Liquidation
Company Information for CHAOBABY (BULLRING) LIMITED
APOLLO HOUSE, EBORACUM WAY, YORK, YO31 7RE,
|
Company Registration Number
07537321
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAOBABY (BULLRING) LIMITED | |
Legal Registered Office | |
APOLLO HOUSE EBORACUM WAY YORK YO31 7RE Other companies in LS15 | |
Company Number | 07537321 | |
---|---|---|
Company ID Number | 07537321 | |
Date formed | 2011-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-07 02:35:16 |
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 |
---|---|---|
ATCHARAPORN KAEWKRAIKHOT |
||
MARTIN GERALD STEAD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAI LEISURE GROUP LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
CHAO PHRAYA (EDINBURGH) LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Liquidation | |
CHAO PHRAYA (GLASGOW) LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Liquidation | |
SCHOSWEEN 54 LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Liquidation | |
CHAOBABY LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Liquidation | |
CHAO PHRAYA (LIVERPOOL PARK) LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Liquidation | |
YEE RAH LIMITED | Director | 2008-08-06 | CURRENT | 2008-08-06 | Liquidation | |
CHAO PHRAYA (MANCHESTER) LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Liquidation | |
SCHOSWEEN 53 LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-16 | Liquidation | |
THAI LEISURE GROUP LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
CHAO PHRAYA (EDINBURGH) LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Liquidation | |
CHAO PHRAYA (GLASGOW) LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Liquidation | |
SCHOSWEEN 54 LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Liquidation | |
CHAOBABY LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Liquidation | |
CHAO PHRAYA (LIVERPOOL PARK) LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Liquidation | |
YEE RAH LIMITED | Director | 2008-08-06 | CURRENT | 2008-08-06 | Liquidation | |
CHAO PHRAYA (MANCHESTER) LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Liquidation | |
SCHOSWEEN 53 LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
COCOMP | Compulsory winding up order | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM Carrwood Park Selby Road Leeds LS15 4LG | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD STEAD / 05/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ATCHARAPORN KAEWKRAIKHOT / 05/02/2016 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD STEAD / 05/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ATCHARAPORN KAEWKRAIKHOT / 05/01/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM Brookfield Court Selby Road Leeds LS25 1NB | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/13 FROM Unit 7 Tuscany Court Wakefield Europort Normanton West Yorkshire WF6 2TZ United Kingdom | |
RES13 | DELIVERY OF DOCS APPROVED 03/09/2012 | |
RES01 | ADOPT ARTICLES 12/04/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA01 | PREVEXT FROM 29/02/2012 TO 31/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 21/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2019-12-06 |
Proposal to Strike Off | 2013-02-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 CHAOBABY (BULLRING) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CHAOBABY (BULLRING) LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | CHAOBABY (BULLRING) LIMITED | Event Date | 2019-12-06 |
In the High Court of Justice (Chancery Division) Companies Court No 007390 of 2019 In the Matter of CHAOBABY (BULLRING) LIMITED (Company Number 07537321 ) and in the Matter of the Insolvency Act 1986… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHAOBABY (BULLRING) LIMITED | Event Date | 2013-02-26 |
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. |