Company Information for THE GREYHOUND INN (MIDHURST) LTD
C/O 10-12 NEW COLLEGE PARADE, FINCHLEY ROAD, FINCHLEY ROAD, LONDON, NW3 5EP,
|
Company Registration Number
03114658
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE GREYHOUND INN (MIDHURST) LTD | ||
Legal Registered Office | ||
C/O 10-12 NEW COLLEGE PARADE FINCHLEY ROAD FINCHLEY ROAD LONDON NW3 5EP Other companies in PO11 | ||
Previous Names | ||
|
Company Number | 03114658 | |
---|---|---|
Company ID Number | 03114658 | |
Date formed | 1995-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2016-10-10 | |
Return next due | 2017-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-07 16:14:35 |
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 |
---|---|---|
ELAINE PEIDRE ELIZABETH FULCHER |
||
MICHAEL ZANE SEBASTIAN FULCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIRECT ACCOUNTS |
Company Secretary | ||
MOSS & CO ACCOUNTANTS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULCHER TAVERNS LIMITED | Company Secretary | 2003-09-03 | CURRENT | 2003-09-03 | Dissolved 2016-03-15 | |
THE WHITE HORSE (ROGATE) LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-09-08 | |
FULCHER TAVERNS LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 29 CREEK ROAD HAYLING ISLAND HAMPSHIRE PO11 9QZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ZANE SEBASTIAN FULCHER / 02/10/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 23 HEATHERWOOD MIDHURST WEST SUSSEX GU29 9LH | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: DIRECT ACCOUNTS LTD RAPLEY HOUSE 76 STATION ROAD HAYLING ISLAND HAMPSHIRE PO11 0EL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: MOSS & CO TRAFALGER HOUSE 46 CHURCH ROAD HAYLING ISLAND HAMPSHIRE PO11 0NT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
CERTNM | COMPANY NAME CHANGED SELF ASSESSMENT (PORTSMOUTH) LIM ITED CERTIFICATE ISSUED ON 26/02/02 | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/02/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2)R | AD 17/10/95--------- £ SI 2@1=2 £ IC 2/4 | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-20 |
Resolutions for Winding-up | 2017-03-20 |
Meetings of Creditors | 2017-03-08 |
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
Other Creditors Due Within One Year | 2012-06-30 | £ 54,903 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-06-30 | £ 9,686 |
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 THE GREYHOUND INN (MIDHURST) LTD
Called Up Share Capital | 2012-06-30 | £ 2 |
---|---|---|
Current Assets | 2012-06-30 | £ 5,000 |
Fixed Assets | 2012-06-30 | £ 60,979 |
Shareholder Funds | 2012-06-30 | £ -2,816 |
Stocks Inventory | 2012-06-30 | £ 5,000 |
Tangible Fixed Assets | 2012-06-30 | £ 60,979 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE GREYHOUND INN (MIDHURST) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE GREYHOUND INN (MIDHURST) LTD | Event Date | 2017-03-20 |
8032 appointed: Liquidator's name and address: Kian Seng Tan , 10-12 New College Parade, Finchley Road, London NW3 5EP , Tel: 020 7586 1280 , Email: mail@kstan.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE GREYHOUND INN (MIDHURST) LTD | Event Date | 2017-03-14 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 10-12 New College Parade, Finchley Road, London NW3 5EP on Tuesday 14th March 2017 the following resolutions were duly passed:- Special Resolution: That the Company be wound up voluntarily Ordinary Resolution: That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP be and is hereby appointed Liquidator for the purpose of the winding-up. Signatory: M Z S Fulcher , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE GREYHOUND INN (MIDHURST) LIMITED | Event Date | 2017-03-01 |
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 the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP on Tuesday 14 March 2017 at 12.00 Noon for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 . Creditors wishing to vote at the meeting must lodge their proxy form, together with a statement of claim, at the offices of K S Tan & Co , 10-12 New College Parade, Finchley Road, London, NW3 5EP , not later than 12.00 noon on the business day before the meeting. The proxy form and statement may be posted or sent by fax to: 020 7586 5921 or email to: mail@kstan.co.uk Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the two business days prior to the day of the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed by creditors at the meeting, a resolution may be taken to determine the basis of the appointed Liquidators remuneration. Where agreement to this resolution is to be sought at the creditors meeting, details of the Liquidators proposed remuneration will be circulated with the notice. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further information, please contact: Kian Seng Tan (IP No: 8032 ); Email: mail@kstan.co.uk , Telephone: 020 7586 1280 By Order of the Board | |||
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. |