Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEROIC PUB COMPANY LIMITED
Company Information for

HEROIC PUB COMPANY LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
09344242
Private Limited Company
Liquidation

Company Overview

About Heroic Pub Company Ltd
HEROIC PUB COMPANY LIMITED was founded on 2014-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Heroic Pub Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEROIC PUB COMPANY LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
 
Previous Names
EPIC CENTRAL LIMITED15/01/2015
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HEROIC PUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LEIGH COATH
Director 2015-09-24
SIMON TIMOTHY WOOD
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
EMW SECRETARIES LIMITED
Company Secretary 2015-09-24 2017-11-15
DARRAN JIY-MING GREEN
Director 2015-09-22 2015-09-24
SAMUEL MORGAN KING
Director 2014-12-08 2015-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LEIGH COATH ASPLEY PUB COMPANY LIMITED Director 2017-03-30 CURRENT 2015-09-09 Liquidation
ANDREW LEIGH COATH THE FITZROVIA BREWERY COMPANY LIMITED Director 2016-04-01 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW LEIGH COATH EPIC PUB COMPANY LIMITED Director 2015-05-14 CURRENT 2014-07-31 Liquidation
ANDREW LEIGH COATH UNIQUE HOSPITALITY MANAGEMENT LIMITED Director 2015-04-01 CURRENT 2014-12-05 Active - Proposal to Strike off
SIMON TIMOTHY WOOD EPIC PUB COMPANY LIMITED Director 2015-05-14 CURRENT 2014-07-31 Liquidation
SIMON TIMOTHY WOOD BLOXHAM SCHOOL LIMITED Director 2012-10-15 CURRENT 1999-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Voluntary liquidation Statement of receipts and payments to 2023-09-25
2022-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-25
2021-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Old Mill House Merretts Mill Industrial Centre Woodchester Stroud Gloucestershire GL5 5EX England
2019-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-26
2019-10-14LIQ02Voluntary liquidation Statement of affairs
2019-08-30SH08Change of share class name or designation
2019-08-30MEM/ARTSARTICLES OF ASSOCIATION
2019-08-30RES12Resolution of varying share rights or name
2019-08-27PSC02Notification of Epic Pub Company Limited as a person with significant control on 2019-04-26
2019-08-27PSC09Withdrawal of a person with significant control statement on 2019-08-27
2019-08-21SH08Change of share class name or designation
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PROBERT
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093442420001
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN JIY-MING GREEN
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH COATH
2019-02-08TM02Termination of appointment of Wendy Twiddy on 2019-01-22
2019-01-28AP01DIRECTOR APPOINTED RUFUS HALL
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Unit 8a 5 West Hill Aspley Guise Buckinghamshire MK17 8DP United Kingdom
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093442420001
2018-11-27AP03Appointment of Mrs Wendy Twiddy as company secretary on 2018-11-27
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY WOOD
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom
2017-11-15TM02Termination of appointment of Emw Secretaries Limited on 2017-11-15
2017-05-04SH20Statement by Directors
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 398025.6
2017-05-04SH19Statement of capital on 2017-05-04 GBP 398,025.60
2017-05-04CAP-SSSolvency Statement dated 12/04/17
2017-05-04RES13Resolutions passed:
  • Reduce share prem a/c 12/04/2017
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-03SH20Statement by Directors
2016-11-03SH19Statement of capital on 2016-11-03 GBP 398,025.60
2016-11-03CAP-SSSolvency Statement dated 12/10/16
2016-11-03RES13Resolutions passed:
  • £300000 cancelled from share prem a/c 12/10/2016
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-09-22RP04SH01SECOND FILED SH01 - 18/02/16 STATEMENT OF CAPITAL GBP 398025.82
2016-09-22RP04SH01SECOND FILED SH01 - 22/09/15 STATEMENT OF CAPITAL GBP 11.00
2016-09-22ANNOTATIONClarification
2016-08-03AA01Current accounting period shortened from 31/12/15 TO 30/06/15
2016-03-16ANNOTATIONClarification
2016-03-16RP04
2016-03-04SH0118/02/16 STATEMENT OF CAPITAL GBP 398025.6
2016-03-04AR0108/12/15 ANNUAL RETURN FULL LIST
2016-03-03SH0128/01/16 STATEMENT OF CAPITAL GBP 395646.6
2016-03-03SH0119/01/16 STATEMENT OF CAPITAL GBP 395636.6
2016-03-03SH0128/10/15 STATEMENT OF CAPITAL GBP 393435.6
2016-03-03SH0128/10/15 STATEMENT OF CAPITAL GBP 392688.6
2016-03-03SH0112/10/15 STATEMENT OF CAPITAL GBP 392388.6
2016-03-02SH0112/10/15 STATEMENT OF CAPITAL GBP 351133.6
2016-03-01SH0112/10/15 STATEMENT OF CAPITAL GBP 344248.31
2016-02-29AP01DIRECTOR APPOINTED MR SIMON TIMOTHY WOOD
2015-10-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-23SH0124/09/15 STATEMENT OF CAPITAL GBP 341307.31
2015-10-23RES13SHARES REDESIGNATED 24/09/2015
2015-10-23RES01ADOPT ARTICLES 24/09/2015
2015-10-13AP01DIRECTOR APPOINTED MANAGING DIRECTER ANDREW LEIGH COATH
2015-10-13AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN GREEN
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM, 6 SANDY LANE, ASPLEY HEATH, WOBURN SANDS, BEDFORDSHIRE, MK17 8TT
2015-10-12SH0122/09/15 STATEMENT OF CAPITAL GBP 1.00
2015-10-12SH02CONSOLIDATION 22/09/15
2015-10-12RES13CONSOLIDATION OF SHARES 22/09/2015
2015-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL KING
2015-10-04AP01DIRECTOR APPOINTED DARREN GREEN
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM, 23A BRITTENS LANE SALFORD MILTON KEYNES UK BRITTENS LANE, SALFORD, MILTON KEYNES, MK17 8BE, ENGLAND
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 12 12 ASPLEY HILL WOBURN SANDS BUCKINGHAMSHIRE MK17 8NJ UNITED KINGDOM
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM, 12 12 ASPLEY HILL, WOBURN SANDS, BUCKINGHAMSHIRE, MK17 8NJ, UNITED KINGDOM
2015-01-15RES15CHANGE OF NAME 13/01/2015
2015-01-15CERTNMCOMPANY NAME CHANGED EPIC CENTRAL LIMITED CERTIFICATE ISSUED ON 15/01/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to HEROIC PUB COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-04
Appointmen2019-10-04
Notices to2019-10-04
Fines / Sanctions
No fines or sanctions have been issued against HEROIC PUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HEROIC PUB COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30

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

Intangible Assets
Patents
We have not found any records of HEROIC PUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEROIC PUB COMPANY LIMITED
Trademarks
We have not found any records of HEROIC PUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEROIC PUB COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as HEROIC PUB COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEROIC PUB COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHEROIC PUB COMPANY LIMITEDEvent Date2019-10-04
 
Initiating party Event TypeAppointmen
Defending partyHEROIC PUB COMPANY LIMITEDEvent Date2019-10-04
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 TypeNotices to
Defending partyHEROIC PUB COMPANY LIMITEDEvent Date2019-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEROIC PUB COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEROIC PUB COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.