Liquidation
Company Information for YORKSHIRE BARS (DONCASTER) LIMITED
16 SILVER STREET, DONCASTER, SOUTH YORKSHIRE, DN1 1HQ,
|
Company Registration Number
03675443
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
YORKSHIRE BARS (DONCASTER) LIMITED | ||
Legal Registered Office | ||
16 SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HQ Other companies in DN1 | ||
Previous Names | ||
|
Company Number | 03675443 | |
---|---|---|
Company ID Number | 03675443 | |
Date formed | 1998-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 23/05/2012 | |
Return next due | 20/06/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-01-05 05:17:37 |
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 |
---|---|---|
ALISTAIR KENNETH PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW CROSLAND |
Company Secretary | ||
JASON LEE BROOK |
Director | ||
JOHN MARTIN BROOK |
Director | ||
GARY MARTIN HUNT |
Director | ||
JASON LEE BROOK |
Company Secretary | ||
LOUISE TREHERNE |
Company Secretary | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY CENTRE BARS LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/12 FROM Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ | |
AP01 | DIRECTOR APPOINTED ALISTAIR PEARSON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/12 FROM Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP | |
RES15 | CHANGE OF NAME 23/05/2012 | |
CERTNM | Company name changed brook leisure (doncaster) LIMITED\certificate issued on 13/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD CROSLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BROOK | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK | |
LATEST SOC | 23/05/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 29/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 | |
AR01 | 29/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 29/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 5 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS |
Winding-Up Orders | 2016-10-26 |
Petitions to Wind Up (Companies) | 2016-10-05 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | RANK ENTERTAINMENT LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as YORKSHIRE BARS (DONCASTER) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | YORKSHIRE BARS (DONCASTER) LIMITED | Event Date | 2016-10-17 |
In the High Court Of Justice case number 005072 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | YORKSHIRE BARS (DONCASTER) LIMITED | Event Date | 2016-08-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5072 A Petition to wind up the above-named Company, Registration Number 03675443, of ,16 Silver Street, Doncaster, South Yorkshire, DN1 1HQ, presented on 22 August 2016 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 17 October 2016 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 14 October 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | YORKSHIRE BARS (DONCASTER) LIMITED | Event Date | 2013-04-30 |
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. |