Dissolved
Dissolved 2017-09-16
Company Information for TOWN AND COUNTRY PUB COMPANY LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
07716830
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
TOWN AND COUNTRY PUB COMPANY LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in BD19 | |
Company Number | 07716830 | |
---|---|---|
Date formed | 2011-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-09-16 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-29 04:34:27 |
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 |
---|---|---|
DESMOND JAMES JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOM LEISURE LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2014-06-17 | |
BRIDGE 9DW LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2018-05-20 | |
BOLLO W4 LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Liquidation | |
EALING PARK TAVERN W5 LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2018-05-20 | |
SALTHOUSE NW8 LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Dissolved 2018-05-20 | |
RG 17 TRADING LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Liquidation | |
SPRING INN RG7 TRADING LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Liquidation | |
FLOWING WELL TRADING LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Liquidation |
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 27/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2013 | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O TOWN AND COUNTRY PUB COMPANY LIMITED 16 CHARNHAM STREET HUNGERFORD WEST BERKS RG17 0ES UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 12/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JAMES JONES / 08/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 5 BREWERS LANE RICHMOND TW9 1HH ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2014-03-07 |
Meetings of Creditors | 2013-05-08 |
Appointment of Administrators | 2013-03-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LICENCE TO ASSIGN | Outstanding | GREENE KING RETAILING LIMITED | |
LICENCE TO ASSIGN | Outstanding | GREENE KING RETAILING LIMITED | |
DEBENTURE | Satisfied | MAJOL LIMITED (IN LIQUIDATION) | |
DEBENTURE | Satisfied | CAPITAL CITY BREWING COMPANY LIMITED (IN LIQUIDATION) |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as TOWN AND COUNTRY PUB COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOWN AND COUNTRY PUB COMPANY LIMITED | Event Date | 2014-03-03 |
Liquidator's Name and Address: Christopher Brooksbank , of O’Haras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TOWN & COUNTRY PUB COMPANY LIMITED | Event Date | 2013-03-12 |
In the High Court of Justice Chancery Division Leeds District Registry case number 375 Christopher Brooksbank , O’Haras Ltd , Wesley House, Huddersfield Road, Birstall, Batley West Yorkshire WF17 9EJ: Administrator (IP No 9658 ) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TOWN AND COUNTRY PUB COMPANY LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice Chancery Division, Leeds District Registry case number 375 Date of Appointment: 12 March 2013 Notice is hereby given by Christopher Brooksbank (IP No 9658) OHaras Limited, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ that a meeting of creditors of Town and Country Pub Limited c/o Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 20 May 2013 at 12.00 noon . The meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . The resolutions to be taken at the meeting include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated. In order to be entitled to vote under Rule 2.38 at the meeting creditors must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of their claim together with any proxy which they intend to be used on their behalf. Forms of proxy, claim forms and further details are available from who can be contacted by Email: ben.ramsay@oharasltd.co.uk | |||
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. |