Dissolved
Dissolved 2017-08-15
Company Information for FLAT CAP BEERS LIMITED
WADEBRIDGE, CORNWALL, PL27,
|
Company Registration Number
05604865
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | ||
---|---|---|
FLAT CAP BEERS LIMITED | ||
Legal Registered Office | ||
WADEBRIDGE CORNWALL | ||
Previous Names | ||
|
Company Number | 05604865 | |
---|---|---|
Date formed | 2005-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-12 16:58:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LUCY ORR |
||
ANDREW ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH CRAWFORD ROBERTSON |
Director | ||
LUCY ELISE MADELINE ORR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H H M G T LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVEXT FROM 31/10/2016 TO 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 12 SOUTHGATE STREET LAUNCESTON CORNWALL PL15 9DP | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 056048650001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTSON | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056048650001 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/10/13 FULL LIST | |
SH01 | 05/09/13 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KENNETH CRAWFORD ROBERTSON | |
RES15 | CHANGE OF NAME 14/03/2012 | |
CERTNM | COMPANY NAME CHANGED LOWEN TRADING LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY ORR | |
AR01 | 27/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUCY ORR / 20/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ORR / 20/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ORR / 20/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2012-10-31 | £ 43,721 |
---|
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 FLAT CAP BEERS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 12,165 |
---|---|---|
Current Assets | 2012-10-31 | £ 19,613 |
Debtors | 2012-10-31 | £ 3,220 |
Stocks Inventory | 2012-10-31 | £ 4,228 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as FLAT CAP BEERS LIMITED are:
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. |