Dissolved
Dissolved 2014-06-15
Company Information for BOOMERANG BAR TWO LIMITED
DROITWICH, WORCESTERSHIRE, WR9,
|
Company Registration Number
06220275 Private Limited Company
Dissolved Dissolved 2014-06-15 |
| Company Name | ||
|---|---|---|
| BOOMERANG BAR TWO LIMITED | ||
| Legal Registered Office | ||
| DROITWICH WORCESTERSHIRE | ||
| Previous Names | ||
|
| Company Number | 06220275 | |
|---|---|---|
| Date formed | 2007-04-19 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 16/04/2011 | |
| Date Dissolved | 2014-06-15 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-01-21 19:38:13 |
| 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 |
|---|---|---|
CRAIG PINCHES |
||
DARREN PINCHES |
||
PAUL ANTONY TODD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PAUL JAMES ROBINSON |
Company Secretary | ||
PAUL JAMES ROBINSON |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BOOMERANG BAR ONE LIMITED | Director | 2008-02-08 | CURRENT | 2007-04-19 | Dissolved 2014-06-15 | |
| BUSHWACKERS (WORCESTER) LIMITED | Director | 2008-02-08 | CURRENT | 2007-04-20 | Active | |
| QUAY PROPERTY LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active - Proposal to Strike off | |
| THE CASBRE FACTORY LIMITED | Director | 2016-10-12 | CURRENT | 2002-08-14 | Active - Proposal to Strike off | |
| KANGAROO BARS LIMITED | Director | 2012-04-02 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
| WATERHOUSE (UK) LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
| LEISURE & LICENSED TRADE LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2014-06-05 | |
| SIN BAR LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Dissolved 2013-10-29 | |
| BOOMERANG BAR ONE LIMITED | Director | 2008-02-08 | CURRENT | 2007-04-19 | Dissolved 2014-06-15 | |
| BOOMERANG LEISURE LIMITED | Director | 2001-01-15 | CURRENT | 1999-01-14 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2013 | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM ASTON HOUSE 5 ASTON ROAD NORTH ASTON BIRMINGHAM WEST MIDLANDS B6 4DS | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM BUSHWACKERS TRINITY STREET WORCESTER WR1 2PN ENGLAND | |
| F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AA01 | PREVSHO FROM 17/04/2012 TO 14/04/2012 | |
| LATEST SOC | 05/06/12 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 19/04/12 FULL LIST | |
| AA | 16/04/11 TOTAL EXEMPTION SMALL | |
| RES15 | CHANGE OF NAME 12/07/2011 | |
| CERTNM | COMPANY NAME CHANGED SIN BAR LIMITED CERTIFICATE ISSUED ON 12/07/11 | |
| AR01 | 19/04/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PINCHES / 01/04/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES ROBINSON / 01/04/2011 | |
| AA | 17/04/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 3 TUNNEL HILL MEWS, KNOCK LANE BISWORTH NORTHAMPTON NN7 3DA | |
| AR01 | 19/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY TODD / 01/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PINCHES / 01/11/2009 | |
| AA01 | CURRSHO FROM 19/04/2010 TO 17/04/2010 | |
| AA | 18/04/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/04/08 | |
| 225 | PREVSHO FROM 30/04/2008 TO 19/04/2008 | |
| 288a | DIRECTOR APPOINTED CRAIG PINCHES | |
| 363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED DARREN PINCHES | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2014-01-03 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.07 | 98 |
| MortgagesNumMortOutstanding | 0.68 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 5 |
| MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BOOMERANG BAR TWO LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | BOOMERANG BAR TWO LIMITED | Event Date | 2012-08-01 |
| Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 that the final meetings of the Members and Creditors of the Company will be held at the offices of Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ on Meeting Date and Time: 20 February 2014 at 12:00 pm and 12:15 pm In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ by 12.00 noon on the business day prior to the meeting. MET Bowen (IP number 8711) of MB Insolvency , Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ was appointed Liquidator of the Company on 1 August 2012 . MET Bowen , Liquidator : | |||
| 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. |