Liquidation
Company Information for THE CROWN AT IVERLEY LTD
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
08381204
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE CROWN AT IVERLEY LTD | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in DY8 | |
Company Number | 08381204 | |
---|---|---|
Company ID Number | 08381204 | |
Date formed | 2013-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 30/01/2015 | |
Return next due | 27/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 03:05:45 |
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 |
---|---|---|
RYAN PATRICK MCGILLICUDDY |
||
THOMAS PAUL JONES |
||
RYAN PATRICK MCGILLICUDDY |
||
TADHG DERMOT MCGILLICUDDY |
||
DANIEL NEIL SHILLINGFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW GENERATION EVENTS LTD | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2018-02-27 | |
BELL SAFE LTD | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2016-06-21 | |
THE BELL STOURBRIDGE LTD | Director | 2011-03-15 | CURRENT | 2011-03-15 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL WEST MIDLANDS B37 7UQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM THE CROWN NORTON ROAD IVERLEY STOURBRIDGE WEST MIDLANDS DY8 2RT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES01 | ADOPT ARTICLES 02/02/2015 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083812040001 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL NEIL SHILLINGFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PATRICK MCGILLICUDDY / 17/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL JONES / 17/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RYAN PATRICK MCGILLICUDDY / 17/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 186 NORTON ROAD IVERLEY STOURBRIDGE WEST MIDLANDS DY8 2RT ENGLAND | |
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 |
Resolutions for Winding-up | 2015-08-28 |
Appointment of Liquidators | 2015-08-28 |
Meetings of Creditors | 2015-08-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LSD PROMOTIONS LIMITED |
|
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 CROWN AT IVERLEY LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE CROWN AT IVERLEY LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THE CROWN AT IVERLEY LTD | Event Date | 2015-08-25 |
At a general meeting of the Company, duly convened and held at Concorde House, Trinity Park, Solihull, B37 7UQ on 25 August 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively That the Company be wound up voluntarily and that Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ , be and is hereby appointed liquidator of the Company for the purposes of such winding up. Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ was appointed Liquidator of the Company on 25 August 2015. Further information about this case is available from Laura South at the offices of Cobalt on 0121 647 7380. Ryan McGillicuddy : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CROWN AT IVERLEY LTD | Event Date | 2015-08-25 |
Ian Pankhurst of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE CROWN AT IVERLEY LTD | Event Date | 2015-08-14 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Concorde House, Trinity Park, Solihull B37 7UQ on 25 August 2015 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Laura South at the offices of Cobalt on 0121 647 7380 . Ryan Patrick McGillycuddy , Director : (The Insolvency Practitioner acting in this case is Ian Pankhurst (IP number: 9602 ) of Cobalt , Concorde House, Trinity Park, Solihull B37 7UQ | |||
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. |