Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 49 ST PETERS LIMITED
Company Information for

49 ST PETERS LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
07542955
Private Limited Company
Dissolved

Dissolved 2016-02-24

Company Overview

About 49 St Peters Ltd
49 ST PETERS LIMITED was founded on 2011-02-25 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2016-02-24 and is no longer trading or active.

Key Data
Company Name
49 ST PETERS LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 07542955
Date formed 2011-02-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2016-02-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 49 ST PETERS LIMITED
Is this data useful to you?
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.

Company Officers of 49 ST PETERS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ELLIS JONES
Director 2011-02-25
LOUISE ANN JONES
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKE ROBERT MCCASKILL
Director 2011-02-25 2013-08-30
STUART FRANCIS GEORGE O'LEARY
Director 2011-02-25 2013-08-30
GRAHAM MICHAEL COWAN
Director 2011-02-25 2011-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE ANN JONES CANTERBURY DISTRICT WATCH LIMITED Director 2013-01-16 CURRENT 2007-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 49A ST PETER'S STREET CANTERBURY KENT CT1 2RB
2013-10-034.20STATEMENT OF AFFAIRS/4.19
2013-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE MCCASKILL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART O'LEARY
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF ENGLAND
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 49A ST PETERS STREET CANTERBURY HIGH STREET CANTERBURY KENT CT1 2BE
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF UNITED KINGDOM
2013-03-05LATEST SOC05/03/13 STATEMENT OF CAPITAL;GBP 400
2013-03-05AR0125/02/13 FULL LIST
2012-06-13SH0101/08/11 STATEMENT OF CAPITAL GBP 400
2012-05-30AR0125/02/12 FULL LIST
2012-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-02-29AA01PREVSHO FROM 29/02/2012 TO 31/08/2011
2011-09-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-13AP01DIRECTOR APPOINTED LOUISE ANN JONES
2011-05-13AP01DIRECTOR APPOINTED BRIAN ELLIS JONES
2011-05-13AP01DIRECTOR APPOINTED BLAKE ROBERT MCCASKILL
2011-05-13AP01DIRECTOR APPOINTED STUART FRANCIS GEORGE O'LEARY
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2011-02-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to 49 ST PETERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-27
Resolutions for Winding-up2013-10-10
Appointment of Liquidators2013-10-10
Fines / Sanctions
No fines or sanctions have been issued against 49 ST PETERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-18 Outstanding CAFFE UNO BRASSERIES LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 150,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 49 ST PETERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 400
Cash Bank In Hand 2011-09-01 £ 14,401
Current Assets 2011-09-01 £ 49,445
Debtors 2011-09-01 £ 24,781
Fixed Assets 2011-09-01 £ 56,344
Shareholder Funds 2011-09-01 £ 45,174
Stocks Inventory 2011-09-01 £ 10,263
Tangible Fixed Assets 2011-09-01 £ 56,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 49 ST PETERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 49 ST PETERS LIMITED
Trademarks
We have not found any records of 49 ST PETERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 49 ST PETERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as 49 ST PETERS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where 49 ST PETERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending party49 ST PETERS LIMITEDEvent Date2013-09-24
At a general meeting of the above named Company duly convened and held at MHA MacIntyre Hudson, 31 St Georges Place, Canterbury, Kent CT1 1XD on 24 September 2013 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Adrian Paul Dante and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 9600 and 7805) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Billy Slater, Email: billy.slater@MHLLP.co.uk Louise Jones , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending party49 ST PETERS LIMITEDEvent Date2013-09-24
Adrian Paul Dante and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: Billy Slater, Email: billy.slater@MHLLP.co.uk
 
Initiating party Event TypeFinal Meetings
Defending party49 ST PETERS LIMITEDEvent Date2013-09-24
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 06 December 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 24 September 2013 Office Holder details: Adrian Paul Dante , (IP No. 9600) and Paul Michael Davis , (IP No. 7805) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Katherine Everett, Email: Katherine.Everett@mhllp.co.uk Tel: 0207 429 4100 Adrian Paul Dante , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 49 ST PETERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 49 ST PETERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.