Company Information for CHELMER PUBS LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
07579209
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHELMER PUBS LIMITED | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in W1G | |
Company Number | 07579209 | |
---|---|---|
Company ID Number | 07579209 | |
Date formed | 2011-03-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-08-29 | |
Account next due | 2015-05-29 | |
Latest return | 2015-03-25 | |
Return next due | 2017-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
STEPHEN JAMES WEBB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE FITNESS (UK) LIMITED | Director | 2017-07-12 | CURRENT | 2013-07-05 | Active - Proposal to Strike off | |
PARKSIDE INNS LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Dissolved 2018-06-12 | |
MOULSHAM PROPERTIES LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
NORTH END PROPERTIES (ESSEX) LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2017-06-06 | |
MANUDEN PROPERTIES LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2018-07-17 | |
PREMIER BARS AND PUBS LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Dissolved 2015-04-19 | |
MILLARS PROPERTIES (HERTS) LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
C & W LIMITED | Director | 2008-01-10 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
PREMIER LEISURE (CHELMSFORD) LIMITED | Director | 2006-10-17 | CURRENT | 2006-10-17 | Dissolved 2015-03-03 | |
PREMIER LEISURE (IPSWICH) LIMITED | Director | 2006-07-06 | CURRENT | 2006-06-12 | Dissolved 2014-01-07 | |
M & W (ESSEX) LIMITED | Director | 2003-11-12 | CURRENT | 2003-11-12 | Live but Receiver Manager on at least one charge | |
SYSTEMSOUND LIMITED | Director | 1992-12-31 | CURRENT | 1982-02-02 | Active | |
S.J. WEBB & CO. LIMITED | Director | 1992-09-30 | CURRENT | 1980-02-08 | Active | |
PREMIER LEISURE (U.K.) LIMITED | Director | 1992-06-17 | CURRENT | 1988-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 FULL LIST | |
AA | 29/08/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/08/2013 TO 29/08/2013 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WEBB / 09/04/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075792090003 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075792090003 | |
AR01 | 25/03/13 FULL LIST | |
AA | 30/08/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS ENGLAND | |
AA01 | PREVSHO FROM 31/08/2012 TO 30/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/03/12 FULL LIST | |
AA01 | CURREXT FROM 31/03/2012 TO 31/08/2012 | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-24 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-07-08 |
Appointment of Liquidators | 2015-06-19 |
Resolutions for Winding-up | 2015-06-19 |
Meetings of Creditors | 2015-06-04 |
Petitions to Wind Up (Companies) | 2015-06-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due Within One Year | 2011-03-25 | £ 454,048 |
---|
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 CHELMER PUBS LIMITED
Called Up Share Capital | 2011-03-25 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-03-25 | £ 39,473 |
Current Assets | 2011-03-25 | £ 264,714 |
Debtors | 2011-03-25 | £ 214,941 |
Fixed Assets | 2011-03-25 | £ 258,663 |
Shareholder Funds | 2011-03-25 | £ 69,329 |
Stocks Inventory | 2011-03-25 | £ 10,300 |
Tangible Fixed Assets | 2011-03-25 | £ 258,663 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CHELMER PUBS LIMITED | Event Date | 2015-07-08 |
On 11 June 2015 , the above-named Company entered into Creditors Voluntary Liquidation. I, Stephen Webb of 64 New Cavendish Street, London, W1G 8TB , was a Director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: The Bay Horse. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHELMER PUBS LIMITED | Event Date | 2015-06-11 |
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Ru Shamhuyarira on tel: 0207 377 4370. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHELMER PUBS LIMITED | Event Date | 2015-06-11 |
At a General Meeting of the above-named Company, duly convened, and held at CMB Partners LLP, 37 Sun Street, London, EC2M 2PL on 11 June 2015 at 11.30 am, the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Ru Shamhuyarira on tel: 0207 377 4370. Stephen James Webb , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHELMER PUBS LIMITED | Event Date | 2015-06-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 27 April 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 11 June 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Lane Bednash , Liquidator : Ag FF112707 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHELMER PUBS LIMITED | Event Date | 2015-05-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL on 11 June 2015 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Lane Bednash (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , is qualified to act as an Insolvency Practitioner in relation to the above. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, by no later than 12:00 noon on the business day preceding that of the Meeting of Creditors, together with a statement of the amount claimed. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the two business days preceding the Meeting. For further details contact: Ru Shamhuyarira, Email: rs@cmbukltd.co.uk Tel: 020 7377 4370 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHELMER PUBS LIMITED | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2863 A Petition to wind up the above-named Company, Registration Number 7579209, of ,64 New Cavendish Street, London, W1G 8TB, presented on 20 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 June 2015 . | |||
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. |