Liquidation
Company Information for SUBURBAN COCKTAILS LIMITED
Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN,
|
Company Registration Number
08632664
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUBURBAN COCKTAILS LIMITED | |
Legal Registered Office | |
Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN Other companies in CH3 | |
Company Number | 08632664 | |
---|---|---|
Company ID Number | 08632664 | |
Date formed | 2013-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 12:00:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUBURBAN COCKTAILS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW CROMPTON |
||
JASON PAUL ELLISON |
||
IAN PRICE |
||
KINGDOM THENGA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ANNE THENGA |
Director | ||
SHAUN LODGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVENT YORKSHIRE LTD | Director | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2016-04-19 | |
PUB SOLUTIONS TRAINING LTD | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2016-02-09 | |
PUB SOLUTIONS PROPERTIES LTD | Director | 2010-11-25 | CURRENT | 2010-11-25 | Active | |
THIRSK PUB COMPANY LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2014-03-18 | |
PUB SOLUTIONS LIMITED | Director | 2009-08-29 | CURRENT | 2009-08-29 | Dissolved 2016-05-31 | |
CH1 CHESTER BID COMPANY LIMITED | Director | 2014-03-19 | CURRENT | 2014-02-17 | Active | |
ZUNITY LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active | |
RICHMOND TRAINING ACADEMY LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
STARCARE LIMITED | Director | 2009-10-12 | CURRENT | 2007-10-12 | Active | |
MONEYSHAKE.COM LIMITED | Director | 2008-11-20 | CURRENT | 2007-09-11 | Active | |
RESTAURANT CHEZ JULES LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Active | |
RESTAURANT 71 LTD | Director | 1996-11-15 | CURRENT | 1996-10-23 | Active | |
DELIUS BRADFORD (UK) LIMITED | Director | 2012-08-22 | CURRENT | 2010-03-26 | Dissolved 2013-09-24 | |
QUALITY TAVERNS LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Liquidation | |
BRIGHT OVAL LIMITED | Director | 2010-01-11 | CURRENT | 2009-02-13 | Dissolved 2016-08-09 | |
ENTER CLAUSE LIMITED | Director | 2010-01-11 | CURRENT | 2009-07-01 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-23 | |
Voluntary liquidation Statement of receipts and payments to 2021-09-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-23 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
PSC04 | Change of details for Kingdom Thenga as a person with significant control on 2019-08-15 | |
PSC07 | CESSATION OF RICHARD GEORGE CAREW AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE CAREW | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Kingdom Thenga as a person with significant control on 2019-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE CAREW | |
AP01 | DIRECTOR APPOINTED MR PAUL FREDERICK MCGERTY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086326640003 | |
PSC07 | CESSATION OF JASON PAUL ELLISON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PRICE | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE CAREW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086326640002 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL CROMPTON | |
PSC04 | Change of details for Andrew Paul Crompton as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
PSC07 | CESSATION OF KINGDOM THENGA AS A PSC | |
PSC07 | CESSATION OF JASON PAUL ELLISON AS A PSC | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-31 GBP 100 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW CROMPTON | |
AP01 | DIRECTOR APPOINTED MR IAN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE THENGA | |
SH06 | 02/09/16 STATEMENT OF CAPITAL GBP 92 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN LODGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANNE DODD / 12/11/2015 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086326640003 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 102 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH06 | 30/01/15 STATEMENT OF CAPITAL GBP 85 | |
RES01 | ADOPT ARTICLES 30/01/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KINGDOM THENGA / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LODGE / 30/01/2015 | |
AP01 | DIRECTOR APPOINTED MR JASON PAUL ELLISON | |
AP01 | DIRECTOR APPOINTED KAREN DODD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KINGDOM THENGA / 09/10/2014 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 88 | |
AR01 | 02/08/14 FULL LIST | |
AR01 | 01/08/14 FULL LIST | |
AA01 | CURREXT FROM 31/08/2014 TO 31/12/2014 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 16/06/14 STATEMENT OF CAPITAL GBP 88 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 24/02/14 STATEMENT OF CAPITAL GBP 104.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086326640002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086326640001 | |
RES01 | ADOPT ARTICLES 20/11/2013 | |
RES13 | CREAT A NEW SHARE CLASS 20/11/2013 | |
SH01 | 20/11/13 STATEMENT OF CAPITAL GBP 103 | |
SH01 | 20/11/13 STATEMENT OF CAPITAL GBP 100.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 79 FAULKNER STREET HOOLE HOOLE CHESTER CH2 3BG ENGLAND | |
AP01 | DIRECTOR APPOINTED SHAUN LODGE | |
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 |
Resolutions for Winding-up | 2019-09-30 |
Appointment of Liquidators | 2019-09-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | JASON PAUL ELLISON | ||
Outstanding | KINGDOM THENGA |
|
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 SUBURBAN COCKTAILS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as SUBURBAN COCKTAILS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SUBURBAN COCKTAILS LIMITED | Event Date | 2019-09-24 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 24.09.2019 Kingdom Thenga, Director. Joint Liquidator's Name and Address: Alessandro Sidoli (IP No. 14270) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: peteranderson@kjgcr.com. Telephone: 0161 832 6221. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SUBURBAN COCKTAILS LIMITED | Event Date | 2019-09-24 |
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. |