Dissolved
Dissolved 2016-02-04
Company Information for INN THE BAR LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-04 |
Company Name | ||
---|---|---|
INN THE BAR LIMITED | ||
Legal Registered Office | ||
SPINNINGFIELDS MANCHESTER | ||
Previous Names | ||
|
Company Number | 05858483 | |
---|---|---|
Date formed | 2006-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-31 | |
Date Dissolved | 2016-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 11:30:12 |
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 |
---|---|---|
BEVERLEY ANN CALLAGHAN |
||
DAVID LESLIE COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA JANE LANGTON |
Director | ||
ANTHONY THOMAS CALLAGHAN |
Director | ||
BEVERLEY ANN CALLAGHAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MILL HOUSE (ROBY MILL) LTD | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Active | |
TONY'S CAR COMPANY LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2016-11-01 | |
FIFTEENS GROUP LTD | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Active | |
WIGAN PUBS LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Active | |
THE DONCASTER PUB COMPANY LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
GREENAMBLE LIMITED | Company Secretary | 2000-07-11 | CURRENT | 2000-03-29 | Active | |
FRESH LOOK ACCOUNTANTS & PROPERTY MANAGEMENT LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2016-06-21 | |
SWEET TABLE COMPANY LTD | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2014-11-25 | |
04421154 LIMITED | Director | 2007-01-29 | CURRENT | 2002-04-19 | Dissolved 2014-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
COLIQ | DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 04/02/2016: DEFER TO 04/02/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA LANGTON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM BRETHERTON HOUSE BRETHERTON ROW WIGAN LANCASHIRE WN1 1LL | |
LATEST SOC | 28/07/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID LESLIE COATES | |
RES15 | CHANGE OF NAME 09/11/2009 | |
CERTNM | COMPANY NAME CHANGED STAFFORDSHIRE PUB COMPANY (2006) LIMITED CERTIFICATE ISSUED ON 19/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM GRIMES ARCADE, 22-24 KING STREET WIGAN LANCASHIRE WN1 1BS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: GRIMES ARCADE, 22-24 KING STREET WIGAN LANCASHIRE WN1 1ES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/06/06--------- £ SI 50@1=50 £ IC 50/100 | |
88(2)R | AD 27/06/06--------- £ SI 49@1=49 £ IC 1/50 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 1.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5540 - Bars
The top companies supplying to UK government with the same SIC code (5540 - Bars) as INN THE BAR LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INN THE BAR LIMITED | Event Date | 2013-09-06 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at offices of Bell Advisory LLP, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF on 11 November 2013 at 10.00 am and 10.30 am respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at the offices of Bell Advisory LLP, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 19 December 2011 Office Holder details: Gary Bell, (IP No. 8710) of Bell Advisory LLP, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF Further details contact: Email: paul@bell-advisory.co.uk. Gary Bell , Liquidator : | |||
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. |