Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T @ K PUBS LIMITED
Company Information for

T @ K PUBS LIMITED

DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
05364187
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About T @ K Pubs Ltd
T @ K PUBS LIMITED was founded on 2005-02-14 and has its registered office in Preston. The organisation's status is listed as "In Administration
Administrative Receiver". T @ K Pubs Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
T @ K PUBS LIMITED
 
Legal Registered Office
DERBY HOUSE
12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in DY14
 
Filing Information
Company Number 05364187
Company ID Number 05364187
Date formed 2005-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2015
Account next due 31/01/2017
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts 
Last Datalog update: 2019-06-04 09:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T @ K PUBS LIMITED
Is this data useful to you?
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.

Company Officers of T @ K PUBS LIMITED

Current Directors
Officer Role Date Appointed
PAUL TIBBETTS
Company Secretary 2015-05-19
TERRY ROBERTSON
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ROBERTSON
Company Secretary 2005-02-14 2011-05-18
IAN ANDREW SLATTER
Company Secretary 2008-07-31 2009-04-09
IAN ANDREW SLATTER
Company Secretary 2008-04-01 2008-04-02
TERRY ROBERTSON
Director 2005-02-14 2008-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-23AM23Liquidation. Administration move to dissolve company
2019-01-15AM10Administrator's progress report
2018-07-12AM10Administrator's progress report
2018-06-05AM19liquidation-in-administration-extension-of-period
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-02AM10Administrator's progress report
2017-08-16AM06Notice of deemed approval of proposals
2017-07-28AM03Statement of administrator's proposal
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Derby House 12 Winckley Square Preston PR1 3JJ
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM Crown Inn Hopton Wafers Cleobury Mortimer DY14 0NB
2017-06-14AM01Appointment of an administrator
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-29AA01Previous accounting period extended from 28/02/16 TO 30/04/16
2016-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2016-03-22DISS40Compulsory strike-off action has been discontinued
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-20AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-06-02AP03Appointment of Mr Paul Tibbetts as company secretary on 2015-05-19
2015-04-04LATEST SOC04/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-04AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0114/02/14 ANNUAL RETURN FULL LIST
2014-06-24DISS40Compulsory strike-off action has been discontinued
2014-06-23AA28/02/13 TOTAL EXEMPTION SMALL
2014-06-23AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-04GAZ1FIRST GAZETTE
2014-02-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12
2013-06-11AR0114/02/13 FULL LIST
2013-04-10AA28/02/12 TOTAL EXEMPTION SMALL
2013-04-10AA28/02/11 TOTAL EXEMPTION SMALL
2013-03-09DISS40DISS40 (DISS40(SOAD))
2013-02-26GAZ1FIRST GAZETTE
2012-10-24AA28/02/10 TOTAL EXEMPTION SMALL
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-07-31GAZ1FIRST GAZETTE
2012-03-20AR0114/02/12 FULL LIST
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ROBERTSON
2011-09-28AA28/02/09 TOTAL EXEMPTION SMALL
2011-09-14DISS40DISS40 (DISS40(SOAD))
2011-09-13AR0114/02/11 FULL LIST
2011-09-13GAZ1FIRST GAZETTE
2011-09-12AR0114/02/10 FULL LIST
2011-09-12AR0114/02/09 FULL LIST
2010-12-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-11-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-10-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-09-14GAZ1FIRST GAZETTE
2010-04-06GAZ1FIRST GAZETTE
2009-12-30AR0114/02/08 FULL LIST
2009-12-30AR0114/02/07 NO CHANGES
2009-12-30DISS40DISS40 (DISS40(SOAD))
2009-12-29AA28/02/08 TOTAL EXEMPTION SMALL
2009-12-08GAZ1FIRST GAZETTE
2009-05-04288bAPPOINTMENT TERMINATED SECRETARY IAN SLATTER
2009-03-24AA28/02/07 TOTAL EXEMPTION SMALL
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-14288aSECRETARY APPOINTED IAN ANDREW SLATTER
2008-05-30288aDIRECTOR APPOINTED TERRY ROBERTSON
2008-05-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN ANDREW SLATTER LOGGED FORM
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR TERRY ROBERTSON
2008-05-06288aSECRETARY APPOINTED IAN ANDREW SLATTER
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: LONGCROFT BERRELLS ROAD TETBURY GL8 8ED
2006-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to T @ K PUBS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-05
Appointmen2017-06-01
Proposal to Strike Off2014-03-04
Proposal to Strike Off2013-02-26
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-09-13
Proposal to Strike Off2010-09-14
Proposal to Strike Off2010-04-06
Proposal to Strike Off2009-12-08
Fines / Sanctions
No fines or sanctions have been issued against T @ K PUBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF WHOLE 2008-08-16 Satisfied HEREWARD PROPERTIES LIMITED
DEBENTURE 2007-11-15 Outstanding HSBC BANK PLC
LEGAL AND GENERAL CHARGE 2005-07-16 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2015-02-28

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 T @ K PUBS LIMITED

Intangible Assets
Patents
We have not found any records of T @ K PUBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T @ K PUBS LIMITED
Trademarks
We have not found any records of T @ K PUBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T @ K PUBS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as T @ K PUBS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where T @ K PUBS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyT @ K PUBS LIMITEDEvent Date2017-05-25
In the Companies Court Names and Address of Administrators: Steven Williams (IP No. 8887 ) and David Acland (IP No. 8894 ) both of Begbies Traynor (Central) LLP , Derby House, 12 Winckley Square, Preston, PR1 3JJ : Further details contact: The Joint Administrators, Tel: 01772 440700 , Email: Helen.Doidge@frpadvisory.com . Alternative contact: Helen Doidge Ag IF21716
 
Initiating party Event TypeAppointment of Administrators
Defending partyT @ K PUBS LIMITEDEvent Date2017-05-25
In the Companies Court Names and Address of Administrators: Steven Williams (IP No. 8887 ) and David Acland (IP No. 8894 ) both of FRP Advisory , Derby House, 12 Winckley Square, Preston, PR1 3JJ : Further details contact: The Joint Administrators, Tel: 01772 440700 , Email: Helen.Doidge@frpadvisory.com . Alternative contact: Helen Doidge Ag JF30162
 
Initiating party Event TypeProposal to Strike Off
Defending partyT @ K PUBS LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyT @ K PUBS LIMITEDEvent Date2013-02-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyT @ K PUBS LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyT @ K PUBS LIMITEDEvent Date2011-09-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyT @ K PUBS LIMITEDEvent Date2010-09-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyT @ K PUBS LIMITEDEvent Date2010-04-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyT @ K PUBS LIMITEDEvent Date2009-12-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T @ K PUBS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T @ K PUBS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4