CURRENT | 2014-07-31 | Liquidation | |
UNIQUE HOSPITALITY MANAGEMENT LIMITED | Director | 2015-04-01 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
EPIC PUB COMPANY LIMITED | Director | 2015-05-14 | CURRENT | 2014-07-31 | Liquidation | |
BLOXHAM SCHOOL LIMITED | Director | 2012-10-15 | CURRENT | 1999-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Old Mill House Merretts Mill Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX England | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Epic Pub Company Limited as a person with significant control on 2019-04-26 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-08-27 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PROBERT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093442420001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRAN JIY-MING GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH COATH | |
TM02 | Termination of appointment of Wendy Twiddy on 2019-01-22 | |
AP01 | DIRECTOR APPOINTED RUFUS HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/19 FROM Unit 8a 5 West Hill Aspley Guise Buckinghamshire MK17 8DP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093442420001 | |
AP03 | Appointment of Mrs Wendy Twiddy as company secretary on 2018-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY WOOD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom | |
TM02 | Termination of appointment of Emw Secretaries Limited on 2017-11-15 | |
SH20 | Statement by Directors | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 398025.6 | |
SH19 | Statement of capital on 2017-05-04 GBP 398,025.60 | |
CAP-SS | Solvency Statement dated 12/04/17 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-11-03 GBP 398,025.60 | |
CAP-SS | Solvency Statement dated 12/10/16 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
RP04SH01 | SECOND FILED SH01 - 18/02/16 STATEMENT OF CAPITAL GBP 398025.82 | |
RP04SH01 | SECOND FILED SH01 - 22/09/15 STATEMENT OF CAPITAL GBP 11.00 | |
ANNOTATION | Clarification | |
AA01 | Current accounting period shortened from 31/12/15 TO 30/06/15 | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 398025.6 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
SH01 | 28/01/16 STATEMENT OF CAPITAL GBP 395646.6 | |
SH01 | 19/01/16 STATEMENT OF CAPITAL GBP 395636.6 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 393435.6 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 392688.6 | |
SH01 | 12/10/15 STATEMENT OF CAPITAL GBP 392388.6 | |
SH01 | 12/10/15 STATEMENT OF CAPITAL GBP 351133.6 | |
SH01 | 12/10/15 STATEMENT OF CAPITAL GBP 344248.31 | |
AP01 | DIRECTOR APPOINTED MR SIMON TIMOTHY WOOD | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 24/09/15 STATEMENT OF CAPITAL GBP 341307.31 | |
RES13 | SHARES REDESIGNATED 24/09/2015 | |
RES01 | ADOPT ARTICLES 24/09/2015 | |
AP01 | DIRECTOR APPOINTED MANAGING DIRECTER ANDREW LEIGH COATH | |
AP04 | CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRAN GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM, 6 SANDY LANE, ASPLEY HEATH, WOBURN SANDS, BEDFORDSHIRE, MK17 8TT | |
SH01 | 22/09/15 STATEMENT OF CAPITAL GBP 1.00 | |
SH02 | CONSOLIDATION 22/09/15 | |
RES13 | CONSOLIDATION OF SHARES 22/09/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL KING | |
AP01 | DIRECTOR APPOINTED DARREN GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM, 23A BRITTENS LANE SALFORD MILTON KEYNES UK BRITTENS LANE, SALFORD, MILTON KEYNES, MK17 8BE, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 12 12 ASPLEY HILL WOBURN SANDS BUCKINGHAMSHIRE MK17 8NJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM, 12 12 ASPLEY HILL, WOBURN SANDS, BUCKINGHAMSHIRE, MK17 8NJ, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 13/01/2015 | |
CERTNM | COMPANY NAME CHANGED EPIC CENTRAL LIMITED CERTIFICATE ISSUED ON 15/01/15 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolution | 2019-10-04 |
Appointmen | 2019-10-04 |
Notices to | 2019-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 HEROIC PUB COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as HEROIC PUB COMPANY LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HEROIC PUB COMPANY LIMITED | Event Date | 2019-10-04 |
Initiating party | Event Type | Appointmen | |
Defending party | HEROIC PUB COMPANY LIMITED | Event Date | 2019-10-04 |
Name of Company: HEROIC PUB COMPANY LIMITED Company Number: 09344242 Trading Name: Fox Inn, Abingdon; Mill Street, Oakham; Anchor, Aspley Guise; Knife & Cleaver, Houghton Regis; Wheatsheaf, Bow Brickh… | |||
Initiating party | Event Type | Notices to | |
Defending party | HEROIC PUB COMPANY LIMITED | Event Date | 2019-10-04 |
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. |