Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04421154 LIMITED
Company Information for

04421154 LIMITED

PRESTON, LANCASHIRE, PR1 8BU,
Company Registration Number
04421154
Private Limited Company
Dissolved

Dissolved 2014-08-15

Company Overview

About 04421154 Ltd
04421154 LIMITED was founded on 2002-04-19 and had its registered office in Preston. The company was dissolved on the 2014-08-15 and is no longer trading or active.

Key Data
Company Name
04421154 LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
PR1 8BU
Other companies in PR1
 
Previous Names
WIGAN PUBS LIMITED26/01/2007
TONY'S CAR COMPANY LIMITED01/09/2006
Filing Information
Company Number 04421154
Date formed 2002-04-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2014-08-15
Type of accounts MEDIUM
Last Datalog update: 2015-06-03 04:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04421154 LIMITED
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 04421154 LIMITED

Current Directors
Officer Role Date Appointed
DAVID LESLIE COATES
Company Secretary 2009-03-01
ANTHONY THOMAS CALLAGHAN
Director 2002-04-19
DAVID LESLIE COATES
Director 2007-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ANN CALLAGHAN
Company Secretary 2002-04-19 2009-03-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-19 2002-04-19
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-19 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY THOMAS CALLAGHAN THE MILL HOUSE (ROBY MILL) LTD Director 2007-03-13 CURRENT 2007-03-13 Active
ANTHONY THOMAS CALLAGHAN TONY'S CAR COMPANY LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-11-01
ANTHONY THOMAS CALLAGHAN WIGAN PUBS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active
ANTHONY THOMAS CALLAGHAN THE DONCASTER PUB COMPANY LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ANTHONY THOMAS CALLAGHAN GREENAMBLE LIMITED Director 2000-07-11 CURRENT 2000-03-29 Active
DAVID LESLIE COATES FRESH LOOK ACCOUNTANTS & PROPERTY MANAGEMENT LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2016-06-21
DAVID LESLIE COATES SWEET TABLE COMPANY LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2014-11-25
DAVID LESLIE COATES INN THE BAR LIMITED Director 2009-12-10 CURRENT 2006-06-27 Dissolved 2016-02-04

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
2014-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014
2014-04-28RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008887,00008894
2014-03-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2014-01-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE COATES / 01/03/2013
2013-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LESLIE COATES / 01/03/2013
2013-02-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012
2012-09-05L64.07NOTICE OF COMPLETION OF WINDING UP
2012-08-21L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 15/08/2014: DEFER TO 15/08/2014
2012-08-21L64.07NOTICE OF COMPLETION OF WINDING UP
2012-07-10COCOMPORDER OF COURT TO WIND UP
2011-12-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2011
2011-11-18COCOMPORDER OF COURT TO WIND UP
2011-11-16AC92ORDER OF COURT - RESTORATION
2011-01-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2010
2010-10-15L64.07NOTICE OF COMPLETION OF WINDING UP
2010-05-133.3STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS
2010-03-033.10ADMINISTRATIVE RECEIVER'S REPORT
2010-02-15COCOMPORDER OF COURT TO WIND UP
2010-01-20LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2009 FROM
2009-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2009 FROM BRETHERTON HOUSE BRETHERTON ROW WIGAN LANCASHIRE WN1 1LL
2009-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-05-22363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-21288aSECRETARY APPOINTED MR DAVID LESLIE COATES
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY BEVERLEY CALLAGHAN
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM GRIMES ARCADE 22-24 KING STREET WIGAN LANCASHIRE WN1 1BS
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-15363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COATES / 15/05/2008
2007-11-19225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07
2007-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-25363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26CERTNMCOMPANY NAME CHANGED
2007-01-26CERTNMCOMPANY NAME CHANGED WIGAN PUBS LIMITED CERTIFICATE ISSUED ON 26/01/07
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1988(2)RAD 04/09/06--------- £ SI 197@1=197 £ IC 1/198
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-01CERTNMCOMPANY NAME CHANGED
2006-09-01CERTNMCOMPANY NAME CHANGED TONY'S CAR COMPANY LIMITED CERTIFICATE ISSUED ON 01/09/06
2006-05-08363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM:
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 9 RIVERSWAY BUSINESS VILL NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2003-05-08363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-05-21288bSECRETARY RESIGNED
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288aNEW SECRETARY APPOINTED
2002-04-19NEWINCINCORPORATION DOCUMENTS
2002-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5540 - Bars



Licences & Regulatory approval
We could not find any licences issued to 04421154 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-02-01
Appointment of Administrative Receivers2009-12-10
Fines / Sanctions
No fines or sanctions have been issued against 04421154 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-30 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-08-30 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
DEED OF NOVATION 2007-02-03 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2007-01-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
Filed Financial Reports
Annual Accounts
2008-08-31

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 04421154 LIMITED

Intangible Assets
Patents
We have not found any records of 04421154 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04421154 LIMITED
Trademarks
We have not found any records of 04421154 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04421154 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 (5540 - Bars) as 04421154 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 04421154 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 TypeWinding-Up Orders
Defending partyYESTERYEAR PUB COMPANY LIMITEDEvent Date2010-01-20
In the High Court Of Justice case number 0020942 2nd Floor, Cunard Building, Pier Head, Liverpool, L3 1DS. :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyTHE YESTERYEAR PUB COMPANY LIMITEDEvent Date2009-12-02
Steven John Williams and David Robert Acland (IP Nos 8887 and 8894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04421154 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 04421154 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.