Liquidation
Company Information for THE PLOUGH AT NORMANTON LIMITED
ORCHARD STREET BUSINESS CENTRE 13-14, ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
05753686
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE PLOUGH AT NORMANTON LIMITED | ||
Legal Registered Office | ||
ORCHARD STREET BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH Other companies in DE6 | ||
Previous Names | ||
|
Company Number | 05753686 | |
---|---|---|
Company ID Number | 05753686 | |
Date formed | 2006-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-09 12:37:59 |
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 |
---|---|---|
RACHAEL HUGHES |
||
MARK RICHARD HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-01 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM The Plough Old Melton Road Normanton on the Wolds Nottingham NG12 5NN England | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Richard Hughes on 2018-03-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHAEL HUGHES on 2018-03-23 | |
PSC04 | Change of details for Mr Mark Hughes as a person with significant control on 2018-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM Smith Cooper St Johns House 54 st John Street Ashbourne Derbyshire DE6 1GH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Richard Hughes on 2010-03-23 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM ST JOHN'S HOUSE 54 ST. JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYS DE1 1BT | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LAURUS CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 26/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-11-09 |
Resolution | 2020-11-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | OVAL TRUSTEES LIMITED, MARK RICHARD HUGHES | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 31,458 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 35,117 |
Creditors Due Within One Year | 2013-03-31 | £ 94,119 |
Creditors Due Within One Year | 2012-03-31 | £ 96,730 |
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 PLOUGH AT NORMANTON LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,200 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,093 |
Current Assets | 2013-03-31 | £ 34,621 |
Current Assets | 2012-03-31 | £ 32,025 |
Debtors | 2013-03-31 | £ 17,917 |
Debtors | 2012-03-31 | £ 19,925 |
Fixed Assets | 2013-03-31 | £ 55,192 |
Fixed Assets | 2012-03-31 | £ 64,997 |
Stocks Inventory | 2013-03-31 | £ 10,504 |
Stocks Inventory | 2012-03-31 | £ 9,007 |
Tangible Fixed Assets | 2013-03-31 | £ 34,192 |
Tangible Fixed Assets | 2012-03-31 | £ 36,997 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE PLOUGH AT NORMANTON LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE PLOUGH AT NORMANTON LIMITED | Event Date | 2020-11-09 |
Name of Company: THE PLOUGH AT NORMANTON LIMITED Company Number: 05753686 Nature of Business: Public Houses and Bars Registered office: The Plough, Old Melton Road, Normanton On The Wolds, Nottingham,… | |||
Initiating party | Event Type | Resolution | |
Defending party | THE PLOUGH AT NORMANTON LIMITED | Event Date | 2020-11-09 |
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. |