Company Information for V BAR LIMITED
5 STATION ROAD, BARROWHILL, CHESTERFIELD, S43 2PG,
|
Company Registration Number
06471314
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
V BAR LIMITED | |
Legal Registered Office | |
5 STATION ROAD BARROWHILL CHESTERFIELD S43 2PG Other companies in DE4 | |
Company Number | 06471314 | |
---|---|---|
Company ID Number | 06471314 | |
Date formed | 2008-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-07-04 05:56:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
V BAR & GRILL LLC | 17970 SW JEREMY ST BEAVERTON OR 97007 | Active | Company formed on the 2016-05-23 | |
V BAR 2 LIMITED PARTNERSHIP | Delaware | Unknown | ||
V BAR 3 INC | Arkansas | Unknown | ||
V BAR 3 LLC | 10401 S FM 1258 AMARILLO TX 79118 | Active | Company formed on the 2022-09-23 | |
V BAR 5 ENTERPRISES, LLC | PO BOX 729 BUFFALO GAP TX 79508 | Active | Company formed on the 2022-04-27 | |
V Bar Beverages Inc. | 2900 - 550 Burrard Street Vancouver British Columbia V6C 0A3 | Active | Company formed on the 2006-03-16 | |
V BAR CAMDEN LTD | 6 INVERNESS STREET LONDON UNITED KINGDOM NW1 7HJ | Dissolved | Company formed on the 2014-01-24 | |
V Bar Cattle Company, LLC | 198 Range View Loop Westcliffe CO 81252 | Voluntarily Dissolved | Company formed on the 2018-10-16 | |
V Bar Cattle Feeders LLC | 198 Range View Loop Westcliffe CO 81252 | Good Standing | Company formed on the 2020-10-09 | |
V BAR CHESHIRE LIMITED | 26 WEST STREET CONGLETON CHESHIRE CW12 1JR | Dissolved | Company formed on the 2014-03-24 | |
V Bar Company Limited | Active | Company formed on the 2015-09-29 | ||
V BAR DESIGNS, LLC | 436 WOODBINE AVENUE Onondaga SYRACUSE NY 13206 | Active | Company formed on the 2014-07-24 | |
V BAR EATERY LLC | Delaware | Unknown | ||
V BAR ENTERPRISES RLLLP | 15735 STATE HWY 15 La Jara CO 81140 | Voluntarily Dissolved | Company formed on the 1996-09-09 | |
V BAR ENTERPRISES, LLC | 1500 CRESTWOOD TRL KELLER TX 76248 | Active | Company formed on the 2018-12-10 | |
V Bar F Cattle Co., Inc. | 1517 Tipperary Road Buffalo WY 82834 | Active | Company formed on the 1974-01-07 | |
V BAR FARMS INCORPORATED | Oklahoma | Unknown | ||
V BAR HOLDINGS, LLC | 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 | Active | Company formed on the 2024-01-24 | |
V BAR INC | California | Unknown | ||
V BAR INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GLYN ALAN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL FOSTER |
Director | ||
SAMANTHA LOUISE GIBSON |
Company Secretary | ||
JAMIE ALISTER BUCHANAN |
Director | ||
GLYN ALAN JONES |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DATING AGENCY LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
THE INTRODUCTION AGENCY LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active - Proposal to Strike off | |
CUTTHORPE DEVELOPMENTS LIMITED | Director | 2017-05-15 | CURRENT | 2012-02-06 | Active - Proposal to Strike off | |
GREENBOX RESOLUTIONS LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
LITTLE HOUGHTON SOCIAL CLUB LIMITED | Director | 2015-02-01 | CURRENT | 2013-02-13 | Dissolved 2015-07-21 | |
CHIPPING NORTON SPORTS & SOCIAL CLUB LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Liquidation | |
L BAR LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
MINOTAUR RESOLUTIONS LIMITED | Director | 2013-07-23 | CURRENT | 2012-01-25 | Dissolved 2016-11-08 | |
MINOTAUR CLUBS PARTNERSHIP LIMITED | Director | 2012-11-01 | CURRENT | 2012-01-06 | Liquidation | |
Y BAR LIMITED | Director | 2012-11-01 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
Z BAR LIMITED | Director | 2012-07-26 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
MINOTAUR CONSTRUCTION LIMITED | Director | 2010-01-16 | CURRENT | 2010-01-16 | Liquidation | |
MINOTAUR CLAIMS MANAGEMENT LIMITED | Director | 2009-07-01 | CURRENT | 2009-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/16 FROM Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom | |
AA01 | Previous accounting period extended from 31/01/16 TO 31/07/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DERBYSHIRE DE4 5FY | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Glyn Alan Jones on 2015-03-11 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ALAN JONES / 14/02/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FOSTER | |
AR01 | 17/09/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 17/09/10 FULL LIST | |
SH01 | 17/09/10 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA GIBSON | |
AR01 | 14/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AP01 | DIRECTOR APPOINTED GLYN ALAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BUCHANAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM MINOTAUR ASSET FINANCE SPEEDWELL MILL OLD COACH ROAD TAWSLEY MATLOCK DERBYSHIRE DE4 5FY | |
88(2) | AD 07/04/09 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED JAMIE BUCHANAN | |
288b | APPOINTMENT TERMINATED DIRECTOR GLYN JONES | |
288a | DIRECTOR APPOINTED GLYN ALAN JONES LOGGED FORM | |
288a | SECRETARY APPOINTED SAMANTHA LOUISE GIBSON | |
288a | DIRECTOR APPOINTED GLYN ALAN JONES | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM MARKET PLACE LEEK STAFFORDSHIRE ST13 6AD | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-02-01 | £ 2,459,266 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 2,030 |
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 V BAR LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 542 |
Current Assets | 2012-02-01 | £ 2,456,724 |
Debtors | 2012-02-01 | £ 2,456,182 |
Shareholder Funds | 2012-02-01 | £ 4,572 |
Debtors and other cash assets
Type of Charge Owed | Quantity |
---|---|
3 | |
LEGAL MORTGAGE | 3 |
DEBENTURE | 2 |
We have found 8 mortgage charges which are owed to V BAR LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as V BAR 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. |