Company Information for THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED
10 ST. HELENS ROAD, SWANSEA, WEST GLAMORGAN, SA1 4AW,
|
Company Registration Number
04481897
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED | ||
Legal Registered Office | ||
10 ST. HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4AW Other companies in CB1 | ||
Previous Names | ||
|
Company Number | 04481897 | |
---|---|---|
Company ID Number | 04481897 | |
Date formed | 2002-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 10:39:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE SERGEANT |
||
GREGORY PETER SERGEANT |
||
SARAH JANE SERGEANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ALEXANDER JAMES TAIT |
Company Secretary | ||
NICHOLAS ALEXANDER JAMES TAIT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAGE & GREY LIMITED | Company Secretary | 2006-08-13 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
SAGE & GREY LIMITED | Director | 2005-06-20 | CURRENT | 2004-06-21 | Active - Proposal to Strike off | |
SAGE & GREY LIMITED | Director | 2009-09-21 | CURRENT | 2004-06-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/19 FROM Salisbury House Station Road Cambridge CB1 2LA | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE SERGEANT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY PETER SERGEANT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER SERGEANT / 29/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SERGEANT / 29/06/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE SERGEANT on 2016-06-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SERGEANT / 06/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER SERGEANT / 06/06/2016 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 26/08/04 | |
RES04 | £ NC 100000/200000 26/08 | |
CERTNM | COMPANY NAME CHANGED THE GREAT LITTLE PUB COMPANY LIM ITED CERTIFICATE ISSUED ON 06/09/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
88(2)R | AD 27/02/04--------- £ SI 99998@1=99998 £ IC 2/100000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
88(2)R | AD 15/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-29 |
Resolution | 2019-08-29 |
Meetings of Creditors | 2019-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Creditors Due After One Year | 2012-02-29 | £ 160,447 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 117,361 |
Creditors and other liabilities
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 THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-02-29 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 2,030 |
Current Assets | 2012-02-29 | £ 25,998 |
Fixed Assets | 2012-02-29 | £ 39,244 |
Shareholder Funds | 2012-02-29 | £ 212,566 |
Stocks Inventory | 2012-02-29 | £ 23,968 |
Tangible Fixed Assets | 2012-02-29 | £ 20,908 |
Debtors and other cash assets
THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED owns 1 domain names.
greatlittlepub.co.uk
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED are:
TESCO PLC | £ 31,119 |
DERBY FOOD STORE LTD | £ 27,646 |
TESCO STORES LIMITED | £ 26,574 |
WAITROSE LIMITED | £ 2,021 |
TALKLIGHT LIMITED | £ 1,340 |
BOWKER ROBERTS LIMITED | £ 1,108 |
BAINS SUPERSAVE LTD | £ 1,022 |
EAST PARK NEWS LIMITED | £ 713 |
NJS (UK) LTD | £ 450 |
NIJJAR SUPERMARKET LIMITED | £ 370 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
TESCO STORES LIMITED | £ 18,294,808 |
SAINSBURY'S SUPERMARKETS LTD | £ 5,117,342 |
ALDI STORES LIMITED | £ 960,107 |
ASHLYNS CATERING LIMITED | £ 499,214 |
WAITROSE LIMITED | £ 406,795 |
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION | £ 306,527 |
PARRYS SUPERMARKETS LIMITED | £ 216,455 |
RIVERSIDE ICES LIMITED | £ 91,711 |
HERON FOODS LIMITED | £ 88,511 |
VARIETY FOODS LIMITED | £ 76,610 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED | Event Date | 2019-08-29 |
Company Number: 04481897 Name of Company: THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED Trading Name: The Raglan Pub and Kitchen Nature of Business: Public House Type of Liquidation: Creditors' Volu… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED | Event Date | 2019-08-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE GREAT LITTLE PUB MANAGEMENT COMPANY LIMITED | Event Date | 2019-08-14 |
NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 23 August 2019 at 10.00 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: contact McAlister & Co 03300 563600 In order to be entitled to vote creditors must deliver proxies and proofs to MCAiister & Co, 10 St Helens Road, Swansea, SA1 4AW by 4pm on 22 August 2019. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from the offices of McAlister & Co Insolvency Practitioners Ltd at gareth@mcalisterco.co.uk or linda@mcalisterco.co.uk. | |||
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. |