Company Information for PROPER LITTLE PUB COMPANY LIMITED
SUITE 17 BUILDING 6, CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
06583887
Private Limited Company
Liquidation |
Company Name | |
---|---|
PROPER LITTLE PUB COMPANY LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | |
Company Number | 06583887 | |
---|---|---|
Company ID Number | 06583887 | |
Date formed | 2008-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 02/05/2013 | |
Return next due | 30/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:04:47 |
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 |
---|---|---|
LINDA HARRIS |
||
STEPHEN PETER HARRIS |
||
MELVYN CHARLES WILKIE |
||
SUSAN WILKIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JESSIE'S ALEHOUSE LTD | Director | 2013-10-14 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
JESSIE'S ALEHOUSE LTD | Director | 2013-10-14 | CURRENT | 2013-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-16 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM 242-242a Farnham Road Slough Berkshire SL1 4XE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 20/05/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HARRIS / 09/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN CHARLES WILKIE / 09/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER HARRIS / 09/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WILKIE / 09/06/2011 | |
AR01 | 02/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WILKIE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN CHARLES WILKIE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER HARRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HARRIS / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
RES13 | DISPENSE WITH HOLDING OF AGMS IN 2008 AND SUSEQUENT YEARS UNTIL ELECTION REVOKED 02/05/2008 | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDA HARRIS / 16/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRIS / 16/06/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-10-22 |
Appointment of Liquidators | 2013-10-22 |
Notices to Creditors | 2013-10-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 PROPER LITTLE PUB COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROPER LITTLE PUB COMPANY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PROPER LITTLE PUB COMPANY LIMITED | Event Date | 2013-10-17 |
At general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on 17 October 2013 at 10.00am the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No 1141) be appointed liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of David Elliott as liquidator. For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C69264. Melvin Wilkie , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROPER LITTLE PUB COMPANY LIMITED | Event Date | 2013-10-17 |
David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C69264. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PROPER LITTLE PUB COMPANY LIMITED | Event Date | 2013-10-16 |
Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up, are required by 29 November 2013 to send in their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, David Elliott (IP No 1141), of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator either, personally, or by their Solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 17 October 2013 For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C69264. | |||
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. |