Dissolved 2016-11-18
Company Information for 1331 GASTRO BAR LIMITED
YORK, NORTH YORKSHIRE, YO26,
|
Company Registration Number
07572193
Private Limited Company
Dissolved Dissolved 2016-11-18 |
Company Name | ||
---|---|---|
1331 GASTRO BAR LIMITED | ||
Legal Registered Office | ||
YORK NORTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 07572193 | |
---|---|---|
Date formed | 2011-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-11-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 16:49:48 |
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 |
---|---|---|
SIMON MARTIN ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MICHAEL AUTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEAVY ELEPHANT LIMITED | Director | 2016-12-20 | CURRENT | 2012-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O FINNIE & CO 4 - 6 SWABY'S YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/13 FULL LIST | |
AR01 | 07/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON MARTIN ROBINSON | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AUTON | |
RES15 | CHANGE OF NAME 04/11/2011 | |
CERTNM | COMPANY NAME CHANGED FINNNMA LTD CERTIFICATE ISSUED ON 04/11/11 | |
SH01 | 04/11/11 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF NAME 23/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 |
Final Meetings | 2016-06-08 |
Appointment of Liquidators | 2014-09-02 |
Resolutions for Winding-up | 2014-09-02 |
Petitions to Wind Up (Companies) | 2014-08-27 |
Meetings of Creditors | 2014-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 167,965 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 113,657 |
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 1331 GASTRO BAR LIMITED
Cash Bank In Hand | 2013-03-31 | £ 27,000 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 46,872 |
Current Assets | 2013-03-31 | £ 86,459 |
Current Assets | 2012-03-31 | £ 72,871 |
Debtors | 2013-03-31 | £ 35,089 |
Debtors | 2012-03-31 | £ 13,807 |
Stocks Inventory | 2013-03-31 | £ 23,000 |
Stocks Inventory | 2012-03-31 | £ 11,500 |
Tangible Fixed Assets | 2013-03-31 | £ 2,967 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as 1331 GASTRO BAR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 1331 GASTRO BAR LIMITED | Event Date | 2014-08-27 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . (T: 01904 520 116) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1331 GASTRO BAR LIMITED | Event Date | 2014-08-27 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 27 August 2014 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. S M Robinson , Chairman : Dated – 27 August 2014 Liquidators’ Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . (T: 01904 520 116) Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1331 GASTRO BAR LIMITED | Event Date | 2014-07-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 27 August 2014 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J . W . Butler ( 9591 ) and A . J . Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520 116) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | 1331 GASTRO BAR LIMITED | Event Date | 2014-07-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4968 A Petition to wind up the above-named Company, Registration Number 07572193, of Westminster Business Centre, Nether Poppleton, York, North Yorkshire, England, YO26 6RB formerly of C/O Finnie & Co 4-6 Swaby’s Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, principal trading address unknown presented on 10 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 September 2014 . | |||
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. |