Company Information for DARK NITE LIMITED
8a Kingsway House, King Street, Bedworth, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
07051600
Private Limited Company
Liquidation |
Company Name | |
---|---|
DARK NITE LIMITED | |
Legal Registered Office | |
8a Kingsway House King Street Bedworth WARWICKSHIRE CV12 8HY Other companies in B92 | |
Company Number | 07051600 | |
---|---|---|
Company ID Number | 07051600 | |
Date formed | 2009-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-16 11:55:09 |
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 | ||
---|---|---|---|---|
DARK NITE CONSULTING LTD. | 5018 - 50 AVENUE LLOYDMINSTER ALBERTA T9V 0W7 | Dissolved | Company formed on the 2013-09-17 | |
DARK NITE PTY LTD | Active | Company formed on the 2016-11-15 | ||
DARK NITE PTY LTD | QLD 4820 | Dissolved | Company formed on the 2016-11-15 | |
DARK NITE LIMITED | Unknown | |||
DARK NITE INC | North Carolina | Unknown | ||
DARK NITE PTY LTD | Active | Company formed on the 2020-09-01 | ||
DARK NITE RECORDS LLC | 11130 SE 208TH ST E-102 KENT WA 980314139 | Delinquent | Company formed on the 2021-04-30 | |
DARK NITES DISTRIBUTING LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA VAUGHAN |
||
ANITA BRIDGET GREENE |
||
PATRICIA VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM MICHAEL COWAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-19 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA VAUGHAN on 2018-09-20 | |
CH01 | Director's details changed for Mrs Anita Bridget Greene on 2018-09-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/03/18 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/13 FROM Wellsbourne House 1157 Warwick Road Acocks Green Birmingham West Midlands B27 6RG | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 30/11/2010 | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2009 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG ENGLAND | |
AP01 | DIRECTOR APPOINTED ANITA BRIDGET GREENE | |
AP03 | SECRETARY APPOINTED MRS PATRICIA VAUGHAN | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA VAUGHAN | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-12-03 |
Appointment of Liquidators | 2018-12-03 |
Resolutions for Winding-up | 2018-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2012-11-30 | £ 43,160 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 47,443 |
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 DARK NITE LIMITED
Cash Bank In Hand | 2012-11-30 | £ 35,052 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 49,707 |
Current Assets | 2012-11-30 | £ 55,737 |
Current Assets | 2011-11-30 | £ 65,822 |
Debtors | 2012-11-30 | £ 6,867 |
Debtors | 2011-11-30 | £ 6,493 |
Shareholder Funds | 2012-11-30 | £ 22,164 |
Shareholder Funds | 2011-11-30 | £ 27,643 |
Stocks Inventory | 2012-11-30 | £ 13,818 |
Stocks Inventory | 2011-11-30 | £ 9,622 |
Tangible Fixed Assets | 2012-11-30 | £ 9,587 |
Tangible Fixed Assets | 2011-11-30 | £ 9,264 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as DARK NITE LIMITED are:
PROSPECTS LIMITED | £ 382,667 |
STEWART LODGE LIMITED | £ 140,140 |
LAURIE ARMS HAMMERSMITH LIMITED | £ 38,124 |
PMSL LIMITED | £ 21,484 |
CHRIS LYONS LEISURE LTD. | £ 6,440 |
THE OAK INN (COVENTRY) LTD. | £ 4,000 |
DHP FAMILY LTD | £ 3,572 |
RISKY BUSINESS LIMITED | £ 1,821 |
BOOMERANG LEISURE LIMITED | £ 1,671 |
CAVALIERS LIMITED | £ 1,560 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
PROSPECTS LIMITED | £ 7,841,185 |
TALL TREES LIMITED | £ 3,946,557 |
VICTORIA COURT LIMITED | £ 1,422,115 |
J D WETHERSPOON PLC | £ 1,062,037 |
C & J ROBERTS LTD | £ 932,720 |
DHP FAMILY LTD | £ 575,237 |
THE WEIR HOTEL LTD | £ 490,603 |
LA ROSA LONDON LIMITED | £ 323,131 |
STEWART LODGE LIMITED | £ 242,462 |
SHENLEY LEISURE CENTRE TRUST LIMITED | £ 218,781 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DARK NITE LIMITED | Event Date | 2018-11-20 |
Neil Richard Gibson (IP No. 9213 ) of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY give notice that he was appointed liquidator of the above named company on 20 November 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 11 January 2019 to prove their debts by sending to the undersigned Neil Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. Please note that this is a solvent liquidation and therefore the liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Neil Gibson Telephone no. 024 7722 0175 Email Address: neil@gia-insolvency.co.uk Neil Richard Gibson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DARK NITE LIMITED | Event Date | 2018-11-20 |
Liquidator's name and address: Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY : Contact: Email: neil@gia-insolvency.co.uk, Telephone: 024 7722 0175 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DARK NITE LIMITED | Event Date | 2018-11-20 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at the offices of Financial Accounting Services, Virginia House, 56 Warwick Road, Solihull, West Midlands, B92 7HX on 20 November 2018 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily As Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding-up. Mrs P Vaughan : Chairperson : | |||
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. |